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

Partridge, Matthew Richard

    Related profiles found in government register
  • Partridge, Matthew Richard
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, GL13 9JR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, Gloucestershire, GL13 9JR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 13
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL, Scotland

      IIF 14 IIF 15
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 19 IIF 20
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 21
    • icon of address Cambray House, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Cambray House, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Canbray House, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL, United Kingdom

      IIF 37
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Surrey, Guildford, GU1 2BJ, England

      IIF 38 IIF 39
  • Partridge, Matthew Richard
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Partridge, Matthew Richard
    British development born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, GL13 9JR, England

      IIF 48
    • icon of address C/o Bond Dickinson Llp, 6th Floor, 125 Princes Street, Edinburgh, EH2 4AD, Scotland

      IIF 49
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 50 IIF 51
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 52 IIF 53
    • icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

      IIF 54
    • icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 55
    • icon of address Cambray House, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL, England

      IIF 56
    • icon of address Cambray House, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Partridge, Matthew Richard
    British development director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Partridge, Matthew Richard
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, GL13 9JR, United Kingdom

      IIF 90
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 91 IIF 92 IIF 93
    • icon of address Cambray House Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL

      IIF 94
    • icon of address Cambray House, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Surrey, Guildford, GU1 2BJ, United Kingdom

      IIF 100
  • Partridge, Matthew Richard
    British wind energy development born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Coach House, Kelston Park, Bath, BA1 9AE, United Kingdom

      IIF 101
  • Partridge, Matthew Richard
    British research engineer born in September 1971

    Registered addresses and corresponding companies
    • icon of address 55 Worcster Gardens, Darvills Lane, Slough, Berkshire, SL1 2QB

      IIF 102
  • Partridge, Matthew Richard
    British wind energy developer born in September 1971

    Registered addresses and corresponding companies
    • icon of address 50 Chandlers Walk, Haven Banks, Exeter, EX2 8BA

      IIF 103
  • Partridge, Matthew Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Cambray House Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL

      IIF 104
  • Partridge, Matthew Richard
    British technology engineer

    Registered addresses and corresponding companies
    • icon of address 55 Worcster Gardens, Darvills Lane, Slough, Berkshire, SL1 2QB

      IIF 105
  • Mr Matthew Richard Partridge
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, Gloucestershire, GL13 9JR, United Kingdom

