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 Richard John Myers

    Related profiles found in government register
  • Mr Richard John Myers
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Myers, Richard John
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 8
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 9
    • 23, Market Place, Fakenham, Norfolk, NR21 9BS, England

      IIF 10
    • 26, Brook Street, London, W1K 5DQ, England

      IIF 11
  • Myers, Richard John
    British chartered surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bessborough Road, Harrow, Middlesex, HA1 3DL, United Kingdom

      IIF 12
  • Myers, Richard John
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard John Myers
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Market Place, Fakenham, NR21 9BS, England

      IIF 18
    • 23, Market Place, Fakenham, Norfolk, NR21 9BS, England

      IIF 19 IIF 20
    • 33 Brook Street, London, W1K 4HG, England

      IIF 21
    • The Old Bakery, Harthill Drove, Redlynch, Salisbury, SP5 2HR, England

      IIF 22
  • Mr Richard Myers
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Market Place, Fakenham, Norfolk, NR21 9BS, England

      IIF 23
    • 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 24 IIF 25
  • Myers, Richard John
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Market Place, Fakenham, NR21 9BS, England

      IIF 26
    • 23, Market Place, Fakenham, Norfolk, NR21 9BS, England

      IIF 27 IIF 28 IIF 29
    • Birch Hall, Dale Hill, Kirby Le Soken, Frinton On Sea, Essex, CO13 0EL, United Kingdom

      IIF 30
    • 109, Baker Street, London, W1U 6RP, England

      IIF 31
  • Myers, Richard John
    British chartered surveyor born in September 1970

    Resident in England

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

      IIF 32
    • Silvesters Farm, House, Lower Froyle, Near Alton, Hampshire, GU34 4LT, United Kingdom

      IIF 33
  • Myers, Richard John
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Baileys Well, Bentley, Farnham, Surrey, GU10 5JL, England

      IIF 34
    • 33, Brook Street, London, W1K 4HG, England

      IIF 35 IIF 36
  • Myers, Richard John
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Myers, Richard John
    British surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brook Street, London, W1K 4HG, United Kingdom

      IIF 64
  • Myers, Richard John
    British director born in September 1975

    Resident in England

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

      IIF 65
  • Myers, Richard
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 66
  • Myers, Richard John
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Baileys Well, Hill Farm Lane, Bentley, Hampshire, GU10 5JL, United Kingdom

      IIF 67
    • Baileys Well, Hill Farm Lane, Bentley, Farnham, Surrey, GU10 5JL, England

      IIF 68
    • 33, Brook Street, London, W1K 4HG, England

      IIF 69
    • 33, Brook Street, London, W1K 4HG, United Kingdom

      IIF 70
  • Myers, Richard
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brook Street, London, W1K 4HG

      IIF 71
    • 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 72
  • Myers, Richard

    Registered addresses and corresponding companies
    • 23, Market Place, Fakenham, NR21 9BS, England

      IIF 73
    • 26, Brook Street, London, W1K 5DQ, England

      IIF 74 IIF 75
    • 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 76
    • 33, Brook Street, London, W1K 4HG, England

