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

Mr Sean Notley

    Related profiles found in government register
  • Mr Sean Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 1
  • Mr Sean Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 2
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 3
  • Mr Sean Jonathan Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 4
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 5
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 6
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 7
    • icon of address 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 8 IIF 9
    • icon of address 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 10
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 11
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 12
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 25
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 26
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 27
    • icon of address Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 28
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 29
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 30
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 31
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 32
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 33
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 56 IIF 57 IIF 58
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 59 IIF 60 IIF 61
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 62
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 63
    • icon of address Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 64
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 65 IIF 66
    • icon of address Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

      IIF 67
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 74
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 75
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 82
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 83
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 84
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 85
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 86
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 87 IIF 88
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 89
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 90 IIF 91
    • icon of address Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 92
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 93
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 94
    • icon of address Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 95
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 96
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 97 IIF 98 IIF 99
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 100
    • icon of address Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 101
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 102
  • Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 103
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 104
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 105
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 106
    • icon of address Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 107
    • icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 108
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 109
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 110 IIF 111 IIF 112
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 113 IIF 114 IIF 115
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 117 IIF 118 IIF 119
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 124
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 125
    • icon of address Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 126
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 127
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 128 IIF 129
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 130
  • Notley, Sean
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 131
  • Robson, Dean Terence
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Green, Tredrizzick St Minver, Cornwall, PL27 6PB

      IIF 154 IIF 155
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 156 IIF 157
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 158
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 159 IIF 160 IIF 161
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 162
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 163
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 164
  • Mr Dean Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 186
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 9 Hampstead Hill Gardens, London, NW3 2PH

      IIF 190
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 194
  • Robson, Dean
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 195
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 196 IIF 197
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 198 IIF 199 IIF 200
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 207
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 208 IIF 209
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 210
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 211 IIF 212
  • Notley, Sean
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 230 IIF 231 IIF 232
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 233
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 234
  • Robson, Dean Terence
    British company director

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 235
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 236 IIF 237 IIF 238
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 239
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 240
  • Robson, Dean Terence
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 241 IIF 242 IIF 243
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 244
    • icon of address C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 245
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 246
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 247
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 248
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 249
  • Robson, Dean Terence
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 250 IIF 251 IIF 252
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 254
    • icon of address Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 255
    • icon of address Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 256
  • Robson, Dean

