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 Andrew Simon Gregory Dodge

    Related profiles found in government register
  • Mr Andrew Simon Gregory Dodge
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Talbenny Close, Bolton, BL1 5FG, England

      IIF 1
    • icon of address Building 7 Floor 4, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 2
  • Mr Andrew Simon Gregory Dodge
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Old Kiln Lane, Bolton, BL1 5EU, England

      IIF 3
    • icon of address New Road, Whitecroft, Lydney, GL15 4QG, England

      IIF 4
  • Dodge, Andrew Simon Gregory
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Hardman Square, Spinningfields, Manchester, M3 3EL, United Kingdom

      IIF 5
  • Dodge, Andrew Simon Gregory
    British certified accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Road, Whitecroft, Lydney, GL15 4QG, England

      IIF 6 IIF 7
  • Dodge, Andrew Simon Gregory
    British commercial director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 8 IIF 9
    • icon of address Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU

      IIF 10
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 11
  • Dodge, Andrew Simon Gregory
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 12
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 13
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 14
    • icon of address 8th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1st Floor Unit 9, Old Field Road, Bocam Park, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 18
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 19
  • Dodge, Andrew Simon Gregory
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 20
  • Dodge, Andrew Simon Gregory
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Dodge, Andrew Simon Gregory
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Old Kiln Lane, Bolton, BL1 5EU, England

      IIF 32
    • icon of address New Road, Whitecroft, Lydney, GL15 4QG, England

      IIF 33 IIF 34
  • Dodge, Andrew Simon Gregory
    British compnay director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Unit 9, Old Field Road, Bocam Park, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 35
  • Dodge, Andrew Simon Gregory
    British accountant born in January 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Marshallstown Road, Carrickfergus, County Antrim, BT38 9DE

      IIF 36
    • icon of address 30 Bashfordlands, Carrickfergus, Co Antrim, N Ireland, BT38 9DE

      IIF 37
    • icon of address 7 Marshallstown Road, Carrickfergus, Co Down, BT38 9DE

      IIF 38
  • Dodge, Andrew Simon Gregory
    British company director born in January 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD, England

      IIF 39 IIF 40
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 41
    • icon of address E C A Court, South Park, Sevenoaks, Kent, TN13 1DU

      IIF 42
  • Dodge, Andrew Simon Gregory
    British

    Registered addresses and corresponding companies
    • icon of address 7 Marshallstown Road, Carrickfergus, Co Antrim, BT38 9DE

      IIF 43
  • Dodge, Andrew Simon Gregory
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Marshallstown Road, Carrickfergus, County Antrim, BT38 9DE

