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 John Allen

    Related profiles found in government register
  • Mr Andrew John Allen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Andrew John Allen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Greenwood Road, Crowthorne, RG45 6JS, England

      IIF 3
  • Mr Andrew Allen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 4
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 5
  • Mr Andrew Allen
    British born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Abbeyhills Road, Oldham, OL8 2BS, England

      IIF 6
  • Mr Andrew John Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 7
    • 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 8 IIF 9 IIF 10
    • Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 12 IIF 13
    • Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 14
    • The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 15 IIF 16
    • Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 17
  • Allen, Andrew John
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Allen, Andrew John
    British developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 37
    • Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 38
    • 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 39 IIF 40
    • 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 41 IIF 42 IIF 43
    • 8-9, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 49 IIF 50
    • Nile House, 2nd Floor, Nile Street, Brighton, BN1 1HW, England

      IIF 51 IIF 52
    • Nile House, 2nd Floor, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 53
    • Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 54 IIF 55 IIF 56
    • Tower, Point, 44 North Road, Brighton, BN1 1YR, United Kingdom

      IIF 61
    • The Garges, Brockhampton Court Gardens, Brockhampton, HR1 4TQ, England

      IIF 62
    • Brockhampton Court, Brockhampton, Hereford, HR1 4TQ, United Kingdom

      IIF 63
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 64
    • 2nd Floor Berkeley Square House, London, W1J 6BD

      IIF 65
    • Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 66
    • The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 67 IIF 68
    • Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 69
  • Allen, Andrew John
    British control systems engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Greenwood Road, Crowthorne, RG45 6JS, England

      IIF 70
  • Allen, Andrew John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Greenwood Road, Crowthorne, Berkshire, RG45 6JS

      IIF 71
  • Allen, Andrew
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 72
  • Mr Andrew Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 75
  • Allen, Andrew
    British company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Abbeyhills Road, Oldham, OL8 2BS, England

      IIF 76
  • Allen, Andrew
    British manager born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, 44 Abbey Hills Road, Oldham, OL8 2BS, United Kingdom

      IIF 77
  • Allen, Andrew John
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124, Fitzalan Road, Arundel, West Sussex, BN18 9JZ, United Kingdom

      IIF 78
  • Allen, Andrew John
    British retired born in February 1946

    Registered addresses and corresponding companies
    • 16, Binden Road, London, W12 9RJ

      IIF 79
  • Allen, Andrew John
    British solicitor born in February 1946

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British retired

    Registered addresses and corresponding companies
    • 16, Binden Road, London, W12 9RJ

