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 2
  • 1
    Pike, Nicholas John
    Born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2022-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Mr Liam James Kavanagh
    Born in July 1977
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2020-07-22 ~ 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 1
  • Walsh, Ian
    Director born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ 2022-07-01
    OF - Director → CIF 0
parent relation
Company in focus

TOUCAN ENERGY HOLDINGS 1 LIMITED

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

Related profiles found in government register
  • TOUCAN ENERGY HOLDINGS 1 LIMITED
    Info
    Registered number 12761143
    icon of address10 Fleet Place, London EC4M 7RB
    PRIVATE LIMITED COMPANY incorporated on 2020-07-22 (5 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-10-26
    CIF 0
  • TOUCAN ENERGY HOLDINGS 1 LIMITED
    S
    Registered number 12761143
    icon of address10 Fleet Place, London, EC4M 7RB
    Private Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    RFCVB HOLDINGS LIMITED - 2016-11-29
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    ROCKFIRE CAPITAL VENTURE BONDS PLC - 2016-11-22
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Interpath Advisory, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    ORIONNRG SERVICES LIMITED - 2018-05-04
    icon of address10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    WEL SOLAR PARK 7 LIMITED - 2017-06-07
    RFE SOLAR PARK 7 LIMITED - 2018-05-15
    CHIDDINGLYE SOLAR PARK LIMITED - 2015-12-02
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    WEL SOLAR PARK 10 LIMITED - 2017-06-07
    MILL FARM SOLAR 1 LIMITED - 2024-03-25
    RFE SOLAR PARK 10 LIMITED - 2018-05-06
    IGP SOLAR PV PLANT NUMBER 4 LIMITED - 2016-01-21
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    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
  • 3
    WEL SOLAR PARK 16 LIMITED - 2017-06-06
    BALLYBOLEY SOLAR LTD - 2016-10-28
    RFE SOLAR PARK 16 LIMITED - 2018-05-04
    icon of addressSuite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    RFE SOLAR PARK 12 LIMITED - 2018-05-06
    WEL SOLAR PARK 12 LIMITED - 2017-06-07
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    WEL SOLAR PARK 13 LIMITED - 2017-06-07
    RFE SOLAR PARK 13 LIMITED - 2018-05-06
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    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
  • 6
    RFE SOLAR PARK 8 LIMITED - 2018-05-15
    WEL SOLAR PARK 8 LIMITED - 2017-06-07
    FIVE OAKS FARM SOLAR PARK LIMITED - 2015-12-08
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    WEL SOLAR PARK 15 LTD. - 2017-06-06
    IGP SOLAR 10 LTD - 2016-07-05
    RFE SOLAR PARK 15 LIMITED - 2018-05-04
    icon of addressSuite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 9
    WEL SOLAR PARK 17 LIMITED - 2017-06-07
    RFE SOLAR PARK 17 LIMITED - 2018-05-06
    SOLAR PARK DEVELOPMENTS 8 LTD - 2016-09-16
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    WEL SOLAR PARK 6 LTD - 2017-06-07
    RFE SOLAR PARK 6 LIMITED - 2018-05-15
    IGP SOLAR PV PLANT NUMBER 5 LIMITED - 2015-12-10
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    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
  • 11
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP TILLHOUSE LIMITED - 2013-02-26
    MSP 1 LIMITED - 2014-04-01
    MSP OUTWOOD LIMITED - 2015-11-09
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    RR SOLAR (BRISTOL) LIMITED - 2016-04-13
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    icon of address168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-10-31
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    SOLAR PARK DEVELOPMENTS 5 LTD - 2016-01-05
    WEL SOLAR PARK 9 LTD - 2017-06-07
    RFE SOLAR PARK 9 LIMITED - 2018-05-15
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 17
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    icon of address4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-02-17
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of addressCpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-11-13 ~ 2025-06-20
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 19
    RFE SOLAR PARK 4 LIMITED - 2018-05-15
    WEL SOLAR PARK 4 LTD - 2017-06-07
    MANOR COURT FARM SOLAR PARK LIMITED - 2014-09-02
    TROWLE SOLAR PARK LIMITED - 2015-11-09
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 20
    RFE SOLAR PARK 3 LIMITED - 2018-05-15
    WEL SOLAR PARK 3 LTD - 2017-06-07
    UPPER WICK SOLAR PARK LIMITED - 2015-11-19
    LC PROJECT COMPANY 20 LIMITED - 2013-10-15
    UPPER WICK SOLAR FARM LIMITED - 2014-04-04
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    RFE SOLAR PARK 18 LIMITED - 2018-05-06
    WIDEHURST ENERGY COMPANY LIMITED - 2016-10-19
    WEL SOLAR PARK 18 LIMITED - 2017-06-07
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-08-31
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 22
    WEL SOLAR PARK 14 LTD - 2017-06-07
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 23
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 24
    WEL SOLAR PARK 11 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 30 LTD - 2016-02-24
    RFE SOLAR PARK 11 LIMITED - 2018-05-06
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,202 GBP2015-04-30
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-21
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 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.