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 2
  • 1
    Newatia, Sanjay
    Consultant born in November 1966
    Individual (125 offsprings)
    Officer
    2021-09-30 ~ now
    OF - director → CIF 0
  • 2
    Adani Corporate House, Shantigram, Sg Highway, Ahmedabad, Gujarat, India
    Corporate (1 offspring)
    Person with significant control
    2021-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Bullock, Jonathan Olof
    Company Director born in December 1974
    Individual (6 offsprings)
    Officer
    2015-06-11 ~ 2017-10-13
    OF - director → CIF 0
  • 2
    Mittal, Shravin Bharti
    Founder & Ceo, Unbound born in August 1987
    Individual (13 offsprings)
    Officer
    2019-08-28 ~ 2021-09-30
    OF - director → CIF 0
  • 3
    Nanda, Raman
    Business Executive born in October 1973
    Individual (1 offspring)
    Officer
    2019-04-30 ~ 2021-09-30
    OF - director → CIF 0
  • 4
    Sama, Alok
    Company Executive born in November 1962
    Individual (4 offsprings)
    Officer
    2016-05-13 ~ 2017-02-22
    OF - director → CIF 0
    Sama, Alok
    Chief Strategy & Corporate Development Officer born in November 1962
    Individual (4 offsprings)
    2018-10-18 ~ 2019-04-23
    OF - director → CIF 0
  • 5
    Mimura, Ippei
    Director born in December 1968
    Individual (3 offsprings)
    Officer
    2018-06-29 ~ 2019-08-28
    OF - director → CIF 0
    Mimura, Ippei
    Alternate Director To Shigeki Miwa born in December 1968
    Individual (3 offsprings)
    2019-08-28 ~ 2021-09-30
    OF - director → CIF 0
  • 6
    Miwa, Shigeki
    Representative Director & Ceo born in October 1967
    Individual
    Officer
    2017-10-13 ~ 2021-09-30
    OF - director → CIF 0
  • 7
    Townsend, Robert S.
    Attorney born in July 1956
    Individual
    Officer
    2019-04-30 ~ 2020-06-27
    OF - director → CIF 0
  • 8
    Clavel, Alex
    Alternate Director To Michel Combes born in January 1974
    Individual (9 offsprings)
    Officer
    2021-06-30 ~ 2021-09-30
    OF - director → CIF 0
  • 9
    Westhead, Adam
    Alternate Director To Robert S. Townsend born in August 1986
    Individual (13 offsprings)
    Officer
    2020-03-18 ~ 2020-06-27
    OF - director → CIF 0
  • 10
    Howard, Ian
    Finance Director - Alternate To Shravin Mittal born in December 1982
    Individual (2 offsprings)
    Officer
    2021-06-30 ~ 2021-09-30
    OF - director → CIF 0
  • 11
    Combes, Michel Marie Alain
    Business Executive born in March 1962
    Individual
    Officer
    2020-07-02 ~ 2021-09-30
    OF - director → CIF 0
  • 12
    Claure, Raul Marcelo
    Business Executive born in December 1970
    Individual
    Officer
    2019-04-30 ~ 2021-09-30
    OF - director → CIF 0
  • 13
    Taylor, Sarah Scott
    Alternate Director To Marcelo Claure born in April 1973
    Individual (8 offsprings)
    Officer
    2019-07-04 ~ 2021-09-30
    OF - director → CIF 0
  • 14
    Lo, Anna
    Individual
    Officer
    2017-01-23 ~ 2019-01-30
    OF - secretary → CIF 0
  • 15
    Govil, Navneet
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    2017-02-22 ~ 2018-06-29
    OF - director → CIF 0
  • 16
    Nagy, Dora
    Individual
    Officer
    2016-03-09 ~ 2017-01-23
    OF - secretary → CIF 0
  • 17
    Manglik, Gauri
    Alternate Director born in March 1981
    Individual
    Officer
    2019-07-04 ~ 2020-03-18
    OF - director → CIF 0
  • 18
    SOFTBANK GROUP CAPITAL LIMITED - now
    69, Grosvenor Street, London, United Kingdom
    Corporate (8 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ADANI ENERGY HOLDINGS LIMITED

Previous names
SB ENERGY HOLDINGS LIMITED - 2021-12-16
SB CLEANTECH HOLDINGS LIMITED - 2015-07-16
SBG CLEANTECH HOLDINGS LIMITED - 2015-07-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ADANI ENERGY HOLDINGS LIMITED
    Info
    SB ENERGY HOLDINGS LIMITED - 2021-12-16
    SB CLEANTECH HOLDINGS LIMITED - 2015-07-16
    SBG CLEANTECH HOLDINGS LIMITED - 2015-07-03
    Registered number 09635024
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London NW9 8AQ
    Private Limited Company incorporated on 2015-06-11 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-11
    CIF 0
  • ADANI ENERGY HOLDINGS LIMITED
    S
    Registered number 09635024
    10, Queen Street Place, London, United Kingdom, EC4R 1AG
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 48
  • 1
    SBG CLEANTECH LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 2
    SBE EIGHTEEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-15 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 3
    SBE ELEVEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-05-15 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 4
    SB ENERGY EIGHT LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 5
    SB ENERGY GLOBAL WIND HOLDINGS LIMITED - 2021-12-16
    SBE GLOBAL LIMITED - 2019-02-01
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-04-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    SB ENERGY INVESTMENTS II LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    SB ENERGY INVESTMENTS P.L.C. - 2021-12-20
    SB ENERGY INVESTMENTS LIMITED - 2020-07-20
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-01-15 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 8