      IIF 102
  • Allen, Andrew John
    British solicitor

    Registered addresses and corresponding companies
  • Allen, Andrew John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    35 Greenwood Road, Crowthorne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    64,261 GBP2022-03-07
    Officer
    2014-01-16 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    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
  • 2
    Brockhampton Court, Brockhampton, Hereford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -29,268 GBP2019-11-30
    Officer
    2015-07-16 ~ dissolved
    IIF 63 - director → ME
  • 3
    The Garages, Brockhampton Court Gardens, Brockhampton, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 62 - director → ME
  • 4
    8-9 Ship Street, Brighton, East Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    257,892 GBP2023-12-31
    Officer
    2022-04-25 ~ now
    IIF 49 - director → ME
  • 5
    SUN AND SOIL RENEWABLE 28 LIMITED - 2016-03-04
    8-9 Ship Street, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -961 GBP2018-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SUN AND SOIL RENEWABLE 29 LIMITED - 2016-03-04
    8-9 Ship Street, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -961 GBP2018-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    8-9 Ship Street, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 42 - director → ME
  • 8
    8-9 Ship Street, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -538 GBP2017-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 48 - director → ME
  • 9
    8-9 Ship Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    8-9 Ship Street, Brighton, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -925,216 GBP2023-08-31
    Officer
    2017-10-06 ~ now
    IIF 21 - director → ME
  • 11
    8-9 Ship Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    79,843 GBP2023-08-31
    Officer
    2017-12-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    8-9 Ship Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,783 GBP2023-08-31
    Officer
    2017-12-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    8-9 Ship Street, Brighton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    216,377 GBP2023-08-31
    Officer
    2017-12-04 ~ dissolved
    IIF 31 - director → ME
  • 14
    8-9 Ship Street, Brighton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -27,342 GBP2023-08-31
    Officer
    2017-12-04 ~ dissolved
    IIF 27 - director → ME
  • 15
    8-9 Ship Street, Brighton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -47,850 GBP2023-08-31
    Officer
    2017-12-04 ~ dissolved
    IIF 25 - director → ME
  • 16
    8-9 Ship Street, Brighton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -30,730 GBP2023-08-31
    Officer
    2017-12-04 ~ dissolved
    IIF 28 - director → ME
  • 17
    8-9 Ship Street, Brighton, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,013,578 GBP2022-03-31
    Officer
    2017-11-22 ~ dissolved
    IIF 32 - director → ME
  • 18
    8-9 Ship Street, Brighton, East Sussex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-11-03 ~ now
    IIF 50 - director → ME
  • 19
    SUN AND SOIL SOLAR FARMS LIMITED - 2017-09-22
    8-9 Ship Street, Brighton, England
    Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    6,777,418 GBP2023-08-31
    Officer
    2014-08-29 ~ now
    IIF 41 - director → ME
  • 20
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    124 Fitzalan Road, Arundel, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 78 - director → ME
  • 22
    RIVENHALL FARM SPV LTD - 2024-04-11
    8-9 Ship Street, Brighton, England
    Corporate (4 parents)
    Person with significant control
    2023-10-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    8-9 Ship Street, Brighton, England
    Corporate (6 parents)
    Equity (Company account)
    919,722 GBP2023-08-31
    Officer
    2017-02-17 ~ now
    IIF 47 - director → ME
  • 24
    8-9 Ship Street, Brighton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    19 GBP2019-08-31
    Officer
    2014-08-30 ~ dissolved
    IIF 43 - director → ME
  • 25
    Nile House, Nile Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -504 GBP2017-08-31
    Officer
    2015-04-07 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Nile House, Nile Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -605 GBP2017-08-31
    Officer
    2015-04-07 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    2nd Floor, Nile House, Nile Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -319 GBP2017-08-31
    Officer
    2015-04-24 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    2nd Floor, Nile House, Nile Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,440 GBP2017-08-31
    Officer
    2015-07-13 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-25 ~ dissolved
    IIF 34 - director → ME
  • 30
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-28 ~ dissolved
    IIF 20 - director → ME
  • 31
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-28 ~ dissolved
    IIF 24 - director → ME
  • 32
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-03-16 ~ dissolved
    IIF 30 - director → ME
  • 33
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-03-16 ~ dissolved
    IIF 22 - director → ME
  • 34
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-03-16 ~ dissolved
    IIF 36 - director → ME
  • 35
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    75,170 GBP2023-08-31
    Officer
    2020-12-11 ~ dissolved
    IIF 35 - director → ME
