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

Elbourne, David Stuart

    Related profiles found in government register
  • Elbourne, David Stuart
    British ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 1
  • Elbourne, David Stuart
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, England

      IIF 2
    • icon of address Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 3
    • icon of address 6, Waterson Street, London, E2 8HE

      IIF 4
    • icon of address Meadow Sweet Barn, Norwich Road, Scoulton, Norwich, Norfolk, NR9 4NR, England

      IIF 5
    • icon of address 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 6
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Elbourne, David Stuart
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 84
  • Elbourne, David Stuart
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 85
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 86
  • Elbourne, David Stuart
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 87
  • Elbourne, David Stuart
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, England

      IIF 88
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 89
    • icon of address 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 90
    • icon of address 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 91 IIF 92
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 93 IIF 94
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Ware, Hertfordshire, SG12 9QL, England

      IIF 95
  • Elbourne, David Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Meadowsweet Barn, Norwich Road Scoulton, Norwich, NR9 4NR

      IIF 96 IIF 97
  • Elbourne, David Stuart
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 98
  • Elbourne, David
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 99
  • Mr David Stuart Elbourne
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 100
    • icon of address 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 101
    • icon of address Meadowsweet Barn, Norwich Road, Scoulton, Norwich, NR9 4NR, United Kingdom

      IIF 102
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 103 IIF 104
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 105
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 106
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 107 IIF 108 IIF 109
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

      IIF 115
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 116
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 117
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, SG12 9QL, England

