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
    Moscovitch, Lee Shamai
    Investment Manager born in November 1976
    Individual (162 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ now
    OF - Director → CIF 0
  • 2
    Yard, Matthew James
    Director born in May 1979
    Individual (247 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address20, Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    ESTERA ADMINISTRATION (UK) LIMITED - 2020-04-01
    HERITAGE ADMINISTRATION SERVICES LIMITED - 2018-01-10
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 161 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Fumagalli, Laurence Jon
    Director born in April 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2025-03-04
    OF - Director → CIF 0
  • 2
    Nourse, Richard Henry Charles
    Director born in July 1964
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2025-03-04
    OF - Director → CIF 0
  • 3
    Finegan, Andrea
    Consultant born in April 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2018-06-27
    OF - Director → CIF 0
  • 4
    Kaiser, Karin Stephanie
    Investment Manager born in February 1987
    Individual (34 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2017-03-13
    OF - Director → CIF 0
    icon of calendar 2019-05-08 ~ 2025-03-13
    OF - Director → CIF 0
  • 5
    icon of address3rd Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom
    Active Corporate (1 offspring)
    Person with significant control
    2016-09-13 ~ 2019-05-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GREENCOAT SOLAR ASSETS I LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GREENCOAT SOLAR ASSETS I LIMITED
    Info
    Registered number 10372919
    icon of address5th Floor, 20 Fenchurch Street, London EC3M 3BY
    Private Limited Company incorporated on 2016-09-13 (9 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-07
    CIF 0
  • GREENCOAT SOLAR ASSETS I LIMITED
    S
    Registered number 10372919
    icon of address27/28, Eastcastle Street, London, England, W1W 8DH
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    PRIMROSE SOLAR (14) LIMITED - 2016-12-01
    ASHBY SOLAR LIMITED - 2015-12-01
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    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
  • 2
    PRIMROSE SOLAR (12) LIMITED - 2016-12-01
    BEDBOROUGH SOLAR LTD - 2015-06-11
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    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
  • 3
    GREENSCARES RENEWABLE ENERGY LIMITED - 2010-09-02
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    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
  • 4
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,912,631 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    ELGIN ENERGY 11 LIMITED - 2015-10-21
    icon of addressSuite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    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
  • 7
    PRIMROSE SOLAR (16) LIMITED - 2016-12-01
    KS SPV 32 LIMITED - 2016-01-05
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    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
  • 8
    PRIMROSE SOLAR (15) LIMITED - 2016-12-01
    NSD 1 LIMITED - 2015-12-18
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    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
  • 9
    ANESCO ASSET MANAGEMENT TWO LIMITED - 2017-07-05
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    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
  • 10
    GREENCOAT HOLDING PV (1) LIMITED - 2016-12-09
    PRIMROSE SOLAR PROJECTS (5) LIMITED - 2016-12-01
    icon of address13 Berkeley Street C/o Low Carbon Limited, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 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
  • 11
    GREENCOAT HOLDING PV (2) LIMITED - 2016-12-09
    PRIMROSE SOLAR HOLDINGS (2) LIMITED - 2016-12-01
    icon of address13 13 Berkeley Street, C/o Low Carbon Limited, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ 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
  • 12
    GREENCOAT HOLDING PV (3) LIMITED - 2016-12-09
    PRIMROSE SOLAR MANAGEMENT (2) SERVICES LIMITED - 2016-12-01
    PRIMROSE SOLAR MANAGEMENT (2) LIMITED - 2015-10-29
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    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
  • 13
    SOLAR POWER DEVELOPMENTS LIMITED - 2017-03-15
    icon of addressC/o Low Carbon Ltd, 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    SPD2 LIMITED - 2017-03-15
    icon of addressC/o Low Carbon Ltd, 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 15
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    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
  • 16
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,018,712 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    WESLINTON ENERGY (SOUTH) LIMITED - 2017-07-05
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ 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
  • 18
    icon of addressC/o Low Carbon Limited, 13, Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ 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
  • 19
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    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
  • 20
    PRIMROSE SOLAR (13) LIMITED - 2016-12-05
    MERSTON SOLAR LIMITED - 2015-10-19
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    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
  • 21
    icon of addressC/o Low Carbon Ltd C/o Hoolan Energy Ltd, 16, Young Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    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
  • 22
    icon of addressC/o Low Carbon Limited, 13, Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    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
  • 23
    icon of addressC/o Low Carbon Ltd, 13 Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ 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
  • 24
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,744,814 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    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
  • 25
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    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
  • 26
    icon of addressLow Carbon, 1st Floor, 2 West Regent Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-07 ~ 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
  • 27
    SELLINGE SOLAR LIMITED - 2014-06-20
    icon of addressSuite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    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
  • 28
    icon of addressSuite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    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
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    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
  • 31
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    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
  • 32
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    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
  • 33
    icon of addressC/o Low Carbon Limited, 13, Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    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
  • 34
    PRIMROSE SOLAR (11) LIMITED - 2016-12-01
    MUREX WILTON SOLAR TOP CO LIMITED - 2015-02-26
    MUREX ENERGY SOLAR LIMITED - 2014-06-20
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    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
  • 35
    HAZEL CAPITAL DEVELOPMENT (WRANGLE) LIMITED - 2017-12-13
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.