      IIF 44
  • Dodge, Andrew
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -37,161 GBP2024-03-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 53 Old Kiln Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Equity (Company account)
    -80,791 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,117,752 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 7 - Director → ME
  • 5
    RASLEY NEW ENERGY LIMITED - 2024-06-10
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 33 - Director → ME
Ceased 37
  • 1
    HHF2 SOLAR PARK LIMITED - 2015-11-19
    MANOR FARM (UPPER WICK) SOLAR PARK LIMITED - 2014-11-05
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2016-07-20 ~ 2019-03-10
    IIF 9 - Director → ME
  • 2
    B9 ENERGY OFFSHORE DEVELOPMENTS LIMITED - 2015-11-03
    REMIT LIMITED - 2002-06-24
    LYNSEY LODGE PROPERTIES LIMITED - 2001-09-19
    icon of address 5 Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-09-19 ~ 2003-04-02
    IIF 37 - Director → ME
  • 3
    KINETICA 415 LIMITED - 2017-11-07
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    333,868 GBP2022-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2016-01-22
    IIF 40 - Director → ME
  • 4
    KINETICA 735 LIMITED - 2017-11-07
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -387,210 GBP2022-12-31
    Officer
    icon of calendar 2015-04-09 ~ 2016-01-22
    IIF 15 - Director → ME
  • 5
    icon of address Grant Thornton Uk Llp, Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-03-30
    IIF 38 - Director → ME
    icon of calendar 2003-09-30 ~ 2007-03-30
    IIF 43 - Secretary → ME
  • 6
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2016-01-22
    IIF 28 - Director → ME
  • 7
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,828,059 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2019-03-10
    IIF 35 - Director → ME
  • 8
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,872 GBP2017-04-30
    Officer
    icon of calendar 2015-08-13 ~ 2016-01-22
    IIF 17 - Director → ME
  • 9
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,200 GBP2017-04-30
    Officer
    icon of calendar 2014-10-10 ~ 2016-01-22
    IIF 27 - Director → ME
  • 10
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,716 GBP2017-04-30
    Officer
    icon of calendar 2014-08-14 ~ 2016-01-22
    IIF 22 - Director → ME
  • 11
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,805 GBP2017-04-30
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-22
    IIF 31 - Director → ME
  • 12
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,173 GBP2017-04-30
    Officer
    icon of calendar 2014-02-20 ~ 2016-01-22
    IIF 39 - Director → ME
  • 13
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,241 GBP2017-04-30
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-22
    IIF 24 - Director → ME
  • 14
    icon of address River Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,353 GBP2017-04-30
    Officer
    icon of calendar 2014-06-10 ~ 2016-01-22
    IIF 30 - Director → ME
  • 15
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-01-22
    IIF 16 - Director → ME
  • 16
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-01-22
    IIF 26 - Director → ME
  • 17
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2015-11-18
    IIF 21 - Director → ME
  • 18
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-01-22
    IIF 29 - Director → ME
  • 19
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2015-11-18
    IIF 25 - Director → ME
  • 20
    ENSCO 847 LIMITED - 2011-05-06
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    icon of calendar 2011-08-26 ~ 2016-01-22
    IIF 20 - Director → ME
  • 21
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -303,461 GBP2018-04-30
    Officer
    icon of calendar 2014-09-23 ~ 2016-01-22
    IIF 23 - Director → ME
  • 22
    KINETICA SOLAR LIMITED - 2014-10-29
    icon of address Vision House Oak Tree Court, Mulberry Drive Pontprennau, Cardiff, Wales
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-23 ~ 2016-01-22
    IIF 41 - Director → ME
  • 23
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Equity (Company account)
    -80,791 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,117,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-04-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    KINETICA LLANNON LIMITED - 2014-06-19
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-04-24
    IIF 42 - Director → ME
  • 26
    icon of address 3 Hardman Square, Spinningfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,858 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2019-03-10
    IIF 18 - Director → ME
  • 27
    RASLEY NEW ENERGY LIMITED - 2024-06-10
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-01-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 28
    icon of address 12 - 16 Hope Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2.80 GBP2023-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-02
    IIF 5 - Director → ME
  • 29
    ATEM SOLAR LIMITED - 2017-03-20
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2017-02-02
    IIF 11 - Director → ME
  • 30
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,109 GBP2019-09-30
    Officer
    icon of calendar 2016-01-15 ~ 2019-03-10
    IIF 10 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-09-07
    IIF 8 - Director → ME
  • 32
    BROOMCO (3703) LIMITED - 2005-03-07
    icon of address Unit 7 Area C, Radley Place, Radley Road Industrial Estate, Abingdon, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-29 ~ 2008-02-29
    IIF 36 - Director → ME
    icon of calendar 2005-04-29 ~ 2008-02-29
    IIF 44 - Secretary → ME
  • 33
    WELINK ENERGY IBERIA (UK) LIMITED - 2021-05-13
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -30,532 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-05-12
    IIF 13 - Director → ME
  • 34
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,526,372 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-05-12
    IIF 14 - Director → ME
  • 35
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,218,782 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-05-12
    IIF 12 - Director → ME
  • 36
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,564,017 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-05-12
    IIF 45 - Director → ME
  • 37
    icon of address 3 Hardman Square, Spinningfields, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -856,496 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-05-12
    IIF 19 - 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.