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 6
  • 1
    Carter, Alec Robin Bill
    Born in December 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Carter, Robin Anthony Bill
    Born in August 1944
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Carter, Mathew Rowan
    Born in June 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 4
    Chanter, Thomas Fulco French Wolfer
    Born in August 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 5
    Carter, Rowan Charles
    Born in August 1953
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 6
    TRIMVALID LIMITED - 1987-02-12
    icon of addressGreendale Business Park, Woodbury Salterton, Nr Exeter, Devon, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Stockley, Darren
    Managing Director born in October 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2023-06-28
    OF - Director → CIF 0
  • 2
    Evans, Andrew James
    Director born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Boss, Jonathan Robin
    Director born in July 1969
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2023-06-28
    OF - Director → CIF 0
  • 4
    Simpson, Edward Barnaby Russell
    Investment Director born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2018-07-05
    OF - Director → CIF 0
  • 5
    German, Peter
    Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-28 ~ 2024-06-04
    OF - Director → CIF 0
  • 6
    Openshaw, Nicholas
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2016-08-18
    OF - Secretary → CIF 0
    Openshaw, Nicholas Henry Folliott
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2016-08-18
    OF - Secretary → CIF 0
  • 7
    Cole, Stuart Michael
    Farmer born in September 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2020-07-01
    OF - Director → CIF 0
  • 8
    Reed, Winston Kenneth
    Managing Director born in July 1972
    Individual (51 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2017-10-09
    OF - Director → CIF 0
  • 9
    Freeder, David Benjamin
    Investment Manager born in February 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2017-10-09
    OF - Director → CIF 0
  • 10
    icon of address6 Floor, St. Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-11-29 ~ 2019-11-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    icon of addressCleave Farm, Templeton, Tiverton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,010 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-11-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    ENGIE RENEWABLE GASES UK LIMITED - now
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    2019-11-01 ~ 2023-06-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    F W S CARTER & SONS LIMITED - now
    TRIMVALID LIMITED - 1987-02-12
    icon of addressFws Carter & Sons Ltd, Woodbury Salterton, Exeter, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2023-06-28 ~ 2025-06-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    REYKER NOMINEES LTD
    icon of address17, Moorgate, London, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-05-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

WILLOWGLEN RENEWABLES LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
5,886,266 GBP2018-03-31
6,094,603 GBP2017-03-31
Fixed Assets
7,081,566 GBP2018-03-31
6,883,006 GBP2017-03-31
Total Inventories
381,219 GBP2018-03-31
349,607 GBP2017-03-31
Debtors
997,074 GBP2018-03-31
829,402 GBP2017-03-31
Cash at bank and in hand
71,011 GBP2018-03-31
137,357 GBP2017-03-31
Current Assets
1,449,304 GBP2018-03-31
1,316,366 GBP2017-03-31
Net Current Assets/Liabilities
330,531 GBP2018-03-31
467,657 GBP2017-03-31
Total Assets Less Current Liabilities
7,412,097 GBP2018-03-31
7,350,663 GBP2017-03-31
Creditors
Non-current, Amounts falling due after one year
-5,598,770 GBP2018-03-31
-4,118,262 GBP2017-03-31
Net Assets/Liabilities
1,338,327 GBP2018-03-31
2,811,010 GBP2017-03-31
Equity
Called up share capital
100,002 GBP2018-03-31
100,002 GBP2017-03-31
Share premium
4,750,000 GBP2018-03-31
4,750,000 GBP2017-03-31
Retained earnings (accumulated losses)
-3,511,675 GBP2018-03-31
-2,038,992 GBP2017-03-31
Equity
1,338,327 GBP2018-03-31
2,811,010 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
6,788,774 GBP2018-03-31
6,657,673 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
6,788,774 GBP2018-03-31
6,657,673 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
902,508 GBP2018-03-31
563,070 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
902,508 GBP2018-03-31
563,070 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
339,438 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
339,438 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
5,886,266 GBP2018-03-31
6,094,603 GBP2017-03-31
Raw materials and consumables
381,219 GBP2018-03-31
349,607 GBP2017-03-31
Trade Debtors/Trade Receivables
59,589 GBP2018-03-31
177,610 GBP2017-03-31
Other Debtors
647,506 GBP2018-03-31
343,448 GBP2017-03-31
Prepayments
289,979 GBP2018-03-31
308,344 GBP2017-03-31
Debtors
Current
997,074 GBP2018-03-31
829,402 GBP2017-03-31
Trade Creditors/Trade Payables
562,793 GBP2018-03-31
576,905 GBP2017-03-31
Other Creditors
639 GBP2018-03-31
3,278 GBP2017-03-31
Total Borrowings
Non-current, Amounts falling due after one year
5,598,770 GBP2018-03-31
4,118,262 GBP2017-03-31
Other Remaining Borrowings
Non-current
5,598,770 GBP2018-03-31
4,118,262 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
5,000,100 shares2018-03-31
Number of Shares Issued (Fully Paid)
10,000,200 shares2018-03-31
10,000,200 shares2017-03-31
Nominal value of allotted share capital
100,002 GBP2017-04-01 ~ 2018-03-31
100,002 GBP2016-04-01 ~ 2017-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
88,172 GBP2018-03-31
80,000 GBP2017-03-31
Between two and five year
352,688 GBP2018-03-31
320,000 GBP2017-03-31
More than five year
1,151,550 GBP2018-03-31
1,124,822 GBP2017-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,592,410 GBP2018-03-31
1,524,822 GBP2017-03-31

  • WILLOWGLEN RENEWABLES LIMITED
    Info
    Registered number 08763084
    icon of addressGreendale Business Park, Woodbury Salterton, Nr Exeter, Devon EX5 1EW
    PRIVATE LIMITED COMPANY incorporated on 2013-11-05 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.