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 3
  • 1
    Moscovitch, Lee Shamai
    Company Director born in November 1976
    Individual (162 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kaiser, Karin Stephanie
    Company Director born in February 1987
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    OF - Director → CIF 0
  • 3
    CANADIAN SOLAR UK HOLDINGS II LIMITED - 2018-03-05
    icon of addressLow Carbon Limited, 13 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    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 7
  • 1
    Prearo, Guido
    Company Director born in June 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2018-02-20
    OF - Director → CIF 0
  • 2
    Giannoulakis, Dimitrios
    Director born in December 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-01-13 ~ 2017-06-20
    OF - Director → CIF 0
  • 3
    Des Pallieres, Bertrand Gauquelin
    Director born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2017-01-13
    OF - Director → CIF 0
  • 4
    Serna, Raul
    Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-13 ~ 2018-02-20
    OF - Director → CIF 0
  • 5
    icon of address1 Lumley Street, Lumley Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Person with significant control
    2017-01-13 ~ 2017-02-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    JD SECRETARIAT LIMITED - now
    JD CORPORATE SERVICES LIMITED - 1991-03-04
    icon of addressPaula Pais, 1, Lumley Street, London, England
    Dissolved Corporate (3 parents, 84 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-02-03 ~ 2018-09-29
    PE - Secretary → CIF 0
  • 7
    NEXTSOLAR LTD - now
    icon of address43-45, Dorset Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-10-25 ~ 2017-01-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GSII HUNTER 2 LIMITED

Previous names
CS UK PARENT II LTD. - 2018-03-07
NEXT SOLAR GH LTD - 2016-11-10
NEXTSOLAR UK1 LTD - 2017-03-04
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • GSII HUNTER 2 LIMITED
    Info
    CS UK PARENT II LTD. - 2018-03-07
    NEXT SOLAR GH LTD - 2018-03-07
    NEXTSOLAR UK1 LTD - 2018-03-07
    Registered number 10444218
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London W1J 8DU
    PRIVATE LIMITED COMPANY incorporated on 2016-10-25 and dissolved on 2020-03-17 (3 years 4 months). The company status is Dissolved.
    CIF 0
  • GSII HUNTER 2 LIMITED
    S
    Registered number 10444218
    icon of addressLow Carbon Limited, 13 Berkeley Street, London, United Kingdom, W1J 8DU
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • GSII HUNTER 3 LIMITED
    S
    Registered number 10026253
    icon of addressLow Carbon Limited, 13 Berkeley Street, London, United Kingdom, W1J 8DU
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CS BRAVILLS LTD - 2016-01-18
    icon of address1 Lumley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Lumley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Lumley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Lumley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    CS UK PARENT II LTD - 2017-03-04
    CS UK INVESTMENT II LTD. - 2018-03-07
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    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 2016-04-06 ~ 2019-09-17
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    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 2016-04-06 ~ 2019-09-17
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    CS ARNAWOOD LTD - 2018-03-05
    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 2016-04-06 ~ 2019-09-17
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    CS BENT SPUR SOLAR FARM LTD - 2018-03-05
    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 2016-04-06 ~ 2019-09-17
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    NEXTSOLAR GRHB LTD - 2018-11-21
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-01-16
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    PADDOCK WOOD SOLAR FARM LTD - 2015-01-07
    BIG60MILLION SPV 1 LTD - 2015-02-24
    ORKNEY SOLAR FARM LTD - 2014-08-29
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-01-16
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    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)
    -117 GBP2016-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-09-27
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-27 ~ 2019-09-17
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 8
    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 2017-09-27 ~ 2019-09-17
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 9
    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 2016-04-06 ~ 2019-09-17
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    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 2016-04-06 ~ 2019-09-17
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    WILSON FARM PV SOLAR LIMITED - 2019-07-16
    LIGHTSOURCE SPV 68 LIMITED - 2017-06-01
    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 2016-04-06 ~ 2019-09-17
    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
  • 12
    WSE SOLAR RENEWABLE KAPPA LIMITED - 2014-01-23
    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 2016-04-06 ~ 2019-09-17
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.