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
    Crockford, David Edward
    Born in November 1972
    Individual (85 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Tortora, Fabrizio
    Born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ now
    OF - Director → CIF 0
  • 3
    Wannop, Simon Thomas
    Born in May 1979
    Individual (78 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ now
    OF - Director → CIF 0
  • 4
    FALCK RENEWABLES WIND LIMITED - 2022-11-29
    FALCK RENEWABLES LIMITED - 2007-12-21
    FALCK RENEWABLES PLC - 2011-03-03
    FALCK RENEWABLES WIND PLC - 2011-03-03
    icon of address2nd Floor, 75-77 Margaret Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Gilbert, William Scott, Mr.
    Head Of Engineering And Construction born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ 2023-03-23
    OF - Director → CIF 0
  • 2
    Dibley, Richard Stewart
    Managing Director born in September 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2020-11-09
    OF - Director → CIF 0
  • 3
    Munro, James Alexander Richard
    Director born in March 1984
    Individual
    Officer
    icon of calendar 2023-03-23 ~ 2023-11-10
    OF - Director → CIF 0
  • 4
    Shah, Saurabh Nitishchandra
    Business Development born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    icon of addressUnit 3b, Damery Works, Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,052 GBP2024-06-30
    Person with significant control
    2019-09-23 ~ 2020-11-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address8th Floor, 20 Farringdon Street, London, England
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    2019-10-10 ~ 2021-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

NATURALIS ENERGY DEVELOPMENTS LIMITED

Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • NATURALIS ENERGY DEVELOPMENTS LIMITED
    Info
    Registered number 12222848
    icon of addressThird Floor, 10 Lower Grosvenor Place, London SW1W 0EN
    PRIVATE LIMITED COMPANY incorporated on 2019-09-23 (6 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • NATURALIS ENERGY DEVELOPMENTS LIMITED
    S
    Registered number 12222848
    icon of address2nd Floor, 75-77, Margaret Street, London, England, W1W 8SY
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • NATURALIS ENERGY DEVELOPMENTS LIMITED
    S
    Registered number 12222848
    icon of address2nd Floor, 75-77 Margaret Street, London, United Kingdom, W1W 8SY
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    TOUCH ESTATE WIND ENERGY 2021 LIMITED - 2022-02-17
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ 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
  • 3
    KNOCKKIPPEN WINDFARM LIMITED - 2024-01-16
    icon of address4th Floor 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-02 ~ 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
  • 4
    icon of addressUnit 3b Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-10-15 ~ 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
  • 5
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 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
Ceased 1
  • icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-12-07
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more 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.