  • 36
    44 Abbeyhills Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-04-30 ~ now
    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
  • 38
    International House, 61 Mosley Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 77 - director → ME
Ceased 59
  • 1
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (4 parents)
    Officer
    1999-06-18 ~ 2003-01-14
    IIF 90 - secretary → ME
  • 2
    C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    1999-08-13 ~ 2001-12-12
    IIF 93 - secretary → ME
  • 3
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    1993-02-19 ~ 1993-02-19
    IIF 80 - director → ME
  • 4
    Berrys Orchard, Whichford, Shipston-on-stour, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    365,141 GBP2023-09-30
    Officer
    2001-12-17 ~ 2008-12-18
    IIF 82 - secretary → ME
    1997-06-18 ~ 1997-06-19
    IIF 101 - secretary → ME
  • 5
    ENERGY RESERVOIR 15 LIMITED - 2017-08-31
    Burdett House, 15-16 Buckingham Street, London, England
    Corporate (3 parents)
    Officer
    2016-03-08 ~ 2017-08-18
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Sports Field, Lincoln Road, Stamford, Lincolnshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557,189 GBP2023-12-31
    Officer
    2003-03-27 ~ 2003-12-17
    IIF 96 - secretary → ME
  • 7
    SCHOOLCHILDREN FOR CHILDREN - 2015-12-07
    C FOR C - 2005-02-08
    1 Kings Road, Llandovery, Carmarthenshire
    Corporate (8 parents)
    Officer
    2004-12-21 ~ 2005-03-02
    IIF 91 - secretary → ME
  • 8
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -348,155 GBP2022-02-28
    Officer
    1998-03-25 ~ 2009-05-01
    IIF 98 - secretary → ME
  • 9
    SUN AND SOIL RENEWABLE 11 LIMITED - 2015-07-07
    C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,176 GBP2016-05-31
    Officer
    2013-12-12 ~ 2015-07-01
    IIF 52 - director → ME
  • 10
    Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    1998-04-07 ~ 2009-03-20
    IIF 88 - secretary → ME
  • 11
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (2 parents)
    Officer
    1996-11-25 ~ 2009-03-20
    IIF 104 - secretary → ME
  • 12
    SUN AND SOIL RENEWABLE 13 LIMITED - 2015-07-07
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-12-13 ~ 2015-07-01
    IIF 53 - director → ME
  • 13
    WADLONE PROPERTIES LIMITED - 1997-12-18
    76 Hagley Road, Birmingham
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,199 GBP2021-04-05
    Officer
    2001-12-05 ~ 2004-11-08
    IIF 83 - secretary → ME
  • 14
    SUN AND SOIL RENEWABLE 15 LIMITED - 2015-07-07
    C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2016-05-31
    Officer
    2014-01-22 ~ 2015-07-01
    IIF 60 - director → ME
  • 15
    SUN AND SOIL RENEWABLE 17 LIMITED - 2015-07-07
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (6 parents)
    Officer
    2014-01-22 ~ 2015-07-01
    IIF 58 - director → ME
  • 16
    328a Wimborne Road, Winton, Bournemouth, Dorset
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-25
    Officer
    1999-08-19 ~ 2003-02-07
    IIF 110 - secretary → ME
  • 17
    Lansdown House, Christchurch Road, Bournemouth, England
    Corporate (4 parents)
    Officer
    2002-08-30 ~ 2004-10-01
    IIF 109 - secretary → ME
  • 18
    2 City Road, Chester, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-12-17 ~ 2008-06-18
    IIF 94 - secretary → ME
    1997-06-18 ~ 1997-06-19
    IIF 100 - secretary → ME
  • 19
    Unit 9 Iron Bridge House, Bridge Approach, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,543 GBP2019-12-30
    Officer
    2016-05-19 ~ 2017-08-15
    IIF 51 - director → ME
  • 20
    JUST CHARGING LTD - 2021-04-28
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Person with significant control
    2020-05-27 ~ 2021-01-01
    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
  • 21
    FAIRFAX DENTAL LIMITED - 2020-04-01
    FAIRFAX (DENTAL EQUIPMENT) LIMITED - 1983-01-13
    40 St George's Road, Wimbledon, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    145,163 GBP2022-01-01 ~ 2022-12-31
    Officer
    ~ 1995-09-28
    IIF 119 - secretary → ME
  • 22
    Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2007-05-30 ~ 2009-11-25
    IIF 95 - secretary → ME
  • 23
    The House Behind The Hedge No 71 Caxton End, Bourn, Cambridge, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,497,485 GBP2023-03-31
    Officer
    2001-12-18 ~ 2013-10-30
    IIF 107 - secretary → ME
  • 24
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2001-12-10 ~ 2010-06-03
    IIF 84 - secretary → ME
  • 25
    SUN AND SOIL RENEWABLE 23 LIMITED - 2016-04-12
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents)
    Officer
    2015-04-07 ~ 2016-04-08
    IIF 59 - director → ME
  • 26
    Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2001-12-10 ~ 2010-06-03
    IIF 89 - secretary → ME
  • 27
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    223,813 GBP2024-03-31
    Officer
    2000-03-27 ~ 2001-11-07
    IIF 112 - secretary → ME
  • 28
    SUN AND SOIL RENEWABLE 21 LIMITED - 2018-11-28
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -44,842 GBP2024-06-30
    Officer
    2015-02-19 ~ 2015-10-22
    IIF 64 - director → ME
  • 29
    ENERGY RESERVOIR 14 LIMITED - 2017-11-10
    8th Floor 100 Bishopsgate, London, England
    Corporate (4 parents)
    Officer
    2016-03-08 ~ 2017-05-05
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    19 Addison Avenue, London, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    526,207 GBP2024-03-31
    Officer
    2001-12-07 ~ 2009-01-20
