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 born in May 1964

    Resident in England

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • Meadowsweet Barn, Norwich Road Scoulton, Norwich, NR9 4NR

      IIF 3
    • The Summerhouse, Beech Road, Wroxham, Norwich, NR12 8TP, England

      IIF 4
    • 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 5
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9HL, United Kingdom

      IIF 6
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 7
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, SG12 9LH, United Kingdom

      IIF 15
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 16
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 17 IIF 18
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 19
  • Elbourne, David Stuart
    British ceo born in May 1964

    Resident in England

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

      IIF 20
  • Elbourne, David Stuart
    British company director born in May 1964

    Resident in England

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

      IIF 21
    • Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 22
    • 6, Waterson Street, London, E2 8HE

      IIF 23
    • Meadow Sweet Barn, Norwich Road, Scoulton, Norwich, Norfolk, NR9 4NR, England

      IIF 24
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Elbourne, David Stuart
    British none born in May 1964

    Resident in England

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

      IIF 89
  • Elbourne, David Stuart
    born in May 1964

    Resident in England

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

      IIF 90
  • Elbourne, David Stuart
    born in May 1964

    Resident in United Kingdom

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

      IIF 91
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 92
    • 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 93
    • 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 94 IIF 95
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 96
    • Unit 8 Peerglow Centre, Peerglow Centre, Ware, Hertfordshire, SG12 9QL, England

      IIF 97
  • Elbourne, David Stuart
    British director

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

      IIF 98 IIF 99
  • Elbourne, David Stuart
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 100
  • Elbourne, David
    British born in May 1964

    Resident in United Kingdom

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

      IIF 101
  • Mr David Stuart Elbourne
    British born in May 1964

    Resident in England

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

      IIF 102
    • 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 103
    • The Summerhouse, Beech Road, Wroxham, Norwich, NR12 8TP, England

      IIF 104
    • Meadowsweet Barn, Norwich Road, Scoulton, Norwich, NR9 4NR, United Kingdom

      IIF 105
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 106 IIF 107
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 108
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 109
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 110 IIF 111 IIF 112
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 113 IIF 114 IIF 115
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

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

      IIF 119
    • Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 120
    • Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, SG12 9QL, England

      IIF 121
    • Unit 8 Peerglow Centre, Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 122
  • Mr David Stuart Elbourne
    English born in May 1964

