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
    Chin, Charmaine Nga Mun
    Born in May 1990
    Individual (102 offsprings)
    Officer
    2025-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Rosli, Fadzlan
    Born in October 1981
    Individual (104 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    VANTAGE RE LTD. - now
    TENAGA INVESTMENTS UK LTD - 2021-06-24
    SNRDCO 3276 LIMITED - 2017-11-01
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Quinlan, Rory John
    Company Director born in December 1971
    Individual (44 offsprings)
    Officer
    2013-01-10 ~ 2015-05-05
    OF - Director → CIF 0
  • 2
    Usher, Kirsty Louise
    Accountant born in May 1975
    Individual (30 offsprings)
    Officer
    2017-05-30 ~ 2022-04-01
    OF - Director → CIF 0
  • 3
    Weston, Clive
    Co Secretary born in June 1972
    Individual (56 offsprings)
    Officer
    2013-01-10 ~ 2013-01-10
    OF - Director → CIF 0
  • 4
    Scaysbrook, David Andrew
    Born in March 1963
    Individual (5 offsprings)
    Officer
    2013-01-10 ~ 2015-05-05
    OF - Director → CIF 0
  • 5
    Breckenridge, John William
    Managing Director born in February 1962
    Individual (2 offsprings)
    Officer
    2015-05-05 ~ 2021-03-23
    OF - Director → CIF 0
  • 6
    Down, Helen Ruth
    Solicitor born in March 1979
    Individual (53 offsprings)
    Officer
    2020-07-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 7
    Eaves, Simon Richard
    Managing Director born in July 1967
    Individual (4 offsprings)
    Officer
    2015-09-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 8
    Davys, Vian Robert
    Company Director born in November 1968
    Individual (1 offspring)
    Officer
    2022-04-01 ~ 2025-09-12
    OF - Director → CIF 0
  • 9
    Gains, Keith
    Individual
    Officer
    2013-01-10 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 10
    Hughes, Paul Kevin
    Finance Director born in July 1974
    Individual (43 offsprings)
    Officer
    2020-07-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 11
    Oldroyd, Elizabeth Alexandra
    Individual (2 offsprings)
    Officer
    2013-09-01 ~ 2020-06-10
    OF - Secretary → CIF 0
  • 12
    Gains, Keith Stephen
    Director born in January 1977
    Individual (69 offsprings)
    Officer
    2015-05-05 ~ 2017-05-30
    OF - Director → CIF 0
  • 13
    Bertagna, Dario
    Fund Manager born in May 1984
    Individual (14 offsprings)
    Officer
    2018-03-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 14
    3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 218 offsprings)
    Officer
    2013-01-10 ~ 2013-01-10
    PE - Secretary → CIF 0
  • 15
    WESTPORT PRIVATE EQUITY LIMITED - 2005-03-07
    CROSSROADS MANAGEMENT (U.K.) LIMITED - 1999-09-08
    PALTORTEN LIMITED - 1988-04-13
    9th Floor, 9, Colmore Row, Birmingham, England
    Active Corporate (3 parents, 57 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Standard Industrial Classification
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED
    Info
    Registered number 08354707
    Ground Floor, Ibis House, Centre Park, Warrington WA1 1RL
    PRIVATE LIMITED COMPANY incorporated on 2013-01-10 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED
    S
    Registered number 08354707
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
    Private Limited Company in England And Wales Companies Registry, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    2022-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Person with significant control
    2022-04-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    42-46 Fountain Street, Belfast, Antrim
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 12 - Has significant influence or control OE
  • 3
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 6 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.