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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Rhodes-journeay, Julia Katharine, Ms.

    Related profiles found in government register
  • Rhodes-journeay, Julia Katharine, Ms.
    British chartered engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 1
    • icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, England

      IIF 2 IIF 3
    • icon of address 12, Throgmorton Avenue, Drapers Gardens, London, EC2N 2DL, United Kingdom

      IIF 4
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Rhodes-journeay, Julia Katharine, Ms.
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 13
    • icon of address 12, Throgmorton Avenue, Drapers Gardens, London, EC2N 2DL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 30, Orange Street, London, WC2H 7HF, United Kingdom

      IIF 17 IIF 18
  • Rhodes-journeay, Julia Katharine, Ms.
    British engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rhodes-journeay, Julia Katharine
    British chartered engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rhodes-journeay, Julia Katharine
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 70
  • Rhodes-journeay, Julia Katharine
    British engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rhodes, Julia Katharine
    British hd of generation, uk & ireland born in April 1971

    Registered addresses and corresponding companies
    • icon of address 8, Gumleigh Road, London, W54 UX, United Kingdom

      IIF 83 IIF 84
  • Rhodes, Julia Katharine
    British head of generation , uk & irel born in April 1971

    Registered addresses and corresponding companies
    • icon of address 8, Gumleigh Road, London, W54 UX, United Kingdom

      IIF 85
  • Rhodes, Julia Katharine
    British head of generation uk & irelan born in April 1971

    Registered addresses and corresponding companies
    • icon of address 8, Gumleigh Road, London, W54 UX, United Kingdom

      IIF 86
  • Rhodes, Julia Katharine
    British head of generation uk & ireland born in April 1971

    Registered addresses and corresponding companies
  • Rhodes, Julia Katharine
    British head of generation, uk & ire born in April 1971

