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 12
  • 1
    Daniels, Stephen Richards
    Born in December 1980
    Individual (798 offsprings)
    Officer
    2012-12-03 ~ now
    OF - Director → CIF 0
  • 2
    Clements, Gordon Forbes
    Born in February 1965
    Individual (209 offsprings)
    Officer
    2022-08-29 ~ now
    OF - Director → CIF 0
  • 3
    Fee, Nigel Terry
    Born in February 1951
    Individual (348 offsprings)
    Officer
    2022-08-29 ~ now
    OF - Director → CIF 0
  • 4
    Skeldon, Roger
    Born in November 1979
    Individual (564 offsprings)
    Officer
    2014-07-11 ~ now
    OF - Director → CIF 0
  • 5
    Philips, Benjamin Alexander
    Born in April 1983
    Individual (19 offsprings)
    Officer
    2015-06-02 ~ now
    OF - Director → CIF 0
  • 6
    Oliver, Steven Edward
    Director born in October 1972
    Individual (486 offsprings)
    Officer
    2012-12-03 ~ 2014-01-21
    OF - Director → CIF 0
  • 7
    Scanlon, Frank
    Born in August 1943
    Individual (273 offsprings)
    Officer
    2022-08-29 ~ now
    OF - Director → CIF 0
  • 8
    Blake, David James
    Company Director born in April 1981
    Individual (571 offsprings)
    Officer
    2014-04-11 ~ 2014-07-11
    OF - Director → CIF 0
  • 9
    Buckley, Anthony Robert
    Director born in August 1971
    Individual (357 offsprings)
    Officer
    2012-12-03 ~ 2013-02-22
    OF - Director → CIF 0
  • 10
    Archer, Sam Richard Douglas
    Born in July 1976
    Individual (6 offsprings)
    Officer
    2020-02-13 ~ now
    OF - Director → CIF 0
  • 11
    Tegerdine, Elliot
    Born in February 1976
    Individual (97 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 12
    Mole, Edward William
    Born in November 1983
    Individual (894 offsprings)
    Officer
    2013-02-22 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