    SB ENERGY ONE HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 9
    SB ENERGY THREE HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-02-22 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 10
    SB ENERGY TWO HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-09-09 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 11
    SBE FIFTEEN HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 12
    SBE FIVE HOLDINGS LIMITED - 2021-12-16
    SB ENERGY FIVE LIMITED - 2017-07-14
    Suite 15, First Floor, 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 13
    SBE FOUR HOLDINGS LIMITED - 2021-12-16
    SB ENERGY FOUR LIMITED - 2017-07-14
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 14
    SBE FOURTEEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 15
    SBE NINE HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-01-23 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 16
    SBE NINETEEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-08 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 17
    SBE SEVEN A LIMITED - 2021-12-20
    SBG CLEANTECH SEVEN HOLDINGS LIMITED - 2018-02-23
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2023-05-05 ~ 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
  • 18
    SBE SEVEN HOLDINGS LIMITED - 2021-12-16
    SB ENERGY SEVEN HOLDINGS LIMITED - 2018-02-23
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-09-09 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 19
    SBE SEVEN LIMITED - 2021-12-17
    SBG CLEANTECH SEVEN LIMITED - 2018-02-23
    SB ENERGY SEVEN LIMITED - 2016-09-09
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2023-05-05 ~ 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
  • 20
    SBE SEVENTEEN HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-15 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 21
    SBE SIX A LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 22
    SBE SIX HOLDINGS LIMITED - 2021-12-16
    SB ENERGY SIX LIMITED - 2017-10-12
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 23
    SBE SIX LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 24
    SBE SIXTEEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-15 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 25
    SBE TEN HOLDINGS LIMITED - 2021-12-16
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-04-03 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 26
    SBE THIRTEEN A LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 27
    SBE THIRTEEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 28
    SBE THIRTEEN LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 29
    SBE THIRTY FIVE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 30
    SBE THIRTY FOUR HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 31
    SBE THIRTY HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 32
    SBE THIRTY ONE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 33
    SBE THIRTY SIX HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 34
    SBE THIRTY THREE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 35
    SBE THIRTY TWO HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 36
    SBE TWELVE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 37
    SBE TWENTY EIGHT HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 38
    SBE TWENTY FIVE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 39
    SBE TWENTY FOUR HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 40
    SBE TWENTY HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-08 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 41
    SBE TWENTY NINE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 42
    SBE TWENTY ONE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-08 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 43
    SBE TWENTY SEVEN HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 44
    SBE TWENTY SIX HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 45
    SBE TWENTY THREE HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 46
    SBE TWENTY TWO HOLDINGS LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 47
    SBE WIND THREE LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-08 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 48
    SBE WIND TWO LIMITED - 2021-12-16
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-08 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    SBG CLEANTECH ONE LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-25
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 2
    SBG CLEANTECH THREE LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-24
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 3
    SBG CLEANTECH TWO LIMITED - 2021-12-17
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-27
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 4
    SBE SEVEN LIMITED - 2021-12-17
    SBG CLEANTECH SEVEN LIMITED - 2018-02-23
    SB ENERGY SEVEN LIMITED - 2016-09-09
    Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-04
    CIF 51 - Ownership of shares – 75% or more OE
  • 5
    69 Grosvenor Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2021-05-10 ~ 2021-09-15
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.