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 6
  • 1
    Spanggaard, Thorvald
    Born in October 1974
    Individual (46 offsprings)
    Officer
    2022-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Spearey, Adam William
    Born in June 1981
    Individual (16 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Badcock, Daniel Edward
    Managing Director born in October 1982
    Individual (16 offsprings)
    Officer
    2020-07-01 ~ 2023-04-19
    OF - Director → CIF 0
  • 4
    Andersen, Knud Erik
    Born in April 1960
    Individual (16 offsprings)
    Officer
    2020-02-18 ~ now
    OF - Director → CIF 0
  • 5
    Evans, Mark Stanton
    Born in March 1972
    Individual (30 offsprings)
    Officer
    2023-08-23 ~ now
    OF - Director → CIF 0
  • 6
    50, Gyngemose Parkvej, Soborg, Denmark
    Corporate (5 offsprings)
    Person with significant control
    2020-02-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EUROPEAN ENERGY UK LIMITED

Period: 2023-02-17 ~ now
Company number: SC654925
Registered names
EUROPEAN ENERGY UK LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
182024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment
5,272 GBP2024-12-31
9,878 GBP2023-12-31
Fixed Assets - Investments
559,314 GBP2024-12-31
1,923 GBP2023-12-31
Fixed Assets
564,586 GBP2024-12-31
11,801 GBP2023-12-31
Total Inventories
2,721,175 GBP2024-12-31
3,888,673 GBP2023-12-31
Debtors
Current
16,996,154 GBP2024-12-31
6,498,181 GBP2023-12-31
Cash at bank and in hand
1,094,928 GBP2024-12-31
386,462 GBP2023-12-31
Current Assets
20,812,257 GBP2024-12-31
10,773,316 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,673,069 GBP2024-12-31
-508,544 GBP2023-12-31
Net Current Assets/Liabilities
19,139,188 GBP2024-12-31
10,264,772 GBP2023-12-31
Total Assets Less Current Liabilities
20,664,342 GBP2024-12-31
10,276,573 GBP2023-12-31
Net Assets/Liabilities
20,664,342 GBP2024-12-31
10,276,573 GBP2023-12-31
Equity
Called up share capital
465,100 GBP2024-12-31
465,100 GBP2023-12-31
100 GBP2023-01-01
Retained earnings (accumulated losses)
20,199,242 GBP2024-12-31
9,811,473 GBP2023-12-31
-2,551,687 GBP2023-01-01
Equity
20,664,342 GBP2024-12-31
10,276,573 GBP2023-12-31
-2,551,587 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
10,387,769 GBP2024-01-01 ~ 2024-12-31
12,363,160 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
10,387,769 GBP2024-01-01 ~ 2024-12-31
12,363,160 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
465,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
465,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Computers
19,044 GBP2024-12-31
19,044 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
9,166 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
13,772 GBP2024-12-31
Property, Plant & Equipment
Computers
5,272 GBP2024-12-31
9,878 GBP2023-12-31
Value of work in progress
2,721,175 GBP2024-12-31
3,888,673 GBP2023-12-31
Debtors
Non-current
960,568 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
2,182 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
16,313,686 GBP2024-12-31
6,422,951 GBP2023-12-31
Other Debtors
Current
612,305 GBP2024-12-31
3,411 GBP2023-12-31
Prepayments/Accrued Income
Current
70,163 GBP2024-12-31
69,637 GBP2023-12-31
Cash and Cash Equivalents
1,094,928 GBP2024-12-31
386,462 GBP2023-12-31
Trade Creditors/Trade Payables
Current
319 GBP2024-12-31
641 GBP2023-12-31
Corporation Tax Payable
Current
558,572 GBP2024-12-31
Taxation/Social Security Payable
Current
766,426 GBP2024-12-31
92,101 GBP2023-12-31
Other Creditors
Current
21,278 GBP2024-12-31
12,762 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
326,474 GBP2024-12-31
403,040 GBP2023-12-31
Creditors
Current
1,673,069 GBP2024-12-31
508,544 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
465,100 shares2024-12-31
465,100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • EUROPEAN ENERGY UK LIMITED
    Info
    EUROPEAN ENERGY DEVELOPMENT LIMITED - 2023-02-17
    Registered number SC654925
    4th Floor Afton House, 26 West Nile Street, Glasgow G1 2PF
    PRIVATE LIMITED COMPANY incorporated on 2020-02-18 (6 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-17
    CIF 0
  • EUROPEAN ENERGY UK LIMITED
    S
    Registered number 654925
    1st Floor, 9 George Square, Glasgow, Scotland, G2 1QQ
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 44
  • 1
    BUBNEY ENERGY CENTRE LIMITED
    12647183
    80 Strand, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-06-05 ~ 2023-12-08
