1
Director born in October 1959
Individual
Officer
2014-09-09 ~ 2021-01-13
OF - Director → CIF 0
2
Director born in January 1964
Individual (20 offsprings)
Officer
2014-09-09 ~ 2019-02-28
OF - Director → CIF 0
3
Director born in July 1969
Individual (8 offsprings)
Officer
2014-09-09 ~ 2014-11-20
OF - Director → CIF 0
4
Born in October 1990
Individual (1 offspring)
Officer
2024-03-18 ~ 2025-10-06
OF - Director → CIF 0
5
Director born in May 1970
Individual
Officer
2014-09-09 ~ 2014-11-20
OF - Director → CIF 0
6
Chief Executive Officer born in August 1976
Individual (5 offsprings)
Officer
2020-06-02 ~ 2023-08-03
OF - Director → CIF 0
7
Investor Director born in October 1964
Individual
Officer
2021-01-13 ~ 2023-08-03
OF - Director → CIF 0
8
Individual
Officer
2014-12-10 ~ 2019-08-01
OF - Secretary → CIF 0
9
Director born in June 1958
Individual
Officer
2016-05-02 ~ 2018-09-27
OF - Director → CIF 0
10
Director born in October 1972
Individual (34 offsprings)
Officer
2019-02-28 ~ 2020-06-02
OF - Director → CIF 0
11
Chief Operating Officer born in April 1972
Individual (3 offsprings)
Officer
2021-01-13 ~ 2021-12-14
OF - Director → CIF 0
12
Director born in November 1955
Individual (9 offsprings)
Officer
2014-11-20 ~ 2019-09-18
OF - Director → CIF 0
13
Director born in May 1976
Individual (5 offsprings)
Officer
2018-09-27 ~ 2020-06-08
OF - Director → CIF 0
14
Director born in December 1984
Individual (76 offsprings)
Officer
2014-11-20 ~ 2016-05-06
OF - Director → CIF 0
15
Director born in October 1976
Individual
Officer
2022-01-12 ~ 2024-08-20
OF - Director → CIF 0
16
Born in May 1971
Individual (4 offsprings)
Officer
2020-06-08 ~ 2021-01-13
OF - Director → CIF 0
17
VISTRA COMPANY SECRETARIES LIMITED - now 11407337 PAPER MERCHANTS LIMITED - 1976-12-31
21 St. Thomas Street, Bristol, Avon, United Kingdom
Active Corporate (3 parents, 986 offsprings)
Equity (Company account)
182 GBP2024-12-31
Officer
2014-09-09 ~ 2015-01-22
PE - Secretary → CIF 0
18
STOBART GREEN ENERGY LIMITED - 2022-04-06
22 Soho Square, Soho Square, London, England
Liquidation Corporate (3 parents)
Person with significant control
2016-09-03 ~ 2023-08-23
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
19
Gydevang 35, Po Box 235, 3450, Alleroed, Denmark
Corporate
Person with significant control
2016-09-03 ~ 2023-08-23
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 - Has significant influence or control → CIF 0
20
50, Lothian Road, Festival Square, Edinburgh, Scotland, Scotland
Active Corporate (3 parents, 1 offspring)
Person with significant control
2017-08-18 ~ 2024-01-30
PE - Ownership of shares – 75% or more as a member of a firm → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
PE - Ownership of voting rights - 75% or more as a member of a firm → CIF 0
PE - Ownership of shares – 75% or more → CIF 0
21
EVERO ENERGY HOLDINGS LIMITED - now 10498919 C/o Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom
Active Corporate (3 parents, 11 offsprings)
Person with significant control
2017-08-18 ~ 2017-08-18
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
22
UK WASTE RESOURCES AND ENERGY INVESTMENTS L.P.
Foresight Group, London Bridge Street, London, England
Active Corporate (1 offspring)
Person with significant control
2016-09-03 ~ 2017-08-18
PE - Has significant influence or control → 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