      IIF 77 IIF 78
    • 33, Brook Street, London, W1K 4HG, United Kingdom

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments 55
  • 1
    AJ RECYCLING WT LIMITED
    08692642
    33 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 35 - Director → ME
  • 2
    ALSCOTT FARM WT LIMITED
    08692501
    33 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 50 - Director → ME
  • 3
    AUCHREN WIND FARM LIMITED - now
    ILI (AUCHREN) LIMITED
    - 2018-09-12 SC424763
    ILI (AUCHERN) LIMITED - 2012-06-19
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    2012-12-07 ~ 2016-03-03
    IIF 32 - Director → ME
  • 4
    BELCHAMP SOLAR LIMITED
    - now 07359141
    JASPER SCHOLASTIC LTD
    - 2013-06-07 07359141
    SPEP 3 LTD
    - 2011-10-14 07359141 07361973, 07251691
    33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BENTHEAD WIND FARM LIMITED - now
    BENTHEAD WIND ENERGY LIMITED
    - 2018-09-12 SC433202
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    758,444 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 15 - Director → ME
  • 6
    BIRCH HALL ADVENTURES
    08961426
    Birch Hall Dale Hill, Kirby Le Soken, Frinton On Sea, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    74,430 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 30 - Director → ME
  • 7
    BLACKHOUSE WIND FARM LIMITED - now
    BLACKHOUSE ENERGY LIMITED
    - 2018-09-18 SC435733
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 13 - Director → ME
  • 8
    BOTANY BAY WT LIMITED
    08692745
    33 Brook Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 55 - Director → ME
  • 9
    BOURNE PARK SOLAR LIMITED
    08645695
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -176,831 GBP2021-03-31
    Officer
    2013-08-12 ~ 2014-11-24
    IIF 65 - Director → ME
  • 10
    BROOK WIND ONE LIMITED
    10138767
    6th Floor 9 Appold Street, London
    Dissolved Corporate (7 parents)
    Officer
    2016-04-21 ~ 2017-08-04
    IIF 43 - Director → ME
    2016-04-21 ~ 2017-08-04
    IIF 74 - Secretary → ME
  • 11
    BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED
    - now 09802292
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED
    - 2016-07-11 09802292
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 39 - Director → ME
  • 12
    BROOK WIND TWO LIMITED
    10198534
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents)
    Officer
    2016-05-25 ~ 2017-08-04
    IIF 45 - Director → ME
    2016-05-25 ~ 2017-08-04
    IIF 75 - Secretary → ME
  • 13
    BRUNEL HOUSE (FARINGDON) LIMITED
    - now 11700061
    PLUTEUM 004 LIMITED - 2019-03-06
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    47,404 GBP2023-05-31
    Officer
    2019-03-13 ~ 2019-04-26
    IIF 8 - Director → ME
  • 14
    BURNBRAE & WHITE LION WIND FARMS LIMITED - now
    SOVEREIGN RENEWABLES LTD
    - 2018-09-20 08297956
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    2012-11-19 ~ 2016-03-03
    IIF 58 - Director → ME
  • 15
    BURNBRAE WT LIMITED
    08565287
    33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 57 - Director → ME
  • 16
    CRESWELL SOLAR LTD
    08977692
    Victoria House Suite 2, South Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -1,339 GBP2017-04-30
    Officer
    2014-04-04 ~ 2015-10-08
    IIF 64 - Director → ME
    2014-04-04 ~ 2015-10-08
    IIF 80 - Secretary → ME
  • 17
    DANDELION NETWORK LIMITED
    15843760
    Unit 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ 2025-09-03
    IIF 63 - Director → ME
    Person with significant control
    2024-07-17 ~ 2025-09-03
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    ELM WIND FARMS LIMITED - now
    SOVEREIGN RENEWABLES ACQUISITION LTD
    - 2018-10-02 08819705
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    2013-12-18 ~ 2016-03-03
    IIF 59 - Director → ME
  • 19
    FOX HOUSE WT LIMITED
    08692574
    33 Brook Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 49 - Director → ME
  • 20
    GLENHEAD WIND FARM LIMITED - now
    GLENHEAD ENERGY LIMITED
    - 2018-09-18 SC435735
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 14 - Director → ME
  • 21
    GSII SOVGEN LIMITED - now
    SOVGEN INFRASTRUCTURE LTD
    - 2018-12-04 07953182 10092959
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -1,841,329 GBP2017-03-31
    Officer
    2012-02-16 ~ 2018-12-03
    IIF 47 - Director → ME
  • 22
    HEYSHAM MOSS WIND FARM LIMITED - now
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED
    - 2018-09-17 08460595
    BLUE ENERGY (HEYSHAM MOSS) LIMITED
    - 2016-07-11 08460595
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 38 - Director → ME
  • 23
    IKS ADVISERS (STRAND) LIMITED
    11098854
    48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    IKS ADVISERS LIMITED
    10848607
    48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,664 GBP2024-07-31
    Officer
    2017-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INNOVISTA INTERNATIONAL
    05371169
    Suite 143, 266 Banbury Road, Oxford, England
    Active Corporate (11 parents)
    Officer
    2017-05-12 ~ now
    IIF 9 - Director → ME
  • 26
    LADYBURN WIND FARM LIMITED - now
    LADYBURN ENERGY LTD
    - 2018-09-11 SC392327
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 11 - Director → ME
  • 27
    LANDSEER PROPERTIES LIMITED
    - now 08781833
    SWANSEA SOLAR LIMITED
    - 2016-03-11 08781833
    Neen Sollars House, Neen Sollars, Kidderminster, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -34,522 GBP2024-11-30
    Officer
    2015-06-01 ~ 2016-01-18
    IIF 54 - Director → ME
    Person with significant control
    2016-11-14 ~ 2016-11-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LUDLOW SOLAR LIMITED