      IIF 106 IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 71 - Director → ME
  • 2
    GLENROSSAL WIND FARM LIMITED - 2022-09-27
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2021-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 15 - Director → ME
  • 3
    REG SANCTON HILL II LIMITED - 2015-09-04
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 37 - Director → ME
  • 4
    REG BANK HOUSE FARM LIMITED - 2016-08-16
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address Unit 3b Damery Works, Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 79 - Director → ME
  • 13
    REG CEFN-Y-MAES LIMITED - 2013-04-05
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 33 - Director → ME
  • 14
    REG LLANELWEDD ROCKS LIMITED - 2015-03-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 5 - Director → ME
  • 15
    REG MENDENNICK HOLDINGS LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,052 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 76 - Director → ME
  • 20
    REG CEFN-Y-MAES HOLDINGS LIMITED - 2013-03-05
    REG LETTON & CARBROOKE LIMITED - 2013-09-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 26 - Director → ME
  • 21
    REG FRENCH FARM II LIMITED - 2016-07-12
    REG FRENCH FARM II LIMITED - 2015-10-21
    WHITTLESEY WINDFARM LIMITED - 2015-10-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 16 - Director → ME
  • 22
    REG ORBY MARSH LIMITED - 2016-08-16
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 80 - Director → ME
  • 26
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 83 - Director → ME
  • 27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 59 - Director → ME
  • 29
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 82 - Director → ME
  • 30
    HIGHFIELD WIND ENERGY LIMITED - 2013-09-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 22 - Director → ME
  • 31
    NMG CORNWALL LIMITED - 2005-01-06
    CLP HOLDINGS LIMITED - 2007-11-02
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents, 41 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 85 - Director → ME
  • 33
    REG GLAKE LIMITED - 2017-07-11
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 13 - Director → ME
  • 34
    REG KNOCKSHINNOCK LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 30 - Director → ME
  • 35
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 92 - Director → ME
  • 36
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 24 - Director → ME
  • 37
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 32 - Director → ME
  • 38
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 57 - Director → ME
  • 39
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 64 - Director → ME
  • 40
    MYNYDD FFORCH DWM RENEWABLES LIMITED - 2021-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 20 - Director → ME
  • 41
    icon of address C/o Carson Mcdowell Llp, Murray House, Murray Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 89 - Director → ME
  • 42
    REG STEADFOLD LANE LIMITED - 2012-11-27
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 97 - Director → ME
  • 43
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 31 - Director → ME
  • 44
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 29 - Director → ME
  • 45
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 46
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 4 - Director → ME
  • 47
    CROSSCO (1460) LIMITED - 2021-11-11
    icon of address Unit 3b Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 6 - Director → ME
  • 49
    REG SOLAR LIMITED - 2011-02-11
    REG SOLARPOWER LIMITED - 2024-11-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 7 - Director → ME
  • 50
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 54 - Director → ME
  • 51
    HELIUM MIRACLE 184 LIMITED - 2016-06-10
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 21 - Director → ME
  • 52
    REG KNOCKSHINNOCK HOLDINGS LIMITED - 2013-05-23
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 34 - Director → ME
  • 53
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 77 - Director → ME
  • 54
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 2 - Director → ME
  • 55
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 74 - Director → ME
  • 56
    REG HEN TOE BURN LIMITED - 2013-09-04
    REG TREGENNA LIMITED - 2013-04-05
    REG STRATH TIRRY LIMITED - 2021-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 25 - Director → ME
  • 57
    REG TOUCH ESTATE LIMITED - 2021-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 17 - Director → ME
  • 58
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 3 - Director → ME
  • 59
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 91 - Director → ME
  • 60
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 93 - Director → ME
  • 61
    GOONHILLY SOLAR LIMITED - 2014-02-25
    REG RAMSEY II HOLDINGS LIMITED - 2014-02-19
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 65 - Director → ME
  • 62
    REG TREGENNA HOLDINGS LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 35 - Director → ME
  • 63
    THE CORNWALL LIGHT & POWER CO LIMITED - 2011-07-21
    REG WINDPOWER LIMITED - 2011-06-22
    THE CORNWALL LIGHT & POWER CO. LIMITED - 2011-06-13
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 9 - Director → ME
  • 64
    REG WINDPOWER LIMITED - 2011-07-21
    REG WINDPOWER LIMITED - 2011-06-13
    THE CORNWALL LIGHT & POWER CO LIMITED - 2011-06-22
