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 7
  • 1
    Tetot, Stephane Christophe
    Director born in August 1981
    Individual (98 offsprings)
    Officer
    2018-03-29 ~ 2025-02-28
    OF - Director → CIF 0
  • 2
    Baruh Velasco, Sandra
    Born in January 1994
    Individual (19 offsprings)
    Officer
    2025-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Reid, Charles Desmond Kyle
    Asset Manager born in March 1981
    Individual (67 offsprings)
    Officer
    2014-11-25 ~ 2018-03-29
    OF - Director → CIF 0
  • 4
    O'kane, Patrick Jude
    Born in January 1970
    Individual (94 offsprings)
    Officer
    2025-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Raftery, Peter George, Mr.
    Engineer born in December 1968
    Individual (119 offsprings)
    Officer
    2014-11-25 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    76, D02 Ek81, Baggot Street Lower, 4th Floor, Dublin 2, Ireland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 7
    CSC CLS (UK) LIMITED
    - now 06307550
    INTERTRUST (UK) LIMITED - 2024-12-09 06307550
    INTERTRUST CAPITAL MARKETS (UK) LIMITED - 2014-05-14
    ATC CAPITAL MARKETS (UK) LIMITED - 2013-11-11
    5, Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (33 parents, 2030 offsprings)
    Officer
    2024-11-29 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

RI INCOME UK HOLDINGS LIMITED

Period: 2015-07-10 ~ now
Company number: 09327491
Registered names
RI INCOME UK HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RI INCOME UK HOLDINGS LIMITED
    Info
    BLACKROCK INCOME UK HOLDINGS LIMITED - 2015-07-10
    Registered number 09327491
    5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2014-11-25 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • RI INCOME UK HOLDINGS LIMITED
    S
    Registered number 09327491
    12, Throgmorton Avenue, London, England, EC2N 2DL
    Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 43
  • 1
    ARDLEIGH SOLAR LIMITED
    - now 08609056
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2017-07-17 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BARLBOROUGH LIMITED
    - now 07903133
    REG BARLBOROUGH LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    BATSWORTHY CROSS WIND FARM LIMITED
    09248919
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    BRACKAGH QUARRY WINDFARM LIMITED
    NI607870
    C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    BURNTHOUSE FARM LIMITED
    - now 07903114
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    CHALGROVE SOLAR LIMITED
    08578829
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 7
    COURT COLMAN SOLAR LIMITED
    - now 08633509
    SUNSAVE 29 (COURT COLMAN) LIMITED
    - 2017-03-07 08633509
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    DENZELL DOWNS LIMITED
    - now 07472425
    REG DENZELL DOWNS LIMITED - 2015-03-09
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    DRAKELOW SOLAR LIMITED
    - now 08622240
    KS SPV 49 LIMITED
    - 2017-03-15 08622240
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2017-01-16 ~ now
    CIF 3 - Has significant influence or control OE
  • 10
    FINVOY SOLAR LIMITED
    - now 08660959
    LIGHTSOURCE SPV 90 LIMITED
    - 2020-06-12 08660959
    7th Floor 33 Holborn, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-04-27 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 11
    FRENCH FARM LIMITED
    - now 07472493
    REG FRENCH FARM LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    GELLIWERN HOLDINGS LIMITED
    09833533
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 13
    GIBSON FARM SOLAR LIMITED
    - now 09714131
    LIGHTSOURCE SPV 231 LIMITED
    - 2020-06-12 09714131
    7th Floor 33 Holborn, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-04-27 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 14
    GLENS OF FOUDLAND WIND FARM LIMITED
    04493791
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 15
    GLID WIND FARMS TOPCO LIMITED
    - now 06707821
    CENTRICA RENEWABLE HOLDINGS LIMITED - 2009-10-08
    Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-26
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GRANGE FARM SOLAR LIMITED
    - now 08297200
    SOLAR PARK DEVELOPMENTS 3 LTD
    - 2017-10-19 08297200
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    GREEN LANE SOLAR LIMITED
    - now 09034525
    TGC SOLAR MISTERTON LIMITED - 2015-09-22
    TGC SOLAR BEIGE LTD - 2014-12-16