    Resident in England

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

      IIF 123
child relation
Offspring entities and appointments
Active 45
  • 1
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2016-04-04 ~ now
    IIF 19 - Director → ME
  • 2
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 3
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 4
    RAC001 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 6 - Director → ME
  • 5
    SOLARPLICITY RAC LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,194,719 GBP2024-03-31
    Officer
    2017-02-10 ~ now
    IIF 101 - Director → ME
  • 6
    CRE8 PHANES (UK) LIMITED - 2014-10-21
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 7
    CRE8 PHANES SOLAR LIMITED - 2014-10-21
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    2019-02-14 ~ now
    IIF 7 - Director → ME
  • 9
    ENGENERA COMMERCIAL SOLAR LIMITED - 2025-12-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-04 ~ now
    IIF 2 - Director → ME
  • 10
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    AMP HA002 LIMITED - 2019-01-16
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,777 GBP2024-03-31
    Officer
    2014-12-10 ~ now
    IIF 9 - Director → ME
  • 12
    AMP HA007 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 69 - Director → ME
  • 13
    Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 88 - Director → ME
  • 14
    DEJC2 LIMITED - 2017-04-27
    SOLARPLICITY SERVICE LIMITED - 2015-10-21
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-10-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 15
    DEJC3 LIMITED - 2017-04-27
    SOLARPLICITY ASSET LIMITED - 2015-10-21
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-09-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    SOLARPLICITY ASSET LIMITED - 2019-01-23
    AMP SOLAR (UK) LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-07-15 ~ now
    IIF 18 - Director → ME
  • 17
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    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
    2015-08-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Summerhouse Beech Road, Wroxham, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 21
    LOCO2 ENERGY LTD - 2017-04-27
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 71 - Director → ME
  • 22
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 74 - Director → ME
  • 23
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Officer
    2015-09-22 ~ now
    IIF 10 - Director → ME
  • 24
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 25
    SOLARPLICITY MANAGED SERVICES LIMITED - 2018-10-29
    SUSTAIN MANAGED SERVICES LIMITED - 2018-03-26
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2014-04-11
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 26
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    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
    2019-02-14 ~ now
    IIF 14 - Director → ME
  • 27
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    2019-02-14 ~ now
    IIF 12 - Director → ME
  • 28
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 29
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 30
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 95 - Director → ME
  • 31
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 32
    Unit 8 Peerglow Centre, Marsh Lane, Ware Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 33
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 96 - Director → ME
  • 34
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-01-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 35
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ dissolved
    IIF 64 - Director → ME
  • 36
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    43,563 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-10-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 38
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-11-01 ~ now
    IIF 90 - LLP Designated Member → ME
  • 39
    UNI-DATA AND COMMUNICATIONS - 1998-02-18
    6 Waterson Street, London
    Dissolved Corporate (1 parent)
    Officer
    1997-02-01 ~ dissolved
    IIF 33 - Director → ME
    1997-02-01 ~ dissolved
    IIF 99 - Secretary → ME
  • 40
    6 Waterson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 32 - Director → ME
    2004-01-06 ~ dissolved
    IIF 98 - Secretary → ME
  • 41
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2003-07-09 ~ dissolved
    IIF 23 - Director → ME
  • 42
    UNIDATA CENTRES LIMITED - 2009-06-08
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 34 - Director → ME
  • 43
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 44
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2014-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    8 Peerglow Centre, Marsh Lane, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 91 - LLP Designated Member → ME
Ceased 56
  • 1
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,181,708 GBP2024-12-31
    Officer
    2015-01-13 ~ 2018-01-26
    IIF 49 - Director → ME
  • 2
    GDL GRANGE LIMITED - 2015-03-02
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,754,612 GBP2024-12-31
    Officer
    2014-07-03 ~ 2018-01-26
    IIF 78 - Director → ME
  • 3
    SBC CLAPHAM LIMITED - 2015-03-16
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,323,957 GBP2024-12-31
    Officer
    2015-02-17 ~ 2018-01-26
    IIF 56 - Director → ME
  • 4
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,619,184 GBP2024-12-31
    Officer
    2015-10-09 ~ 2018-01-26
    IIF 53 - Director → ME
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,515,208 GBP2024-12-31
    Officer
    2015-04-30 ~ 2018-01-26
    IIF 77 - Director → ME
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,344,768 GBP2024-12-31
    Officer
    2015-07-03 ~ 2018-01-26
    IIF 40 - Director → ME
  • 7
    SOLARGISE (SOLAR PARKS)9 LTD - 2016-02-27
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,076,244 GBP2024-12-31
    Officer
    2016-02-03 ~ 2018-01-26
    IIF 45 - Director → ME
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151,969 GBP2024-12-31
    Officer
    2016-03-17 ~ 2018-01-26
    IIF 46 - Director → ME
  • 9
    MUREX TRERULE SOLAR LTD - 2016-03-10
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,683 GBP2024-12-31
    Officer
    2016-02-29 ~ 2018-01-26
    IIF 39 - Director → ME
  • 10
    FIRST RENEWABLE TAU LIMITED - 2016-02-17
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -485,782 GBP2024-12-31
    Officer
    2016-02-09 ~ 2018-01-26
    IIF 60 - Director → ME
  • 11
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -453,555 GBP2024-12-31