    Registered addresses and corresponding companies
    • icon of address 8, Gumleigh Road, London, W54 UX, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 92
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 23 - Director → ME
  • 2
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 93 - Director → ME
  • 3
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 24 - Director → ME
  • 4
    REG BARLBOROUGH LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 6 - Director → ME
  • 5
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 3 - Director → ME
  • 6
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,518,410 GBP2023-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 87 - Director → ME
  • 7
    icon of address C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 5 - Director → ME
  • 8
    REG BRAICH DDU LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 12 - Director → ME
  • 9
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 11 - Director → ME
  • 10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-08
    IIF 4 - Director → ME
  • 11
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 7 - Director → ME
  • 12
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 27 - Director → ME
  • 13
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 22 - Director → ME
  • 14
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 20 - Director → ME
  • 15
    REG DENZELL DOWNS LIMITED - 2015-03-09
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 10 - Director → ME
  • 16
    KS SPV 49 LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 73 - Director → ME
  • 17
    THE NEW WORLD POWER COMPANY (DYFFRYN BRODYN) LIMITED - 1997-03-03
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 90 - Director → ME
  • 18
    LIGHTSOURCE SPV 90 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2024-02-08
    IIF 81 - Director → ME
  • 19
    S.B. ENERGY LIMITED - 2001-09-11
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 91 - Director → ME
  • 20
    THE NEW WORLD POWER COMPANY (FOUR BURROWS) LIMITED - 1997-03-03
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 88 - Director → ME
  • 21
    REG FRENCH FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 60 - Director → ME
  • 22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 63 - Director → ME
  • 23
    SOLAR PARK DEVELOPMENTS 4 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 61 - Director → ME
  • 24
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2024-02-08
    IIF 70 - Director → ME
  • 25
    LIGHTSOURCE SPV 231 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2024-02-08
    IIF 82 - Director → ME
  • 26
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 39 - Director → ME
  • 27
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 71 - Director → ME
  • 28
    SOLAR PARK DEVELOPMENTS 3 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 67 - Director → ME
  • 29
    TGC SOLAR MISTERTON LIMITED - 2015-09-22
    TGC SOLAR BEIGE LTD - 2014-12-16
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2019-10-30 ~ 2024-02-08
    IIF 78 - Director → ME
  • 30
    JADE FINCO LTD - 2022-05-27
    icon of address 30 Orange Street 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -207,649 GBP2023-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2024-02-08
    IIF 17 - Director → ME
  • 31
    JADE HOLDCO LTD - 2022-05-27
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    40,355,988 GBP2023-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2024-02-08
    IIF 18 - Director → ME
  • 32
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-14 ~ 2024-02-08
    IIF 46 - Director → ME
  • 33
    GRP III CHILEAN HOLDINGS GP LIMITED - 2022-02-28
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ 2024-02-08
    IIF 41 - Director → ME
  • 34
    GRP III SOUTH KOREA UK LTD - 2021-05-27
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2024-02-08
    IIF 43 - Director → ME
    icon of calendar 2020-01-17 ~ 2020-07-07
    IIF 42 - Director → ME
  • 35
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2024-02-08
    IIF 45 - Director → ME
  • 36
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ 2024-02-08
    IIF 44 - Director → ME
  • 37
    L&B (NO 124) LIMITED - 2007-03-07
    icon of address The Soloist, Pinsent Masons Llp, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2010-03-26
    IIF 85 - Director → ME
  • 38
    LIGHTSOURCE PUMPKIN 1 LIMITED - 2020-05-21
    LIGHTSOURCE SPV 148 LIMITED - 2015-11-09
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2020-05-18
    IIF 31 - Director → ME
  • 39
    LIGHTSOURCE PUMPKIN 2 LIMITED - 2020-05-21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2020-05-18
    IIF 34 - Director → ME
  • 40
    LIGHTSOURCE PUMPKIN 3 LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2020-05-18
    IIF 33 - Director → ME
  • 41
    LIGHTSOURCE PUMPKIN 4 LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-05-18
    IIF 32 - Director → ME
  • 42
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 49 - Director → ME
  • 43
    SOLAR PARK DEVELOPMENTS 2 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 52 - Director → ME
  • 44
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 57 - Director → ME
  • 45
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 35 - Director → ME
  • 46
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 62 - Director → ME
  • 47
    REG HIGH HASWELL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 65 - Director → ME
  • 48
    TGC SOLAR HIGH POINT LIMITED - 2016-03-30
    TGC SOLAR MAO LIMITED - 2014-04-01
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-01
    Officer
    icon of calendar 2019-10-30 ~ 2024-02-08
    IIF 80 - Director → ME
  • 49
    REG HIGH POW LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 68 - Director → ME
  • 50
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 69 - Director → ME
  • 51
    VOX BURNS LTD - 2022-09-05
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,567,090 GBP2023-12-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-02-08
    IIF 14 - Director → ME
  • 52
    VOX BRAVO LTD - 2023-04-06
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -87,534 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-02-08
    IIF 15 - Director → ME
  • 53
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 83 - Director → ME
  • 54
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 86 - Director → ME
  • 55
    REG LOSCAR LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2024-02-08
    IIF 53 - Director → ME
  • 56
    L&B (NO 66) LIMITED - 2005-06-20
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-26
    IIF 84 - Director → ME
  • 57
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 76 - Director → ME
  • 58
    LIGHTSOURCE SPV 94 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2024-02-08
    IIF 77 - Director → ME
  • 59
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 75 - Director → ME
  • 60
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 56 - Director → ME
  • 61
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 50 - Director → ME
  • 62
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 47 - Director → ME
  • 63
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 55 - Director → ME
  • 64
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 51 - Director → ME
  • 65
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 74 - Director → ME
  • 66
    TENTH SOLAR PROJECT LIMITED - 2018-01-31
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 38 - Director → ME
  • 67
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-28
    Officer
    icon of calendar 2019-10-30 ~ 2024-02-08
    IIF 79 - Director → ME
  • 68
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 59 - Director → ME
  • 69
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 72 - Director → ME
  • 70
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 48 - Director → ME
  • 71
    REG ORCHARD END LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 64 - Director → ME
  • 72
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 58 - Director → ME
  • 73
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 37 - Director → ME
  • 74
    FIRST SOLAR PROJECT LIMITED - 2017-10-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 40 - Director → ME
  • 75
    REG RAMSEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 66 - Director → ME
  • 76
    BONDCO 1039 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-03-26
    IIF 92 - Director → ME
  • 77
    REG RODBASTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 54 - Director → ME
  • 78
    REG ROSKROW BARTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 36 - Director → ME
  • 79
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 21 - Director → ME
  • 80
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 29 - Director → ME
  • 81
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 19 - Director → ME
  • 82
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,901,602 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-02-08
    IIF 16 - Director → ME
  • 83
    icon of address Gables Lodge, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2024-02-08
    IIF 13 - Director → ME
  • 84
    TORMEYWHEEL WIND FARM LIMITED - 2005-11-16
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 1 - Director → ME
  • 85
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 8 - Director → ME
  • 86
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 9 - Director → ME
  • 87
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 26 - Director → ME
  • 88
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 28 - Director → ME
  • 89
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 25 - Director → ME
  • 90
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2024-02-08
    IIF 2 - Director → ME
  • 91
    RES WIND FARM HOLDINGS LIMITED - 2015-06-24
    BONDCO 1040 LIMITED - 2003-10-31
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2010-03-26
    IIF 89 - Director → ME
  • 92
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2024-02-08
    IIF 30 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.