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
    Rosli, Fadzlan
    Born in October 1981
    Individual (104 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Chin, Charmaine Nga Mun
    Born in May 1990
    Individual (102 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
  • 3
    VANTAGE RE LTD. - now
    SNRDCO 3276 LIMITED - 2017-11-01
    TENAGA INVESTMENTS UK LTD - 2021-06-24
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Hughes, Paul Kevin
    Finance Director born in July 1974
    Individual (41 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 2
    Breckenridge, John William
    Managing Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ 2021-03-23
    OF - Director → CIF 0
  • 3
    Davys, Vian Robert
    Company Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2025-09-12
    OF - Director → CIF 0
  • 4
    Down, Helen Ruth
    Solicitor born in March 1979
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 5
    Gains, Keith Stephen
    Director born in January 1977
    Individual (68 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ 2017-05-30
    OF - Director → CIF 0
  • 6
    Quinlan, Rory John
    Company Director born in December 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2015-05-05
    OF - Director → CIF 0
  • 7
    Eaves, Simon Richard
    Managing Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 8
    Scaysbrook, David Andrew
    Born in March 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2015-05-05
    OF - Director → CIF 0
  • 9
    Weston, Clive
    Co Secretary born in June 1972
    Individual (56 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-10
    OF - Director → CIF 0
  • 10
    Bertagna, Dario
    Fund Manager born in May 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 11
    Oldroyd, Elizabeth Alexandra
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2020-06-10
    OF - Secretary → CIF 0
  • 12
    Gains, Keith
    Individual
    Officer
    icon of calendar 2013-01-10 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 13
    Usher, Kirsty Louise
    Accountant born in May 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2022-04-01
    OF - Director → CIF 0
  • 14
    icon of address3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 223 offsprings)
    Officer
    2013-01-10 ~ 2013-01-10
    PE - Secretary → CIF 0
  • 15
    CROSSROADS MANAGEMENT (U.K.) LIMITED - 1999-09-08
    PALTORTEN LIMITED - 1988-04-13
    WESTPORT PRIVATE EQUITY LIMITED - 2005-03-07
    icon of address9th 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
    icon of addressGround Floor, Ibis House, Centre Park, Warrington WA1 1RL
    PRIVATE LIMITED COMPANY incorporated on 2013-01-10 (12 years 11 months). 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
    icon of addressGround 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
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 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
    icon of address13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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 (DIRFT) LIMITED - 2012-10-11
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    icon of addressIbis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address42-46 Fountain Street, Belfast, Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 12 - Has significant influence or control OE
  • 3
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    icon of addressIbis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressIbis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    HMS (678) LIMITED - 2006-12-07
    icon of address13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressIbis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.