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 9
  • 1
    Clements, Gordon Forbes
    Born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-29 ~ now
    OF - Director → CIF 0
  • 2
    Tegerdine, Elliot
    Born in February 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Daniels, Stephen Richards
    Born in December 1980
    Individual (357 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ now
    OF - Director → CIF 0
  • 4
    Archer, Sam Richard Douglas
    Born in July 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ now
    OF - Director → CIF 0
  • 5
    Philips, Benjamin Alexander
    Born in April 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ now
    OF - Director → CIF 0
  • 6
    Skeldon, Roger
    Born in November 1979
    Individual (369 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ now
    OF - Director → CIF 0
  • 7
    Mole, Edward William
    Born in November 1983
    Individual (840 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ now
    OF - Director → CIF 0
  • 8
    Scanlon, Frank
    Born in August 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-29 ~ now
    OF - Director → CIF 0
  • 9
    Fee, Nigel Terry
    Born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-29 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Oliver, Steven Edward
    Director born in October 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-01-21
    OF - Director → CIF 0
  • 2
    Blake, David James
    Company Director born in April 1981
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2014-07-11
    OF - Director → CIF 0
  • 3
    Buckley, Anthony Robert
    Director born in August 1971
    Individual (288 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2013-02-22
    OF - Director → CIF 0
parent relation
Company in focus

ELM TRADING LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ELM TRADING LIMITED
    Info
    Registered number 08316347
    icon of address6th Floor 338 Euston Road, London NW1 3BG
    PRIVATE LIMITED COMPANY incorporated on 2012-12-03 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • ELM TRADING LIMITED
    S
    Registered number 08316347
    icon of address338, Euston Road, London, NW1 3BG
    CIF 1
  • ELM TRADING LIMITED
    S
    Registered number 08316347
    icon of address6th Floor, 338 Euston Road, London, NW1 3BG
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    BIOMASS ENERGY RENEWABLES LLP - 2025-01-27
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 37 - Right to surplus assets - 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (141 parents)
    Officer
    icon of calendar 2016-09-26 ~ now
    CIF 3 - LLP Member → ME
  • 7
    icon of address338 Euston Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address338 Euston Road, London, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    CIF 42 - Has significant influence or controlOE
  • 10
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    CIF 25 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address338 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,699,809 GBP2016-03-31
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    ASSET LEASING & FINANCING LLP - 2019-07-01
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (432 parents)
    Officer
    icon of calendar 2018-06-19 ~ now
    CIF 2 - LLP Member → ME
  • 13
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (465 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 38 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2013-04-10 ~ now
    CIF 4 - LLP Member → ME
  • 14
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (212 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-01-06 ~ now
    CIF 1 - LLP Member → ME
  • 15
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (399 parents)
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 40 - Right to surplus assets - More than 50% but less than 75%OE
  • 16
    icon of address338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,273,103 GBP2020-07-31
    Person with significant control
    icon of calendar 2025-07-31 ~ 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
  • 17
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    CLEAN EARTH EWT TURBINES LTD - 2018-09-20
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    CIF 41 - Has significant influence or controlOE
  • 19
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (398 parents)
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to surplus assets - 75% or moreOE
Ceased 23
  • 1
    BIOMASS ENERGY RENEWABLES LLP - 2025-01-27
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2019-02-26
    CIF 5 - LLP Member → ME
  • 2
    BIGLIS SOLAR FARM LIMITED - 2017-01-20
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    DUCKWOLD SOLAR FARM LIMITED - 2015-02-10
    CHARD SOLAR PARK LIMITED - 2017-01-20
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    PS DERWEN SOLAR FARM LIMITED - 2016-11-29
    KS SPV 27 LIMITED - 2016-01-11
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    SECOND SOLAR PROJECT LIMITED - 2017-01-20
    icon of address6th Floor 338 Euston Road, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    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
  • 6
    GE-UKPV02 LIMITED - 2017-01-19
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    SPEAR HILL SOLAR FARM LIMITED - 2017-01-20
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    EEB4 LIMITED - 2016-01-14
    PS SUTOR SOLAR FARM LTD. - 2016-11-29
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    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
  • 9
    SWANLAND ROAD SOLAR LIMITED - 2017-09-01
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    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
  • 10
    GEIBC SOLAR 4 LTD - 2017-09-01
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-04-24
    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
  • 11
    BENTHEAD WIND ENERGY LIMITED - 2018-09-12
    icon of address272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,444 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 12
    BLACKHOUSE ENERGY LIMITED - 2018-09-18
    icon of address272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Person with significant control
    icon of calendar 2017-05-19 ~ 2024-04-24
    CIF 44 - Has significant influence or control OE
  • 14
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (6 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-28
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    GLENHEAD ENERGY LIMITED - 2018-09-18
    icon of address272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 16
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 17
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2019-02-26
    CIF 7 - LLP Member → ME
  • 18
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    LADYBURN ENERGY LTD - 2018-09-11
    icon of addressClyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 21
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (399 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2019-02-26
    CIF 6 - LLP Member → ME
  • 22
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-04-24
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address6th Floor 338 Euston Road, London
    Active Corporate (398 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2019-02-26
    CIF 8 - LLP Member → 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.