    7th Floor 33 Holborn, London, England
    Active Corporate (17 parents)
    Person with significant control
    2018-05-04 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 18
    GRETTON SOLAR FARM LIMITED
    08761132
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-12-22 ~ 2018-07-03
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    HALL FARM SOLAR LIMITED
    - now 08295992
    SOLAR PARK DEVELOPMENTS 2 LTD
    - 2017-10-19 08295992
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    HIGH DOWN LIMITED
    - now 07472479
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    HIGH DOWN PUBLIC LIMITED COMPANY
    - 2017-12-13 07472479
    REG HIGH DOWN LIMITED - 2013-12-06
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 21
    HIGH POINT SOLAR LIMITED
    - now 08407533
    TGC SOLAR HIGH POINT LIMITED - 2016-03-30
    TGC SOLAR MAO LIMITED - 2014-04-01
    7th Floor 33 Holborn, London, England
    Active Corporate (17 parents)
    Person with significant control
    2018-05-04 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    INNER DOWSING WIND FARM LIMITED
    - now SC213642
    CENTRICA (IDW) LIMITED - 2009-10-09
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    RADIOGLOBE LIMITED - 2001-02-05
    Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LYNN WIND FARM LIMITED
    - now 04155137
    CENTRICA (LW) LIMITED - 2009-10-08
    LYNN OFFSHORE WIND POWER LIMITED - 2006-03-03
    AMEC OFFSHORE WIND POWER LIMITED - 2004-01-12
    Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MAGHABERRY SOLAR LIMITED
    - now 08661418
    LIGHTSOURCE SPV 94 LIMITED
    - 2020-06-12 08661418
    7th Floor 33 Holborn, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-04-27 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    MARSHBOROUGH SOLAR LIMITED
    - now 09063662
    SUNSAVE 32 (MARSHBOROUGH) LIMITED
    - 2017-03-07 09063662
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 26
    MENDENNICK SOLAR LIMITED
    - now 09060179
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 27
    MYNYDD BROMBIL HOLDINGS LIMITED
    - now 08177731
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 28
    MYNYDD PORTREF HOLDINGS LIMITED
    - now 08177747
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 29
    NEWTON FERRERS SOLAR LIMITED
    - now 08133876
    TENTH SOLAR PROJECT LIMITED
    - 2018-01-31 08133876
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (15 parents)
    Person with significant control
    2017-12-18 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 30
    NORTH TENEMENT SOLAR LIMITED
    09839947
    7th Floor 33 Holborn, London, England
    Active Corporate (19 parents)
    Person with significant control
    2018-05-04 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 31
    NSD 2 LIMITED
    08869678
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 32
    OLD RIDES SOLAR LTD
    - now 08161594
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 33
    ORCHARD END HOLDINGS LIMITED
    - now 08207339
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 34
    PENCOOSE SOLAR LIMITED
    - now 08126576
    FIRST SOLAR PROJECT LIMITED
    - 2017-10-27 08126576
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 35
    RI UK SOLAR HOLDINGS LIMITED
    09653134
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 36
    RODBASTON LIMITED
    - now 08657882
    REG RODBASTON LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 37
    SEL PV 09 LIMITED
    09420148
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2018-05-04 ~ 2019-01-11
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 38
    TORMYWHEEL WIND FARM LIMITED
    - now SC272942
    TORMEYWHEEL WIND FARM LIMITED - 2005-11-16
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2017-09-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 39
    TRANCHE 1 HOLDINGS LIMITED
    - now 07506566
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 40
    TRANCHE 2 HOLDINGS LIMITED
    - now 07705453
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 41
    WAMBROOK SOLAR LIMITED
    - now 08446278
    SUNSAVE 19 (WAMBROOK) LIMITED
    - 2017-03-07 08446278
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 42
    WHITTLESEY LIMITED
    - now 08755654
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 43
    YERBESTON SOLAR LIMITED
    - now 08525541
    SUNSAVE 23 (YERBESTON) LIMITED
    - 2017-03-07 08525541
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.