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 Mark Andrew Mckenzie Candlish

    Related profiles found in government register
  • Mr Mark Andrew Mckenzie Candlish
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gowers Ltd The Old School House, Bridge Road, Hunton Bridge, WD4 8SZ

      IIF 1
    • icon of address C/o Gowers, The Old School House, Bridge Road, Hunton Bridge, Kings Langley, WD4 8SZ, England

      IIF 2 IIF 3
    • icon of address Gowers, Bridge Road, Hunton Bridge, Kings Langley, Herts, WD4 8SZ, England

      IIF 4
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8SZ, England

      IIF 5
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, Herts, WD4 8SZ, England

      IIF 6 IIF 7
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, WD4 8SZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Hopton, Manor Road, Whitchurch On Thames, Reading, Oxfordshire, RG8 7EW, England

      IIF 12 IIF 13
    • icon of address Hopton, Manor Road, Whitchurch On Thames, Reading, RG8 7EW, United Kingdom

      IIF 14
  • Candlish, Mark Andrew Mckenzie
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candlish, Mark Andrew Mckenzie
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, Herts, WD4 8SZ, United Kingdom

      IIF 29
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, WD4 8SZ, England

      IIF 30
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, WD4 8SZ, United Kingdom

      IIF 31
  • Candlish, Mark Andrew Mckenzie
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Candlish, Mark Andrew Mckenzie
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Candlish, Mark Andrew Mckenzie
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Candlish, Mark Andrew Mckenzie
    British engineer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Candlish, Mark Andrew Mckenzie
    British sales & marketing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlea House, The Common, Chipperfield, Herts, WD4 9BZ

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Bridgeholm Farm, Riverhead, Market Weighton, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 41 - Director → ME
  • 2
    EETS PROPERTY LIMITED - 2023-01-04
    icon of address Renewable Energy Works, Treforest Industrial Estate, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    478,051 GBP2024-06-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    156,471 GBP2024-06-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    TILMANSTONE RENEWABLES LIMITED - 2013-06-07
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,016 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address C/o Gowers Ltd The Old School House, Bridge Road, Hunton Bridge
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,451,724 GBP2024-06-30
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Renewable Energy Works, Treforest Industrial Estate, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    776,417 GBP2024-06-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 27 - Director → ME
  • 10
    GREEN OUTLOOK LIMITED - 2021-02-24
    icon of address Renewable Energy Works, Treforest Industrial Estate, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    382,138 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 24 - Director → ME
  • 11
    GBR FUELS LTD - 2018-05-12
    icon of address C/o Gowers Ltd The Old School House, Bridge Road, Hunton Bridge
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    TILMANSTONE SOLAR FARM LIMITED - 2023-07-31
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -288 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,692 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 22 - Director → ME
  • 15
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2014-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 47 - Director → ME
  • 16
    SUNSAVE 31 (HORAM) LIMITED - 2014-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Hopton, Manor Road, Whitchurch On Thames, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    10,226 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Herts
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,139,331 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Renewable Energy Works, Treforest Industrial Estate, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    8,867 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,360 GBP2024-08-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 62 - Director → ME
Ceased 27
  • 1
    icon of address Riverbridge House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,720,172 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-12-01
    IIF 30 - Director → ME
  • 2
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2016-12-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    LIDSEY RENEWABLES LIMITED - 2019-01-24
    PENTLOW RENEWABLES LIMITED - 2018-08-15
    icon of address 3 More London Riverside C/o Shanghai Electric Uk Company Limited, Room 166 More London Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,639 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-01-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    AVEDALE PROPERTIES LIMITED - 1996-03-27
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2008-10-09
    IIF 38 - Director → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-10-08
    IIF 60 - Director → ME
  • 6
    icon of address Renewable Energy Works, Treforest Industrial Estate, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    776,417 GBP2024-06-30
    Officer
    icon of calendar 2007-05-14 ~ 2008-09-30
    IIF 36 - Director → ME
  • 7
    icon of address 3 More London Riverside C/o Shanghai Electric Uk Company Limited, Room 166, 3 More London Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,586 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2018-12-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Hopton, Manor Road, Whitchurch On Thames, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    10,226 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-01-15
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    ENERGY EQUIPMENT TESTING SERVICE LTD. - 2009-10-20
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-09-30
    IIF 37 - Director → ME
  • 10
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    672,204 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2014-11-09
    IIF 40 - Director → ME
  • 11
    BONDCO 1201 LIMITED - 2007-05-22
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2010-04-16
    IIF 59 - Director → ME
  • 12
    BONDCO 1217 LIMITED - 2007-08-28
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2010-04-16
    IIF 55 - Director → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2010-04-16
    IIF 61 - Director → ME
  • 14
    RES ENTERPRISES LIMITED - 2009-08-07
    BONDCO 1200 LIMITED - 2007-05-22
    RES HEAT AND POWER LIMITED - 2008-09-23
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2008-10-07
    IIF 57 - Director → ME
  • 15
    PV SYSTEMS LIMITED - 2009-10-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-09-30
    IIF 39 - Director → ME
  • 16
    HARGASSNER UK LTD - 2021-12-31
    WOOD ENERGY ESCO LTD. - 2014-10-29
    WOOD ENERGY WALES LTD - 2006-04-03
    icon of address St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,265 GBP2024-12-30
    Officer
    icon of calendar 2006-11-16 ~ 2008-09-23
    IIF 56 - Director → ME
  • 17
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-28
    IIF 54 - Director → ME
  • 18
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2006-03-31
    IIF 64 - Director → ME
  • 19
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2017-06-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2017-04-11
    MA018 LIMITED - 2014-04-07
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2017-04-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2014-06-26
    IIF 48 - Director → ME
  • 22
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-12-30
    IIF 52 - Director → ME
  • 23
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2017-10-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 24
    MA019 LIMITED - 2014-04-07
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2014-12-30
    IIF 46 - Director → ME
  • 25
    THE RENEWABLE POWER ASSOCIATION - 2005-11-03
    RENEWABLE ENERGY ASSOCIATION - 2019-10-22
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    375,656 GBP2024-12-31
    Officer
    icon of calendar 2005-05-04 ~ 2014-04-11
    IIF 63 - Director → ME
  • 26
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Equity (Company account)
    338,663 GBP2018-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2008-09-23
    IIF 58 - Director → ME
  • 27
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-01-21
    IIF 44 - Director → ME
    icon of calendar 2013-05-13 ~ 2013-11-25
    IIF 49 - 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.