      IIF 118
    • icon of address Unit 8 Peerglow Centre, Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 119
  • Mr David Stuart Elbourne
    English born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 120
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 86 - Director → ME
  • 2
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 4
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 36 - Director → ME
  • 5
    RAC001 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 27 - Director → ME
  • 6
    SOLARPLICITY RAC LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,194,719 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 99 - Director → ME
  • 7
    CRE8 PHANES (UK) LIMITED - 2014-10-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 8
    CRE8 PHANES SOLAR LIMITED - 2014-10-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 3 - Director → ME
  • 9
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 28 - Director → ME
  • 10
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 11
    AMP HA002 LIMITED - 2019-01-16
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,777 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 30 - Director → ME
  • 12
    AMP HA007 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 83 - Director → ME
  • 14
    DEJC2 LIMITED - 2017-04-27
    SOLARPLICITY SERVICE LIMITED - 2015-10-21
    icon of address Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 15
    DEJC3 LIMITED - 2017-04-27
    SOLARPLICITY ASSET LIMITED - 2015-10-21
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 16
    SOLARPLICITY ASSET LIMITED - 2019-01-23
    AMP SOLAR (UK) LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 53 - Director → ME
  • 17
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 20
    LOCO2 ENERGY LTD - 2017-04-27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 66 - Director → ME
  • 21
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 69 - Director → ME
  • 22
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 31 - Director → ME
  • 23
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 7 - Director → ME
  • 24
    SOLARPLICITY MANAGED SERVICES LIMITED - 2018-10-29
    SUSTAIN MANAGED SERVICES LIMITED - 2018-03-26
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2014-04-11
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 25
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 35 - Director → ME
  • 26
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 29
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 92 - Director → ME
  • 30
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 65 - Director → ME
  • 31
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 93 - Director → ME
  • 33
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 34
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    43,563 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 37
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 87 - LLP Designated Member → ME
  • 38
    UNI-DATA AND COMMUNICATIONS - 1998-02-18
    icon of address 6 Waterson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1997-02-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 39
    icon of address 6 Waterson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-01-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 40
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 4 - Director → ME
  • 41
    UNIDATA CENTRES LIMITED - 2009-06-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 42
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 43
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 88 - LLP Designated Member → ME
Ceased 56
  • 1
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,135,962 GBP2023-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-26
    IIF 43 - Director → ME
  • 2
    GDL GRANGE LIMITED - 2015-03-02
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,667,654 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-01-26
    IIF 73 - Director → ME
  • 3
    SBC CLAPHAM LIMITED - 2015-03-16
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,408,405 GBP2023-12-31
    Officer
    icon of calendar 2015-02-17 ~ 2018-01-26
    IIF 50 - Director → ME
  • 4
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,704,260 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2018-01-26
    IIF 47 - Director → ME
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,766,266 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2018-01-26
    IIF 72 - Director → ME
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,310,506 GBP2023-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-01-26
    IIF 23 - Director → ME
  • 7
    SOLARGISE (SOLAR PARKS)9 LTD - 2016-02-27
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,164,649 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-26
    IIF 39 - Director → ME
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,410,247 GBP2023-12-31
    Officer
    icon of calendar 2016-03-17 ~ 2018-01-26
    IIF 40 - Director → ME
  • 9
    MUREX TRERULE SOLAR LTD - 2016-03-10
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -894,987 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-26
    IIF 22 - Director → ME
  • 10
    FIRST RENEWABLE TAU LIMITED - 2016-02-17
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -648,608 GBP2023-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2018-01-26
    IIF 55 - Director → ME
  • 11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -629,041 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-01-26
    IIF 75 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -171,167 GBP2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-01-26
    IIF 79 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -196,629 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-01-26
    IIF 80 - Director → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -158,386 GBP2023-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2018-01-26
    IIF 60 - Director → ME
  • 15
    AMP GM008 LIMITED - 2015-12-11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -189,924 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2018-01-26
    IIF 95 - Director → ME
  • 16
    AMP GM 009 LIMITED - 2015-12-04
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    IIF 62 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -219,396 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-01-26
    IIF 71 - Director → ME
  • 18
    AMP GM 008 LIMITED - 2015-11-12
    icon of address Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    IIF 82 - Director → ME
  • 19
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,523 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-26
    IIF 13 - Director → ME
  • 20
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-04-12
    IIF 108 - Ownership of shares – 75% or more OE
  • 21
    RAC001 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-05-24
    IIF 109 - Ownership of shares – 75% or more OE
  • 22
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2018-03-15
    IIF 5 - Director → ME
  • 23
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-10-09
    IIF 26 - Director → ME
  • 24
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -742,039 GBP2023-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2018-01-26
    IIF 45 - Director → ME
  • 25
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 26
    SOLARPLICITY SERVICE LIMITED - 2020-03-03
    SUSTAIN SERVICECO 2015 LIMITED - 2015-10-21
    icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,785,754 GBP2022-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2022-09-05
    IIF 1 - Director → ME
    icon of calendar 2020-04-08 ~ 2020-05-01
    IIF 94 - Director → ME
    icon of calendar 2015-08-26 ~ 2020-02-14
    IIF 46 - Director → ME
  • 27
    AMP HA003 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-01-26
    IIF 74 - Director → ME
  • 28
    AMP HA007 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2018-01-26
    IIF 63 - Director → ME
  • 29
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -963,775 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-01-26
    IIF 41 - Director → ME
  • 30
    SUSTAIN SOLAR GROUP (MIDDLE EAST) LTD - 2023-08-24
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -698 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-08-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-08-23
    IIF 120 - Has significant influence or control OE
  • 31
    MINIMISE LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2012-03-20
    IIF 14 - Director → ME
  • 32
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,431,168 GBP2023-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-26
    IIF 44 - Director → ME
  • 33
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-04
    IIF 89 - Director → ME
  • 34
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -624,926 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2018-01-26
    IIF 20 - Director → ME
  • 35
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -16,507,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    IIF 58 - Director → ME
  • 36
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    -29,778,000 GBP2023-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    IIF 68 - Director → ME
  • 37
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,154,000 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-01-26
    IIF 98 - Director → ME
  • 38
    SOLARPLICITY LIMITED - 2018-05-24
    RENEWABLE SMART SYSTEMS LIMITED - 2018-05-23
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,277,277 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2018-10-05
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-10-04
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 39
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -5,858,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    IIF 67 - Director → ME
  • 40
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 111 - Ownership of shares – 75% or more OE
  • 41
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-10-09
    IIF 49 - Director → ME
  • 42
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -117,999 GBP2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2018-01-26
    IIF 56 - Director → ME
  • 43
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -940,672 GBP2023-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2018-01-26
    IIF 24 - Director → ME
  • 44
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,691,413 GBP2023-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2018-01-26
    IIF 25 - Director → ME
  • 45
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-10-09
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-04-11
    IIF 102 - Has significant influence or control OE
  • 46
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ 2018-10-09
    IIF 38 - Director → ME
  • 47
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-04-27
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 48
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -558,835 GBP2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-01-26
    IIF 51 - Director → ME
  • 49
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -444,817 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2018-01-26
    IIF 42 - Director → ME
  • 50
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -383,800 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-01-26
    IIF 52 - Director → ME
  • 51
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,791,150 GBP2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-01-26
    IIF 48 - Director → ME
  • 52
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,244,891 GBP2023-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-01-26
    IIF 57 - Director → ME
  • 53
    icon of address 61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,945 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2023-04-13
    IIF 90 - Director → ME
  • 54
    SUSTAIN ELECTRICAL SOLAR LIMITED - 2022-09-22
    SUSTAIN SOLAR LIMITED - 2022-09-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,224 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2023-04-17
    IIF 21 - Director → ME
  • 55
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED - 2022-09-22
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2022-09-21
    SUSTAIN GROUP (UK) LIMITED - 2014-04-11
    icon of address 61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -315,033 GBP2024-03-31
    Officer
    icon of calendar 2011-12-21 ~ 2023-04-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-17
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    icon of calendar 2014-04-22 ~ 2018-03-15
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.