    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
  • 2
    CHADS FARM ENERGY CENTRE LIMITED
    12741249
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-08-06 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHURCH FARM ENERGY CENTRE LIMITED
    - now 12009898
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-09-22 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DRINKSTONE ENERGY CENTRE LIMITED
    13427506
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-09-22 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EUROPEAN ENERGY UK DEVELOPMENT SERVICES LIMITED
    14673932
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 6
    EUROPEAN ENERGY UK EPC LIMITED
    14673649 16470664
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 7
    EUROPEAN ENERGY UK MANAGEMENT LIMITED
    14673948
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    EUROPEAN ENERGY UK YIELD GROUP LTD
    - now 14214448
    EUROPEAN ENERGY YIELDCO E&W LIMITED
    - 2022-11-28 14214448 SC733040
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-07-04 ~ 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
  • 9
    EUROPEAN ENERGY YIELDCO LIMITED
    SC733040 14214448
    4th Floor Afton House, 26 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    FOWL FARM ENERGY CENTRE LIMITED
    - now 14897827
    CURTAIN ROAD DEVELOPMENTS 25 LIMITED - 2024-02-14
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Person with significant control
    2024-03-01 ~ now
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GLENWHAN WIND FARM LIMITED
    - now SC689066
    JAMES BLYTH TWO LIMITED
    - 2021-04-16 SC689066
    C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-02-15 ~ 2021-12-22
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 12
    GREAT HOUSE ENERGY CENTRE LTD
    - now 09592909
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-17 ~ 2025-07-28
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 13
    HALESFIELD ENERGY CENTRE LTD
    - now 09521295
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-03-21 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    IQ ENERGY CENTRE LIMITED
    - now 11678461 12649607
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-02-17 ~ 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
    KINCRAIG ENERGY CENTRE LIMITED
    13459551
    80 Strand, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-09-22 ~ 2024-12-02
    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
  • 16
    LOCHABER ENERGY CENTRE LIMITED
    - now 14360830
    CURTAIN ROAD DEVELOPMENTS 28 LIMITED - 2024-06-28
    WHATLEY BOTTOM ENERGY CENTRE LIMITED - 2024-03-16
    Millhouse 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-31 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LOWFIELD ENERGY CENTRE LIMITED
    13788848 14380789
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-01-10 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    MAISEMORE COURT FARM ENERGY CENTRE LIMITED
    12992759
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-14 ~ 2025-07-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    MANNINGTON ENERGY CENTRE LIMITED
    - now 11433331
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-02-17 ~ 2024-07-03
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MANOR FARM ENERGY CENTRE LIMITED
    - now 12945774 13873345
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-04-13 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    MARKSBURY ENERGY CENTRE LIMITED
    - now 12734709
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    80 Strand, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-08-20 ~ 2024-02-08
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    MATHURST FARM ENERGY CENTRE LIMITED
    - now 09000397
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-02-17 ~ now
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MELKSHAM ENERGY CENTRE ONE LTD
    - now 09047132
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-03-21 ~ now
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MELKSHAM ENERGY CENTRE TWO LTD
    - now 11869745
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-03-21 ~ now
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MONTREATHMONT ENERGY CENTRE LIMITED
    12988209
    Building 7, Floor 2 Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (12 parents)
    Person with significant control