    IIF 106 - secretary → ME
    1997-11-24 ~ 1998-02-04
    IIF 117 - secretary → ME
  • 31
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    409,103 GBP2024-03-31
    Officer
    2003-01-28 ~ 2009-05-01
    IIF 108 - secretary → ME
    1997-11-24 ~ 1998-02-04
    IIF 118 - secretary → ME
  • 32
    1 London Wall Place, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    -17,002,586 GBP2023-12-31
    Officer
    2017-12-04 ~ 2019-12-06
    IIF 26 - director → ME
  • 33
    1 London Wall Place, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    -14,946,752 GBP2023-12-31
    Officer
    2017-12-04 ~ 2019-12-06
    IIF 29 - director → ME
  • 34
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-12-10 ~ 2010-06-03
    IIF 97 - secretary → ME
  • 35
    M. COLLARD AND SON LIMITED - 2000-02-09
    PATROLPLUS LIMITED - 1987-08-24
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,016,629 GBP2018-09-30
    Officer
    2000-02-01 ~ 2000-02-18
    IIF 85 - secretary → ME
  • 36
    ST. NICHOLAS' TRAINING CENTRE FOR THE MONTESSORI METHOD OF EDUCATION LIMITED - 2020-12-03
    4/4a Bloomsbury Square, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    1992-08-12 ~ 1992-10-07
    IIF 115 - secretary → ME
  • 37
    SUN AND SOIL RENEWABLE 16 LIMITED - 2018-11-28
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    143,818 GBP2024-06-30
    Officer
    2014-01-22 ~ 2016-02-02
    IIF 65 - director → ME
  • 38
    Chequers House, 162 High Street, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-10-29 ~ 2000-07-13
    IIF 113 - secretary → ME
  • 39
    Maria House, 35 Millers Road, Brighton, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1998-04-02 ~ 2007-11-26
    IIF 99 - secretary → ME
  • 40
    SUN AND SOIL SOLAR FARMS LIMITED - 2017-09-22
    8-9 Ship Street, Brighton, England
    Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    6,777,418 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2023-08-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 41
    Old Warden Park, Old Warden Park, Biggleswade, Bedfordshire, England
    Corporate (5 parents)
    Officer
    2007-09-10 ~ 2008-04-23
    IIF 114 - secretary → ME
  • 42
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    168 Church Road, Hove, East Sussex, England
    Corporate (5 parents)
    Officer
    2015-04-07 ~ 2016-11-09
    IIF 38 - director → ME
  • 43
    SUN AND SOIL RENEWABLE 18 LIMITED - 2018-11-28
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,122 GBP2024-06-30
    Officer
    2014-01-22 ~ 2015-10-22
    IIF 55 - director → ME
  • 44
    Baythorne Hall, Baythorne End, Halstead, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,853 GBP2024-03-31
    Officer
    1998-03-12 ~ 2011-03-10
    IIF 116 - secretary → ME
  • 45
    Sunnyridge 14 Orchard Close, Westfield, Radstock, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    416,023 GBP2024-03-31
    Officer
    2001-06-26 ~ 2003-12-12
    IIF 111 - secretary → ME
  • 46
    YN CONTROL LIMITED - 1997-08-07
    INTERBELL LIMITED - 1997-01-22
    Uhy Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-05-01 ~ 2010-04-16
    IIF 71 - director → ME
  • 47
    CAVENDISH IMAGING LIMITED - 2000-05-26
    Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1999-09-29 ~ 1999-12-09
    IIF 103 - secretary → ME
  • 48
    Riverview, Russell Road, Shepperton, England
    Corporate (14 parents)
    Equity (Company account)
    33,715 GBP2023-12-31
    Officer
    ~ 1992-02-10
    IIF 81 - director → ME
  • 49
    Sunnyridge 14 Orchard Close, Westfield, Radstock, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    235,960 GBP2024-03-31
    Officer
    2001-06-26 ~ 2003-12-12
    IIF 86 - secretary → ME
  • 50
    SUN AND SOIL RENEWABLE 14 LIMITED - 2015-03-26
    C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-03-20
    IIF 56 - director → ME
  • 51
    26 Isleden House Prebend Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2004-07-02 ~ 2010-05-30
    IIF 79 - director → ME
    2004-07-02 ~ 2011-10-26
    IIF 102 - secretary → ME
  • 52
    1st Floor 25 King Street, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2013-12-12 ~ 2014-10-15
    IIF 61 - director → ME
  • 53
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    2016-03-08 ~ 2017-05-03
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    Whites Farm, Helions Bumpstead, Haverhill, Suffolk
    Corporate (5 parents)
    Equity (Company account)
    1,846,591 GBP2023-09-30
    Officer
    2001-12-17 ~ 2011-11-04
    IIF 92 - secretary → ME
  • 55
    UK SOLAR HOLDCO LIMITED - 2022-03-14
    SUN AND SOIL LIMITED - 2015-07-07
    Milton Gate, 60 Chiswell Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,815,835 GBP2023-05-31
    Officer
    2010-11-03 ~ 2015-07-01
    IIF 19 - director → ME
  • 56
    ENERGY RESERVOIR 12 LIMITED - 2017-11-10
    SUN AND SOIL RENEWABLE 30 LIMITED - 2016-03-04
    Unit 9 The Green, Easter Park, Benyon Road, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-16 ~ 2017-05-24
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,766 GBP2024-03-31
    Officer
    1996-11-25 ~ 2009-03-20
    IIF 105 - secretary → ME
  • 58
    13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -112,010 GBP2023-09-30
    Officer
    1998-03-13 ~ 2006-10-26
    IIF 87 - secretary → ME
  • 59
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    168 Church Road, Hove, East Sussex, United Kingdom
    Corporate (5 parents)
    Officer
    2015-02-18 ~ 2016-09-21
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.