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 12
  • 1
    Santa Cruz Campana, Cristobal
    Born in January 1988
    Individual (90 offsprings)
    Officer
    2025-03-14 ~ now
    OF - Director → CIF 0
    Santa Cruz, Cristobal
    Investment Director born in January 1988
    Individual (90 offsprings)
    Officer
    2022-08-18 ~ 2024-04-05
    OF - Director → CIF 0
  • 2
    Jones, Ravinder Ruby
    Company Director born in February 1976
    Individual (125 offsprings)
    Officer
    2019-05-28 ~ 2020-09-02
    OF - Director → CIF 0
    Ravinder Ruby Jones
    Born in February 1976
    Individual (125 offsprings)
    Person with significant control
    2019-05-28 ~ 2021-06-30
    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
  • 3
    Townshend, Henry Roscoe
    Born in August 1984
    Individual (92 offsprings)
    Officer
    2021-05-18 ~ 2022-08-18
    OF - Director → CIF 0
  • 4
    Harris, Julian Paul
    Born in October 1960
    Individual (174 offsprings)
    Officer
    2019-05-28 ~ now
    OF - Director → CIF 0
  • 5
    Fernandez Hernansaiz, Jose Ramon
    Born in November 1970
    Individual (19 offsprings)
    Officer
    2024-04-05 ~ now
    OF - Director → CIF 0
  • 6
    Alonso, Alejandro Felipe Ciruelos
    Born in September 1980
    Individual (102 offsprings)
    Officer
    2022-08-18 ~ now
    OF - Director → CIF 0
  • 7
    White, Mark David
    Director born in September 1973
    Individual (105 offsprings)
    Officer
    2020-09-02 ~ 2022-07-29
    OF - Director → CIF 0
  • 8
    Labrado, Javier Jimenez
    Born in September 1981
    Individual (108 offsprings)
    Officer
    2022-08-18 ~ now
    OF - Director → CIF 0
  • 9
    Perez, Oscar
    Director born in September 1979
    Individual (70 offsprings)
    Officer
    2022-08-18 ~ 2025-03-14
    OF - Director → CIF 0
  • 10
    QE ACORN BIDCO LTD
    14262365
    58, Marylebone High Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,010,671 GBP2022-12-31
    Person with significant control
    2022-08-18 ~ 2023-05-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    P3P PARTNERS LLP
    - now OC365083
    COGENERGY LLP - 2011-07-12
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 57 offsprings)
    Person with significant control
    2019-05-28 ~ 2022-08-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    ACORN BIOENERGY HOLDCO LIMITED
    14344690
    58, Marylebone High Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,680 GBP2023-12-31
    Person with significant control
    2023-05-21 ~ now
    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
parent relation
Company in focus

ACORN BIOENERGY LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Cash and Cash Equivalents
346,923 GBP2023-12-31
Total Borrowings
Non-current
11,039,103 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
Share premium
10,511,554 GBP2023-12-31
Retained earnings (accumulated losses)
-10,902,482 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,486 GBP2023-12-31
5,219 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,267 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
46,374 GBP2023-12-31
Motor vehicles
18,429 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
8,109 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
10,158 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
8,109 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
15,377 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
24,547 GBP2023-12-31
0 GBP2022-12-31
Prepayments
4,777 GBP2023-12-31
Current
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
13,133 GBP2023-12-31
48,135 GBP2022-12-31
Accrued Liabilities
Current
723,583 GBP2023-12-31
Equity
6,608,345 GBP2022-12-31

Related profiles found in government register
  • ACORN BIOENERGY LIMITED
    Info
    Registered number 12020505
    58 Marylebone High Street, London W1U 5HT
    PRIVATE LIMITED COMPANY incorporated on 2019-05-28 (6 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • ACORN BIOENERGY LIMITED
    S
    Registered number 12020505
    58, Marylebone High Street, London, England, W1U 5HT
    Company Limited By Shares in Register Of Companies, England
    CIF 1
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 30
  • 1
    ACORN BIOENERGY OPERATIONS LIMITED
    - now 14266239
    SNAKES MEADOW GREEN POWER LIMITED
    - 2023-10-30 14266239
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-08-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    ASHTON KEYNES GREEN ENERGY LIMITED
    14460557
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-11-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    ASTWICK GREEN POWER LIMITED
    14266192
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-08-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    BAWDEN ENERGY LIMITED
    10865366
    58 Marylebone High Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Equity (Company account)
    -260,484 GBP2021-08-31