ELM TRADING LIMITED

Period: 2012-12-03 ~ now
Company number: 08316347
Registered name
ELM TRADING LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ELM TRADING LIMITED
    Info
    Registered number 08316347
    80 Strand, London WC2R 0DT
    PRIVATE LIMITED COMPANY incorporated on 2012-12-03 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-02
    CIF 0
  • ELM TRADING LIMITED
    S
    Registered number 08316347
    6th Floor, 338 Euston Road, London, NW1 3BG
    ENGLAND AND WALES
    CIF 1
  • ELM TRADING LIMITED
    S
    Registered number 08316347
    6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG
    ENGLAND AND WALES
    CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 38
  • 1
    ACHARN BESS LLP
    - now OC412857
    BIOMASS ENERGY RENEWABLES LLP
    - 2025-01-27 OC412857
    80 Strand, London, United Kingdom
    Active Corporate (596 parents)
    Person with significant control
    2017-07-14 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to surplus assets - 75% or more OE
    Officer
    2016-08-02 ~ 2019-02-26
    CIF 1 - LLP Member → ME
  • 2
    BEE BIGLIS LIMITED
    - now 09093173
    BIGLIS SOLAR FARM LIMITED - 2017-01-20
    6th Floor 9 Appold Street, London
    Liquidation Corporate (18 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    BEE CHARD LIMITED
    - now 09229661
    CHARD SOLAR PARK LIMITED - 2017-01-20
    DUCKWOLD SOLAR FARM LIMITED - 2015-02-10
    6th Floor 9 Appold Street, London
    Liquidation Corporate (17 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    BEE DERWEN LIMITED
    - now 08185986
    PS DERWEN SOLAR FARM LIMITED - 2016-11-29
    KS SPV 27 LIMITED - 2016-01-11
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    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
  • 5
    BEE NANCROSSA LIMITED
    - now 08126579
    SECOND SOLAR PROJECT LIMITED - 2017-01-20
    6th Floor 338 Euston Road, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    BEE PRIORS BYNE LIMITED
    - now 09341746
    GE-UKPV02 LIMITED - 2017-01-19
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    BEE SPEAR HILL LIMITED
    - now 09615778
    SPEAR HILL SOLAR FARM LIMITED - 2017-01-20
    6th Floor 9 Appold Street, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    BEE SUTOR LIMITED
    - now 09255417
    PS SUTOR SOLAR FARM LTD. - 2016-11-29
    EEB4 LIMITED - 2016-01-14
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    BEE SWANLAND LIMITED
    - now 09676910
    SWANLAND ROAD SOLAR LIMITED - 2017-09-01
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    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
  • 10
    BEE TUMP FARM LIMITED
    - now 09142842
    GEIBC SOLAR 4 LTD - 2017-09-01
    6th Floor 9 Appold Street, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2019-10-11 ~ 2024-04-24
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    BENTHEAD WIND FARM LIMITED
    - now SC433202
    BENTHEAD WIND ENERGY LIMITED
    - 2018-09-12 SC433202
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (10 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    BLACKHOUSE WIND FARM LIMITED
    - now SC435733
    BLACKHOUSE ENERGY LIMITED
    - 2018-09-18 SC435733
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (10 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 13
    BROOK WIND ONE LIMITED
    10138767
    6th Floor 9 Appold Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-08-04 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED
    - now 09802292
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-08-04 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    BROOK WIND TWO LIMITED
    10198534
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-08-04 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 16
    BURNBRAE & WHITE LION WIND FARMS LIMITED
    - now 08297956
    SOVEREIGN RENEWABLES LTD
    - 2018-09-20 08297956
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-05-19 ~ 2024-04-24
    CIF 31 - Has significant influence or control OE
  • 17
    CLEAN EARTH HOLDINGS LIMITED
    09912752 10358935
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-05-19 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 18
    COMMERCIAL FORESTRY LLP
    OC403413
    80 Strand, London, United Kingdom
    Active Corporate (339 parents)
    Officer
    2016-09-26 ~ now
    CIF 6 - LLP Member → ME
  • 19
    ELM RENEWABLE ENERGY HOLDINGS LIMITED
    11589591
    80 Strand, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2018-11-28 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    ELM SOLAR HOLDINGS LIMITED
    11483895
    80 Strand, London, United Kingdom
    Active Corporate (6 parents, 39 offsprings)
    Person with significant control
    2018-07-25 ~ now
    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
  • 21
    ELM WIND FARMS LIMITED
    - now 08819705
    SOVEREIGN RENEWABLES ACQUISITION LTD
    - 2018-10-02 08819705
    80 Strand, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2017-05-19 ~ now
    CIF 43 - Has significant influence or control OE
  • 22
    ELM WIND HOLDINGS LIMITED
    11076291
    80 Strand, London, United Kingdom
    Active Corporate (7 parents, 29 offsprings)
    Person with significant control
    2017-11-22 ~ 2018-11-28
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    GLENHEAD WIND FARM LIMITED
    - now SC435735
    GLENHEAD ENERGY LIMITED
    - 2018-09-18 SC435735
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (10 parents)
    Person with significant control
    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
  • 24
    HEYSHAM MOSS WIND FARM LIMITED
    - now 08460595
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED
    - 2018-09-17 08460595
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    HYDRO ENERGY RENEWABLES LLP
    OC418610
    80 Strand, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2017-08-15 ~ now
    CIF 36 - Has significant influence or control as a member of a firm OE
    Officer
    2017-11-06 ~ 2019-02-26
    CIF 3 - LLP Member → ME
  • 26
    LADYBURN WIND FARM LIMITED
    - now SC392327
    LADYBURN ENERGY LTD
    - 2018-09-11 SC392327
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 27
    MARSTON VALE WIND FARM LIMITED
    - now 07715690
    BROOK WIND TWO MARSTON VALE LIMITED
    - 2018-09-12 07715690
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 28
    MILLCLOSE SOLAR LIMITED
    08532326
    80 Strand, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2019-08-14 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 29
    OLDWHAT MAINS WIND FARM LIMITED
    - now 07733801
    BROOK WIND TWO (OLDWHAT) LIMITED
    - 2018-09-12 07733801
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 30
    OPERATIONAL REAL ESTATE FINANCE LLP
    - now OC395395
    ASSET LEASING & FINANCING LLP
    - 2019-07-01 OC395395
    80 Strand, London, United Kingdom
    Active Corporate (535 parents)
    Officer
    2018-06-19 ~ now
    CIF 5 - LLP Member → ME
  • 31
    PROPERTY LENDING LLP
    OC376724
    80 Strand, London, United Kingdom
    Active Corporate (935 parents, 1 offspring)
    Person with significant control
    2017-07-06 ~ now
    CIF 39 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2013-04-10 ~ now
    CIF 8 - LLP Member → ME
  • 32
    SELF STORAGE TRADING LLP
    OC376995
    80 Strand, London, United Kingdom
    Active Corporate (427 parents, 2 offsprings)
    Person with significant control
    2017-07-17 ~ now
    CIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2015-01-06 ~ now
    CIF 7 - LLP Member → ME
  • 33
    SOLAR ENERGY RENEWABLES LLP
    OC386152
    80 Strand, London, United Kingdom
    Active Corporate (834 parents)
    Person with significant control
    2017-06-25 ~ now
    CIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 41 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2013-09-16 ~ 2019-02-26
    CIF 2 - LLP Member → ME
  • 34
    STORAGE SERVICES (NUMBER 1) LIMITED
    10162241
    80 Strand, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-07-31 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 35
    STRATEGIC RESERVE POWER LTD
    09160218
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-08-04 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 36
    TEALING WIND FARM LIMITED
    - now 07640772
    BROOK WIND TWO (TEALING) LIMITED
    - 2018-09-17 07640772
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2017-08-04 ~ 2024-04-24
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 37
    WEST CORNWALL WIND FARMS LIMITED
    - now 08556693
    CLEAN EARTH EWT TURBINES LTD
    - 2018-09-20 08556693 09254181
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    80 Strand, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-05-19 ~ now
    CIF 42 - Has significant influence or control OE
  • 38
    WIND ENERGY RENEWABLES LLP
    OC386150
    80 Strand, London, United Kingdom
    Active Corporate (784 parents, 1 offspring)
    Person with significant control
    2017-06-25 ~ now
    CIF 40 - Right to surplus assets - 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    Officer
    2013-11-14 ~ 2019-02-26
    CIF 4 - LLP Member → ME

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.