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
    Burrows, Scott Lawley
    Director born in September 1978
    Individual (30 offsprings)
    Officer
    2014-06-02 ~ 2025-05-30
    OF - Director → CIF 0
    Mr. Scott Lawley Burrows
    Born in September 1978
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    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
  • 2
    Elliott, Richard Ian
    Individual (9 offsprings)
    Officer
    2014-06-02 ~ 2025-05-30
    OF - Secretary → CIF 0
    Mr Richard Ian Elliott
    Born in April 1975
    Individual (9 offsprings)
    Person with significant control
    2021-06-30 ~ 2024-01-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Elliott, Tracey Justina
    Director born in May 1974
    Individual (7 offsprings)
    Officer
    2022-11-08 ~ 2025-05-30
    OF - Director → CIF 0
    Mrs Tracey Justina Elliott
    Born in May 1974
    Individual (7 offsprings)
    Person with significant control
    2021-06-30 ~ 2024-01-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Malcolm, Ian Bruce
    Chartered Accountant born in May 1973
    Individual (13 offsprings)
    Officer
    2023-12-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 5
    De Paz, Samantha
    Manager born in April 1969
    Individual (2 offsprings)
    Officer
    2024-08-15 ~ 2025-01-16
    OF - Director → CIF 0
  • 6
    Behan, John Christopher
    Born in December 1988
    Individual (38 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Director → CIF 0
  • 7
    Mrs Susannah Baker
    Born in October 1974
    Individual (6 offsprings)
    Person with significant control
    2021-06-30 ~ 2024-01-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Sullivan, John Laurence
    Born in November 1966
    Individual (48 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Director → CIF 0
  • 9
    Ledger, Justin Lee
    Born in March 1987
    Individual (3 offsprings)
    Officer
    2024-08-15 ~ now
    OF - Director → CIF 0
  • 10
    Brimblecombe, Jamie Paul
    Born in October 1991
    Individual (8 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
  • 11
    Baker, Stephen Peter
    Born in May 1971
    Individual (66 offsprings)
    Officer
    2014-06-02 ~ now
    OF - Director → CIF 0
    Mr Stephen Peter Baker
    Born in May 1971
    Individual (66 offsprings)
    Person with significant control
    2021-06-30 ~ 2024-01-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Stephen Peter Baker
    Born in May 1971
    Individual (66 offsprings)
    Person with significant control
    2025-05-29 ~ 2025-05-30
    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
    AMPYR IDEA UK LTD
    15255740
    Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-05-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EDEN SUSTAINABLE LTD

Period: 2014-06-02 ~ now
Company number: 09067185
Registered name
EDEN SUSTAINABLE LTD - now
Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Property, Plant & Equipment
124,714 GBP2024-10-31
38,210 GBP2023-10-31
Fixed Assets - Investments
385 GBP2024-10-31
3,675 GBP2023-10-31
Fixed Assets
125,099 GBP2024-10-31
41,885 GBP2023-10-31
Debtors
3,832,865 GBP2024-10-31
2,776,061 GBP2023-10-31
Cash at bank and in hand
1,235,127 GBP2024-10-31
61,140 GBP2023-10-31
Current Assets
5,225,625 GBP2024-10-31
3,209,324 GBP2023-10-31
Net Current Assets/Liabilities
-2,484,521 GBP2024-10-31
-898,947 GBP2023-10-31
Total Assets Less Current Liabilities
-2,359,422 GBP2024-10-31
-857,062 GBP2023-10-31
Net Assets/Liabilities
-2,824,901 GBP2024-10-31
-1,332,797 GBP2023-10-31
Equity
Called up share capital
200 GBP2024-10-31
200 GBP2023-10-31
Retained earnings (accumulated losses)
-2,825,101 GBP2024-10-31
-1,332,997 GBP2023-10-31
Equity
-2,824,901 GBP2024-10-31
-1,332,797 GBP2023-10-31
Average Number of Employees
362023-11-01 ~ 2024-10-31
282022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Other
174,227 GBP2024-10-31
72,088 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
49,513 GBP2024-10-31
33,878 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