    REG SANCTON HILL LIMITED - 2011-03-04
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 42 - Director → ME
Ceased 39
  • 1
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    739,406 GBP2024-08-30
    Officer
    icon of calendar 2012-07-18 ~ 2016-03-01
    IIF 88 - Director → ME
  • 2
    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 2012-01-10 ~ 2015-12-21
    IIF 96 - Director → ME
  • 3
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-09-26
    IIF 48 - Director → ME
  • 4
    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 2012-01-10 ~ 2015-12-21
    IIF 95 - Director → ME
  • 5
    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 2011-01-25 ~ 2015-02-23
    IIF 47 - Director → ME
  • 6
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2019-08-23
    IIF 68 - Director → ME
  • 7
    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 2011-01-25 ~ 2015-12-21
    IIF 44 - Director → ME
  • 8
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-06-30
    IIF 87 - Director → ME
  • 9
    REG NETLEY SOLAR LIMITED - 2017-01-05
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,242 GBP2017-06-30
    Officer
    icon of calendar 2014-05-28 ~ 2016-12-30
    IIF 72 - Director → ME
  • 10
    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 2016-09-15 ~ 2017-02-17
    IIF 51 - Director → ME
  • 11
    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 2011-01-25 ~ 2017-02-17
    IIF 45 - Director → ME
  • 12
    REG HIGH DOWN LIMITED - 2013-12-06
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2015-12-21
    IIF 46 - Director → ME
  • 13
    icon of address The Auction House 2nd Floor, 63a George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-06-19
    IIF 100 - Director → ME
  • 14
    REG LING HALL SOLAR LIMITED - 2020-09-25
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2020-06-18
    IIF 81 - Director → ME
  • 15
    icon of address Unit 15-16, Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2022-11-11
    IIF 90 - Director → ME
  • 16
    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 2014-05-28 ~ 2015-12-21
    IIF 84 - Director → ME
  • 17
    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 2012-11-22 ~ 2015-12-21
    IIF 56 - Director → ME
  • 18
    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 2012-11-22 ~ 2015-12-21
    IIF 62 - Director → ME
  • 19
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-21
    IIF 70 - Director → ME
  • 20
    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 2012-11-22 ~ 2015-12-21
    IIF 60 - Director → ME
  • 21
    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 2012-11-22 ~ 2015-12-21
    IIF 61 - Director → ME
  • 22
    REG OCKENDEN SOLAR LIMITED - 2014-07-04
    REG OCKENDON SOLAR LIMITED - 2022-01-07
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ 2021-12-22
    IIF 78 - Director → ME
  • 23
    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 2012-09-10 ~ 2015-12-21
    IIF 67 - Director → ME
  • 24
    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 2011-01-25 ~ 2015-12-21
    IIF 41 - Director → ME
  • 25
    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 2016-09-15 ~ 2016-12-15
    IIF 50 - Director → ME
  • 26
    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 2012-10-05 ~ 2016-12-15
    IIF 63 - Director → ME
  • 27
    REG RAMSEY II LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2014-10-14
    IIF 66 - Director → ME
  • 28
    icon of address Bradninch Court Ground Floor, Bradninch Court, Exeter, Devon, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,691,826 GBP2024-12-31
    Officer
    icon of calendar 2002-10-11 ~ 2003-09-30
    IIF 103 - Director → ME
  • 29
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2015-05-27
    IIF 101 - Director → ME
  • 30
    REG WHITE LIMITED - 2019-07-19
    icon of address C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2019-03-28
    IIF 53 - Director → ME
  • 31
    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 2013-08-20 ~ 2015-12-21
    IIF 75 - Director → ME
  • 32
    GAMESA ENERGY UK LIMITED - 2017-09-23
    BROOMCO (3182) LIMITED - 2003-06-03
    icon of address Blade Factory Sir William Siemens Way, Alexandra Dock, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2007-05-31
    IIF 94 - Director → ME
    icon of calendar 2004-12-30 ~ 2007-05-31
    IIF 104 - Secretary → ME
  • 33
    REG SOUTH SHARPLEY LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2013-01-23
    IIF 43 - Director → ME
  • 34
    REG ST BREOCK LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2014-10-14
    IIF 99 - Director → ME
  • 35
    REG ABERGORKI LTD - 2024-09-06
    icon of address Deanery Road, Bristol, Avon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ 2024-09-04
    IIF 69 - Director → ME
  • 36
    REG M48/M4 LIMITED - 2016-08-16
    REG HULL LIMITED - 2018-10-31
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,235,396 GBP2022-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2018-10-31
    IIF 98 - Director → ME
  • 37
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2019-03-28
    IIF 52 - Director → ME
  • 38
    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 2013-10-31 ~ 2015-12-21
    IIF 86 - Director → ME
  • 39
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 1995-12-19 ~ 1997-07-21
    IIF 102 - Director → ME
    icon of calendar 1996-03-06 ~ 1997-07-12
    IIF 105 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.