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 4
  • 1
    Tegerdine, Elliot
    Born in February 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Daniels, Stephen Richards
    Born in December 1980
    Individual (357 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ now
    OF - Director → CIF 0
  • 3
    Mole, Edward William
    Born in November 1983
    Individual (840 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ now
    OF - Director → CIF 0
    Mole, Edward William
    Individual (840 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (9 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Hobley, Andrew Charles Denholm
    Director born in September 1975
    Individual (30 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2016-03-03
    OF - Director → CIF 0
  • 2
    Myers, Richard John
    Director born in September 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2016-03-03
    OF - Director → CIF 0
  • 3
    Skeldon, Roger
    Accountant born in November 1979
    Individual (369 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ 2023-07-01
    OF - Director → CIF 0
  • 4
    Robson, Dean Terence
    Director born in October 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    OF - Director → CIF 0
    Notley, Sean Jonathan
    Director born in November 1963
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2017-05-19
    OF - Director → CIF 0
parent relation
Company in focus

ELM WIND FARMS LIMITED

Previous name
SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
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.
Par Value of Share
Class 1 ordinary share
0 GBP2015-01-01 ~ 2015-11-30
Tangible fixed assets
8,200,767 GBP2015-11-30
2,817,795 GBP2014-12-31
Fixed Assets
8,200,767 GBP2015-11-30
2,817,795 GBP2014-12-31
Debtors
18,535 GBP2015-11-30
764,456 GBP2014-12-31
Cash at bank and in hand
734,877 GBP2015-11-30
351,478 GBP2014-12-31
Current Assets
753,412 GBP2015-11-30
1,115,934 GBP2014-12-31
Current liabilities
39,168 GBP2015-11-30
183,556 GBP2014-12-31
Net Current Assets/Liabilities
714,244 GBP2015-11-30
932,378 GBP2014-12-31
Total Assets Less Current Liabilities
8,915,011 GBP2015-11-30
3,750,173 GBP2014-12-31
Non-current liabilities
9,635,948 GBP2015-11-30
3,985,600 GBP2014-12-31
Net assets/liabilities including pension asset/liability
-720,937 GBP2015-11-30
-235,427 GBP2014-12-31
Called-up share capital
40 GBP2015-11-30
40 GBP2014-12-31
Retained earnings
-720,977 GBP2015-11-30
-235,467 GBP2014-12-31
Shareholder's fund
-720,937 GBP2015-11-30
-235,427 GBP2014-12-31
Cost/valuation of tangible fixed assets
8,448,222 GBP2015-11-30
2,817,795 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
247,455 GBP2015-01-01 ~ 2015-11-30
Depreciation of tangible fixed assets
247,455 GBP2015-11-30
Number of shares allotted
Class 1 ordinary share
400 shares2015-11-30
Paid-up share capital
Class 1 ordinary share
40 GBP2015-11-30
40 GBP2014-12-31

Related profiles found in government register
  • ELM WIND FARMS LIMITED
    Info
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    Registered number 08819705
    icon of address6th Floor 338 Euston Road, London NW1 3BG
    PRIVATE LIMITED COMPANY incorporated on 2013-12-18 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • ELM WIND FARMS LIMITED
    S
    Registered number 08819705
    icon of address6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    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 2024-04-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    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 2024-04-24 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    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 2024-04-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.