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 257
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    428,293 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 146 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
    IIF 23 - Has significant influence or controlOE
  • 4
    SEAN'S ARTISAN GELATO LTD - 2019-01-30
    icon of address Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,834 GBP2024-11-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,483 GBP2023-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 144 - Director → ME
    IIF 77 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 151 - Director → ME
    IIF 62 - Director → ME
  • 10
    BUCCA ARTISAN GELATO LTD - 2019-01-15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -366,943 GBP2023-11-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    CRAIGANNET TURBINE LTD - 2017-11-29
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 132 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 202 - Director → ME
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 214 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 210 - Director → ME
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 229 - Director → ME
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 222 - Director → ME
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,562 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 199 - Director → ME
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 216 - Director → ME
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 184 - Has significant influence or controlOE
  • 20
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,736 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 203 - Director → ME
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,518 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 215 - Director → ME
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CE HIGHER BOSCOVILLACK TURBINE LTD - 2025-07-02
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 234 - Director → ME
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 206 - Director → ME
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,092 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 213 - Director → ME
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 237 - Has significant influence or controlOE
    IIF 35 - Has significant influence or controlOE
  • 25
    CE LOW DRUMCLOG TURBINE LIMITED - 2021-09-03
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 219 - Director → ME
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CE MUIRHEAD TURBINE LTD - 2019-03-09
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -268,801 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 59 - Director → ME
  • 28
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    907,185 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 74 - Director → ME
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 225 - Director → ME
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,043 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 218 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-12-12 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 32
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    180,734 GBP2024-04-30
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 67 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 149 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    23,330,736 GBP2024-09-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 80 - Director → ME
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,605 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 68 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 57 - Director → ME
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 116 - Has significant influence or controlOE
    IIF 5 - Has significant influence or controlOE
  • 36
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    427,497 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 69 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 134 - Director → ME
    IIF 73 - Director → ME
  • 38
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,457,860 GBP2024-10-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 84 - Director → ME
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 129 - Has significant influence or controlOE
    IIF 29 - Has significant influence or controlOE
  • 39
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    612,995 GBP2024-01-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 148 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 118 - Has significant influence or controlOE
  • 40
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 209 - Director → ME
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 41
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 227 - Director → ME
    IIF 135 - Director → ME
  • 42
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 83 - Director → ME
    IIF 152 - Director → ME
  • 43
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 56 - Director → ME
    IIF 139 - Director → ME
  • 44
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 207 - Director → ME
    IIF 71 - Director → ME
  • 45
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 63 - Director → ME
    IIF 150 - Director → ME
  • 46
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 60 - Director → ME
  • 47
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 58 - Director → ME
    IIF 141 - Director → ME
  • 48
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 136 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 49
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 65 - Director → ME
  • 50
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,446 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 72 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 114 - Has significant influence or controlOE
  • 51
    PAPILLON TURBINE LIMITED - 2013-10-18
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    668,183 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 147 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 121 - Has significant influence or controlOE
  • 52
    icon of address C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 245 - Director → ME
  • 53
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,378 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,686,455 GBP2024-06-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 198 - Director → ME
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,576 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 57
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 155 - Director → ME
  • 58
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 154 - Director → ME
  • 59
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    555,590 GBP2024-01-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 81 - Director → ME
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
    IIF 33 - Has significant influence or controlOE
  • 60
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    435,415 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 75 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
    IIF 22 - Has significant influence or controlOE
Ceased 47
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-12-17
    IIF 88 - Director → ME
  • 2
    ILI (AUCHERN) LIMITED - 2012-06-19
    ILI (AUCHREN) LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 101 - Director → ME
    IIF 156 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 87 - Director → ME
  • 4
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 107 - Has significant influence or control OE
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-04-25
    IIF 28 - Has significant influence or control OE
    IIF 128 - Has significant influence or control OE
  • 6
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 157 - Director → ME
    IIF 94 - Director → ME
  • 7
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    CRAIGANNET TURBINE LTD - 2017-11-29
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 126 - Has significant influence or control OE
  • 8
    icon of address 6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,499 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,618 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-05-09
    IIF 212 - Director → ME
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2025-05-09
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 254 - Director → ME
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-08-30
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,830 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 211 - Director → ME
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 45 - Has significant influence or control OE
    IIF 175 - Has significant influence or control OE
  • 13
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2014-01-23
    IIF 163 - Director → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2017-05-19
    IIF 162 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 9 - Has significant influence or control OE
    IIF 105 - Has significant influence or control OE
  • 15
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 13 - Has significant influence or control OE
    IIF 110 - Has significant influence or control OE
  • 16
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    3,057,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2018-11-16
    IIF 86 - Director → ME
  • 17
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    icon of address First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    230,761 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2014-11-20
    IIF 95 - Director → ME
  • 18
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 189 - LLP Member → ME
  • 19
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2017-05-19
    IIF 97 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 161 - Director → ME
  • 20
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
  • 21
    HALLSBURN CE TURBINE LIMITED - 2018-05-31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,672,586 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 252 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 238 - Has significant influence or control OE
    IIF 6 - Has significant influence or control OE
  • 22
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 127 - Has significant influence or control OE
    IIF 27 - Has significant influence or control OE
  • 23
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    icon of address 3rd Floor 7 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-22
    IIF 187 - LLP Member → ME
  • 24
    CROWN UCP LIMITED - 2006-01-16
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP PLC - 2005-07-04
    icon of address 1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 194 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 235 - Secretary → ME
  • 25
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 113 - Has significant influence or control OE
    IIF 18 - Has significant influence or control OE
  • 26
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 12 - Has significant influence or control OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-04-25
    IIF 1 - Has significant influence or control OE
    IIF 104 - Has significant influence or control OE
  • 28
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-21
    IIF 93 - Director → ME
    IIF 164 - Director → ME
  • 29
    icon of address 10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-10-13
    IIF 190 - Director → ME
  • 30
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-19
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-06-17
    IIF 236 - Ownership of shares – 75% or more OE
  • 31
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Officer
    icon of calendar 2013-05-23 ~ 2020-02-14
    IIF 160 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 24 - Has significant influence or control OE
    IIF 117 - Has significant influence or control OE
  • 32
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-04-25
    IIF 16 - Has significant influence or control OE
    icon of calendar 2016-05-30 ~ 2018-04-25
    IIF 115 - Has significant influence or control OE
  • 33
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 31 - Has significant influence or control OE
  • 34
    icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-01-25
    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
  • 35
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 192 - Director → ME
  • 36
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    icon of address 25 Cabot Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-12
    IIF 191 - Director → ME
  • 37
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    icon of address 25 Cabot Square, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 193 - Director → ME
  • 38
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 188 - LLP Member → ME
  • 40
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-23
    IIF 92 - Director → ME
  • 41
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,693,597 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-12-12
    IIF 102 - Director → ME
  • 42
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 89 - Director → ME
  • 43
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 8 - Has significant influence or control OE
  • 44
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,772 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 255 - Director → ME
  • 45
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,712 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 256 - Director → ME
  • 46
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-02-01
    IIF 158 - Director → ME
    IIF 96 - Director → ME
  • 47
    CLEAN EARTH EWT TURBINES LTD - 2018-09-20
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-19
    IIF 99 - Director → ME
    IIF 159 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.