    Person with significant control
    2020-09-02 ~ now
    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
  • 5
    BRIDGE LAKE BIOGAS LIMITED
    10667778
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -184,440 GBP2021-08-31
    Person with significant control
    2020-09-02 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    CAMP FARM GREEN ENERGY LIMITED
    14380922
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    CHALGROVE GREEN ENERGY LIMITED
    16494782
    58 Marylebone High Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-06-04 ~ 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
  • 8
    COWDOWN GREEN ENERGY LIMITED
    - now 14380852
    COWDON GREEN ENERGY LIMITED
    - 2022-11-30 14380852
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-27 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    DAGDA TOPCO LIMITED
    16702496
    58 Marylebone High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-09-08 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 10
    DEVON GREEN POWER LIMITED
    - now 14380909
    BRADFIELD GROVE GREEN ENERGY LIMITED
    - 2025-04-24 14380909
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-27 ~ now
    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
  • 11
    EAST WITNEY GREEN POWER LIMITED
    14266191
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-08-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    FARLINGTON BIOGAS LIMITED
    10667779
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -181,007 GBP2021-08-31
    Person with significant control
    2020-09-02 ~ now
    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
  • 13
    GILLMAN BIOGAS LIMITED
    10700738
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -174,202 GBP2021-08-31
    Person with significant control
    2020-09-02 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 14
    GIPPS ENERGY LIMITED
    10865379
    58 Marylebone High Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2020-09-02 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    HARDWICK GREEN ENERGY LIMITED
    - now 14266236
    RED HORSE GREEN POWER LIMITED
    - 2022-09-27 14266236
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-08-01 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 16
    HAVANT BIOGAS LIMITED
    11190167
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2020-09-02 ~ 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
  • 17
    HILL OF RATHVEN GREEN ENERGY LIMITED
    14533554
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-12-09 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 18
    HORNAGE GREEN ENERGY LIMITED
    14380918
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    HORSE CLOSE GREEN POWER LIMITED
    14266235
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,513 GBP2023-12-31
    Person with significant control
    2022-08-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 20
    LARSEN C ENERGY LIMITED
    10877413
    58 Marylebone High Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2020-09-02 ~ 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
  • 21
    LONGMORN GREEN ENERGY LIMITED
    14533312
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-12-09 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 22
    MANACHAINN ROIS GREEN ENERGY LIMITED
    14380899
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-27 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    NELSON BIOGAS LIMITED
    11189721
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2020-09-02 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    NORTHALLERTON GREEN ENERGY LIMITED
    15823922
    58 Marylebone High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2024-07-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    OPTIMUS GREEN ENERGY LIMITED
    16376781
    58 Marylebone High Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-04-09 ~ 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
  • 26
    PURBROOK BIOGAS LIMITED
    11190404
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Person with significant control
    2020-09-02 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 27
    SAROS GREEN ENERGY LIMITED
    16630945
    58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-08-05 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 28
    SPRING GROVE GREEN POWER LIMITED
    14235425
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-07-14 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 29
    THORNEY BIOGAS LIMITED
    11189795
    58 Marylebone High Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2020-09-02 ~ 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
  • 30
    THREE MAIDS GREEN ENERGY LIMITED
    14389646
    58 Marylebone High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -871,847 GBP2023-12-31
    Person with significant control
    2022-09-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.