    2021-09-23 ~ 2023-03-31
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    MOOR ISLES FARM ENERGY STORAGE LIMITED
    - now SC696520
    JAMES BLYTH THREE LIMITED
    - 2022-03-16 SC696520
    4th Floor Afton House, 26 West Nile Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2021-04-22 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 27
    NORTH WOODS HILL SOLAR FARM LIMITED
    - now SC696542
    JAMES BLYTH FOUR LIMITED
    - 2022-05-06 SC696542
    4th Floor Afton House, 26 West Nile Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2021-04-22 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 28
    NORTHINGTON ENERGY CENTRE LIMITED
    - now 12363896
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-08-20 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    OLD HALL ENERGY CENTRE LIMITED
    - now 12290012
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-09-22 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    PARC CYNOG WIND FARM LIMITED
    - now 02840895
    M & N PROJECTS (PC) LIMITED - 2002-09-03
    MICON WINDTURBINES (UK) LIMITED - 1997-03-10
    CURSITOR (ONE HUNDRED AND FOURTEEN) LIMITED - 1993-10-22
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2021-09-03 ~ 2023-03-20
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 31
    PENDINE WIND FARM LIMITED
    - now 03292728
    NUON UK PROJECTS (WG) LIMITED - 2007-10-16
    ECOWIND PROJECTS (WG) LIMITED - 2003-09-15
    M & N PROJECTS (WG) LIMITED - 2002-09-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2021-09-03 ~ 2023-03-20
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 32
    REMPSTONE HILL SOLAR FARM LIMITED
    - now 12397752
    INCHCLETT WIND FARM LIMITED
    - 2022-05-09 12397752
    INCHLETT WIND FARM LIMITED - 2020-02-10
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (7 parents)
    Person with significant control
    2022-02-04 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 33
    SEALAND MANOR ENERGY CENTRE LIMITED
    - now 13868855
    SEALAND MANOR LIMITED - 2023-05-01
    CURTAIN ROAD DEVELOPMENTS 7 LIMITED - 2022-09-22
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-06-07 ~ now
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    SELMS MUIR ENERGY CENTRE LIMITED
    - now 12009866
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-09-22 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    SHIREOAKS ENERGY CENTRE LIMITED
    - now 12289957
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-09-23 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SNAKES MEADOW ENERGY CENTRE LIMITED
    - now 09594438
    NORTH CRAWLEY ENERGY CENTRE LIMITED
    - 2026-02-23 09594438 12363896
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-02-17 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 37
    SOUTH PARK FARM ENERGY CENTRE LIMITED
    12988212
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-12-14 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    STOCKING PELHAM ENERGY CENTRE LIMITED
    - now 12649607
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-02-17 ~ now
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STRATHRUDDIE ENERGY CENTRE LIMITED
    - now 13026486
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (12 parents)
    Person with significant control
    2021-09-22 ~ 2023-03-31
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    TEINDLAND WIND FARM LIMITED
    - now SC689060
    JAMES BLYTH ONE LIMITED
    - 2021-03-25 SC689060
    4th Floor Afton House, 26 West Nile Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2021-02-15 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 41
    TREADING ENERGY CENTRE LIMITED
    13834000
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-03-09 ~ now
    CIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TRINITY SOLAR FARM LIMITED
    12397725
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-02-04 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    TWELVE MONTH HILL SOLAR FARM LIMITED
    - now 13454176
    PINACEAE ONE LIMITED
    - 2022-02-24 13454176
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2021-06-14 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 44
    VICARAGE DROVE ENERGY CENTRE LIMITED
    - now 12290001 13026486
    LILY ENERGY LIMITED - 2020-11-25
    80 Strand, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2020-12-21 ~ 2024-05-24
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.