15,635 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Other
124,714 GBP2024-10-31
38,210 GBP2023-10-31
Investments in group undertakings and participating interests
385 GBP2024-10-31
3,675 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
52,967 GBP2024-10-31
106,411 GBP2023-10-31
Amounts Owed By Related Parties
1,712,520 GBP2024-10-31
Current
1,034,937 GBP2023-10-31
Other Debtors
Amounts falling due within one year
2,067,378 GBP2024-10-31
1,634,713 GBP2023-10-31
Debtors
Amounts falling due within one year, Current
3,832,865 GBP2024-10-31
2,776,061 GBP2023-10-31
Bank Borrowings/Overdrafts
Current
10,354 GBP2024-10-31
10,098 GBP2023-10-31
Trade Creditors/Trade Payables
Current
2,066,886 GBP2024-10-31
1,401,423 GBP2023-10-31
Amounts owed to group undertakings
Current
413,850 GBP2024-10-31
884,801 GBP2023-10-31
Other Taxation & Social Security Payable
Current
992,402 GBP2024-10-31
529,948 GBP2023-10-31
Other Creditors
Current
4,226,654 GBP2024-10-31
1,282,001 GBP2023-10-31
Creditors
Current
7,710,146 GBP2024-10-31
4,108,271 GBP2023-10-31
Bank Borrowings/Overdrafts
Non-current
5,479 GBP2024-10-31
15,735 GBP2023-10-31
Other Creditors
Non-current
460,000 GBP2024-10-31
460,000 GBP2023-10-31
Creditors
Non-current
465,479 GBP2024-10-31
475,735 GBP2023-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
128,051 GBP2024-10-31
181,565 GBP2023-10-31

Related profiles found in government register
  • EDEN SUSTAINABLE LTD
    Info
    Registered number 09067185
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL
    PRIVATE LIMITED COMPANY incorporated on 2014-06-02 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • EDEN SUSTAINABLE LTD
    S
    Registered number 09067185
    28 Queen Street, London, EC4R 1BB
    Private Limited Company in United Kingdom
    CIF 1
  • EDEN SUSTAINABLE LTD
    S
    Registered number 09067185
    28 Queen Street, London, United Kingdom, EC4R 1BB
    Limited in Companies House, United Kingdom
    CIF 2
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CENEDEN RENEWABLES LTD
    14201116
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-06-28 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ECONETIQ LIMITED
    11841895
    Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-02-17 ~ 2024-08-06
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECOTEL EV LIMITED
    14611665
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-01-23 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EDEN BIOMASS LTD
    09155089
    28 Queen Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-08
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    EDEN GENERATION LTD
    - now 13182727
    BUTO RENEWABLES LTD
    - 2021-09-30 13182727
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-09-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    EDEN SUSTAINABLE GROWTH LTD
    15416730
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2024-01-16 ~ 2025-05-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    EDEN SUSTAINABLE INFRASTRUCTURE LTD
    14472221
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-11-09 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    EDEN SUSTAINABLE INVESTMENTS HOLDCO LTD
    11182714
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2018-02-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    SG ROOFTOPS 2 LIMITED - now
    SG EDEN 2 LIMITED - 2021-02-27
    EDEN PV 6 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 6 LTD
    - 2020-09-29 10828417 10258301... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (9 parents)
    Person with significant control
    2017-06-21 ~ 2018-02-12
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    SG ROOFTOPS 3 LIMITED - now
    SG EDEN 3 LIMITED - 2021-02-27
    EDEN PV 7 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD
    - 2020-09-29 11023600 10828417... (more)
    EDEN SUSTAINABLE INVESTMENTS 7 LTD
    - 2017-12-20 11023600 11766421... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (9 parents)
    Person with significant control
    2017-10-20 ~ 2018-02-12
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.