    09088091
    26 Brook Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,770 GBP2016-06-30
    Officer
    2014-06-16 ~ dissolved
    IIF 62 - Director → ME
    2014-06-16 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MAMA BUCI INTERNATIONAL LIMITED
    09935452
    210 High Street, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,821 GBP2025-01-31
    Officer
    2017-10-23 ~ 2025-07-21
    IIF 16 - Director → ME
  • 30
    MARSTON VALE WIND FARM LIMITED - now
    BROOK WIND TWO MARSTON VALE LIMITED
    - 2018-09-12 07715690
    BLUE ENERGY MARSTON VALE LIMITED
    - 2016-07-11 07715690
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 48 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-08-04
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 31
    METHODIST MINISTERS' HOUSING SOCIETY
    11929754
    109 Baker Street, London, England
    Active Corporate (19 parents)
    Officer
    2023-11-16 ~ now
    IIF 31 - Director → ME
  • 32
    OLDWHAT MAINS WIND FARM LIMITED - now
    BROOK WIND TWO (OLDWHAT) LIMITED
    - 2018-09-12 07733801
    BLUE ENERGY (OLDWHAT) LIMITED
    - 2016-07-11 07733801
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 46 - Director → ME
  • 33
    PEAK POWER ASSOCIATES LIMITED
    07132401
    Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (17 parents)
    Officer
    2010-01-21 ~ 2011-07-22
    IIF 17 - Director → ME
  • 34
    RISEN ENERGY PROJECTS 1 LIMITED
    - now 07496900
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    1,804,214 GBP2017-03-31
    Officer
    2012-05-11 ~ 2018-12-03
    IIF 37 - Director → ME
  • 35
    SOVEREIGN (OLDRIDGE) DEVELOPMENTS LTD
    09221481
    33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 52 - Director → ME
    2014-09-16 ~ dissolved
    IIF 78 - Secretary → ME
  • 36
    SOVEREIGN (TRINITY) DEVELOPMENTS LTD
    09470596
    33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 53 - Director → ME
    2015-03-04 ~ dissolved
    IIF 77 - Secretary → ME
  • 37
    SOVEREIGN ACQUISITIONS LLP
    OC396579
    26 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ 2017-03-14
    IIF 71 - LLP Designated Member → ME
  • 38
    SOVEREIGN ENERGY PARTNERS LLP
    OC359585
    48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    2010-11-16 ~ 2010-11-16
    IIF 70 - LLP Designated Member → ME
    2010-11-16 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SOVEREIGN EQUITY PARTNERS LLP
    OC415876
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 40
    SOVEREIGN INVESTMENT PARTNERS (RISSINGTON 2) LTD
    - now 10948901 10962549
    SOVEREIGN INVESTMENT PARTNERS (ABINGDON) LTD
    - 2018-11-14 10948901
    SOVEREIGN INVESTMENT PARTNERS (BIRMINGHAM) LTD
    - 2017-10-31 10948901
    SOVEREIGN INVESTMENT PARTNERS (ABINGDON) LTD
    - 2017-10-23 10948901
    48 Charles Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,070 GBP2019-09-30
    Officer
    2017-09-06 ~ dissolved
    IIF 66 - Director → ME
    2017-09-06 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 41
    SOVEREIGN INVESTMENT PARTNERS (RISSINGTON) LTD
    10962549 10948901
    48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    163,670 GBP2024-09-30
    Officer
    2017-09-14 ~ now
    IIF 26 - Director → ME
    2017-09-14 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 42
    SOVEREIGN INVESTMENT PARTNERS LTD
    10717633
    48 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,590 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    SOVEREIGN PROPERTY PARTNERS LLP
    OC342588
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    140 GBP2023-06-30
    Officer
    2009-01-14 ~ 2022-07-01
    IIF 67 - LLP Designated Member → ME
  • 44
    SOVEREIGN RESIDENTIAL INVESTMENTS LTD
    11658457
    23 Market Place, Fakenham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,965 GBP2024-11-30
    Officer
    2018-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    SOVEREIGN SOLAR 1 LTD
    09296776
    26 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 46
    SOVEREIGN WIND LLP
    OC380325
    26 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 47
    SOVGEN INFRASTRUCTURE THREE LTD
    10235892
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ 2017-03-14
    IIF 42 - Director → ME
  • 48
    SOVGEN INFRASTRUCTURE TWO LTD
    - now 10092959 07953182
    SOVGEN INFRASTRUCTURE TOO LTD
    - 2016-06-15 10092959 07953182
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-13 ~ 2017-03-14
    IIF 44 - Director → ME
  • 49
    SOVGEN TWO HOLDCO LIMITED
    - now 10086242
    FIT WIND TOO LTD
    - 2016-07-20 10086242
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    26 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 51
    SPEP LIMITED
    07251691 07359141, 07361973
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    2012-02-16 ~ 2013-11-28
    IIF 33 - Director → ME
    2010-05-12 ~ 2012-02-15
    IIF 12 - Director → ME
  • 52
    STRATEGIC RESERVE POWER LTD
    09160218
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    2014-08-04 ~ 2017-08-04
    IIF 60 - Director → ME
    2014-08-04 ~ 2017-08-04
    IIF 79 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TEALING WIND FARM LIMITED - now
    BROOK WIND TWO (TEALING) LIMITED
    - 2018-09-17 07640772
    BLUE ENERGY (TEALING) LIMITED
    - 2016-07-11 07640772
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 41 - Director → ME
  • 54
    WEST HOUSE WT LIMITED
    08692455
    33 Brook Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 56 - Director → ME
  • 55
    WHITE LION WT LIMITED
    08565253
    33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.