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 5
  • 1
    Spanggaard, Thorvald
    Executive Vice President, Project Development born in October 1974
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Mark Stanton
    Director born in March 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Andersen, Knud Erik
    Ceo born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    OF - Director → CIF 0
  • 4
    Spearey, Adam William
    Director born in June 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address50, Gyngemose Parkvej, Soborg, Denmark
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Badcock, Daniel Edward
    Managing Director born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-19
    OF - Director → CIF 0
parent relation
Company in focus

EUROPEAN ENERGY UK LIMITED

Previous name
EUROPEAN ENERGY DEVELOPMENT LIMITED - 2023-02-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
64209 - Activities Of Other Holding Companies 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
    icon of addressFloor 1/1 39 St. Vincent Place, Glasgow G1 2ER
    Private Limited Company incorporated on 2020-02-18 (5 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • EUROPEAN ENERGY UK LIMITED
    S
    Registered number 654925
    icon of address1/1, 39 St Vincent Place, Glasgow, Scotland, G1 2ER
    Limited By Shares in Companies House, Scotland
    CIF 1
  • EUROPEAN ENERGY UK LIMITED
    S
    Registered number 654925
    icon of address1st Floor, 9 George Square, Glasgow, Scotland, G2 1QQ
    Limited By Shares in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,757 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 7
    EUROPEAN ENERGY YIELDCO E&W LIMITED - 2022-11-28
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,559 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFloor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,237 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 9
    CURTAIN ROAD DEVELOPMENTS 25 LIMITED - 2024-02-14
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,564 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 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
  • 10
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ 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
  • 11
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    CURTAIN ROAD DEVELOPMENTS 28 LIMITED - 2024-06-28
    WHATLEY BOTTOM ENERGY CENTRE LIMITED - 2024-03-16
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,643 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    JAMES BLYTH THREE LIMITED - 2022-03-16
    icon of address1/1, 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -13,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 19
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    JAMES BLYTH FOUR LIMITED - 2022-05-06
    icon of addressFloor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -20,224 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 21
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 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
  • 22
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 23
    INCHCLETT WIND FARM LIMITED - 2022-05-09
    INCHLETT WIND FARM LIMITED - 2020-02-10
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,933 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-04 ~ 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
  • 24
    SEALAND MANOR LIMITED - 2023-05-01
    CURTAIN ROAD DEVELOPMENTS 7 LIMITED - 2022-09-22
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,845 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    KITE ENERGY LIMITED - 2021-05-25
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 26
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,331 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,285 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    JAMES BLYTH ONE LIMITED - 2021-03-25
    icon of addressFloor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -26,657 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,576 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 31
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,274 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PINACEAE ONE LIMITED - 2022-02-24
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,039 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-05 ~ 2023-12-08
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    JAMES BLYTH TWO LIMITED - 2021-04-16
    icon of addressC/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,908 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 3
    PEN Y CRAIG LTD - 2019-12-16
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ 2025-07-28
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2024-12-02
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,314 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-14 ~ 2025-07-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    icon of address70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ 2024-07-03
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    icon of address6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 8
    icon of addressBuilding 7, Floor 2, Unit 5 Chiswick Business Park, 556 Chiswick High Road, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-23 ~ 2023-03-31
    CIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    M & N PROJECTS (PC) LIMITED - 2002-09-03
    MICON WINDTURBINES (UK) LIMITED - 1997-03-10
    CURSITOR (ONE HUNDRED AND FOURTEEN) LIMITED - 1993-10-22
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,715,638 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-03-20
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    NUON UK PROJECTS (WG) LIMITED - 2007-10-16
    M & N PROJECTS (WG) LIMITED - 2002-09-03
    ECOWIND PROJECTS (WG) LIMITED - 2003-09-15
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    295,606 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-03-20
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 11
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    icon of addressBuilding 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-03-31
    CIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LILY ENERGY LIMITED - 2020-11-25
    icon of address6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ 2024-05-24
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.