    Officer
    2014-12-10 ~ 2018-01-26
    IIF 80 - Director → ME
  • 12
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,123 GBP2024-12-31
    Officer
    2015-05-29 ~ 2018-01-26
    IIF 84 - Director → ME
  • 13
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -164,618 GBP2024-12-31
    Officer
    2015-09-17 ~ 2018-01-26
    IIF 85 - Director → ME
  • 14
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,479 GBP2024-12-31
    Officer
    2015-09-21 ~ 2018-01-26
    IIF 65 - Director → ME
  • 15
    AMP GM008 LIMITED - 2015-12-11
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,496 GBP2024-12-31
    Officer
    2015-12-07 ~ 2018-01-26
    IIF 97 - Director → ME
  • 16
    AMP GM 009 LIMITED - 2015-12-04
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 67 - Director → ME
  • 17
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,664 GBP2024-12-31
    Officer
    2015-11-04 ~ 2018-01-26
    IIF 76 - Director → ME
  • 18
    AMP GM 008 LIMITED - 2015-11-12
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 87 - Director → ME
  • 19
    3rd Floor (south), 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,523 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-26
    IIF 31 - Director → ME
  • 20
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-11 ~ 2026-01-30
    IIF 15 - Director → ME
    Person with significant control
    2018-04-11 ~ 2019-04-12
    IIF 111 - Ownership of shares – 75% or more OE
  • 21
    RAC001 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Person with significant control
    2018-04-11 ~ 2018-05-24
    IIF 112 - Ownership of shares – 75% or more OE
  • 22
    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
    2013-07-29 ~ 2018-03-15
    IIF 24 - Director → ME
  • 23
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    2018-08-30 ~ 2018-10-09
    IIF 43 - Director → ME
  • 24
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -326,948 GBP2024-12-31
    Officer
    2017-04-13 ~ 2018-01-26
    IIF 51 - Director → ME
  • 25
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-14
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 26
    SOLARPLICITY SERVICE LIMITED - 2020-03-03
    SUSTAIN SERVICECO 2015 LIMITED - 2015-10-21
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,785,754 GBP2022-03-31
    Officer
    2020-04-08 ~ 2020-05-01
    IIF 17 - Director → ME
    2022-07-26 ~ 2022-09-05
    IIF 20 - Director → ME
    2015-08-26 ~ 2020-02-14
    IIF 52 - Director → ME
  • 27
    AMP HA003 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-12-10 ~ 2018-01-26
    IIF 79 - Director → ME
  • 28
    AMP HA007 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ 2018-01-26
    IIF 68 - Director → ME
  • 29
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -668,011 GBP2024-12-31
    Officer
    2015-10-30 ~ 2018-01-26
    IIF 47 - Director → ME
  • 30
    SUSTAIN SOLAR GROUP (MIDDLE EAST) LTD - 2023-08-24
    3 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -698 GBP2024-07-31
    Officer
    2023-07-18 ~ 2023-08-23
    IIF 5 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-08-23
    IIF 123 - Has significant influence or control OE
  • 31
    MINIMISE LIMITED - 2014-03-11
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    2008-07-16 ~ 2012-03-20
    IIF 3 - Director → ME
  • 32
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,176,886 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-26
    IIF 50 - Director → ME
  • 33
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-04-11 ~ 2014-08-04
    IIF 92 - Director → ME
  • 34
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Officer
    2015-12-24 ~ 2018-01-26
    IIF 37 - Director → ME
  • 35
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2018-01-26
    IIF 63 - Director → ME
  • 36
    24 Savile Row, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    -30,000 GBP2023-12-31
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 73 - Director → ME
  • 37
    24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    2017-08-03 ~ 2018-01-26
    IIF 100 - Director → ME
  • 38
    SOLARPLICITY LIMITED - 2018-05-24
    RENEWABLE SMART SYSTEMS LIMITED - 2018-05-23
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,277,277 GBP2021-03-31
    Officer
    2018-04-17 ~ 2018-10-05
    IIF 82 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-10-04
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 39
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    24 Savile Row, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -6,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2018-01-26
    IIF 72 - Director → ME
  • 40
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 114 - Ownership of shares – 75% or more OE
  • 41
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-10-09
    IIF 55 - Director → ME
  • 42
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    223,550 GBP2024-12-31
    Officer
    2016-03-10 ~ 2018-01-26
    IIF 61 - Director → ME
  • 43
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -783,082 GBP2024-12-31
    Officer
    2015-10-27 ~ 2018-01-26
    IIF 41 - Director → ME
  • 44
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,547,263 GBP2024-12-31
    Officer
    2015-10-27 ~ 2018-01-26
    IIF 42 - Director → ME
  • 45
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    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
    2018-04-10 ~ 2018-10-09
    IIF 81 - Director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-11
    IIF 105 - Has significant influence or control OE
  • 46
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    2017-05-13 ~ 2018-10-09
    IIF 44 - Director → ME
  • 47
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-26 ~ 2018-04-27
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 48
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    2016-03-09 ~ 2018-01-26
    IIF 57 - Director → ME
  • 49
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    2016-02-17 ~ 2018-01-26
    IIF 48 - Director → ME
  • 50
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    2016-02-16 ~ 2018-01-26
    IIF 58 - Director → ME
  • 51
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    2016-03-09 ~ 2018-01-26
    IIF 54 - Director → ME
  • 52
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    2017-08-07 ~ 2018-01-26
    IIF 62 - Director → ME
  • 53
    61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,945 GBP2024-03-31
    Officer
    2014-04-04 ~ 2023-04-13
    IIF 93 - Director → ME
  • 54
    SUSTAIN ELECTRICAL SOLAR LIMITED - 2022-09-22
    SUSTAIN SOLAR LIMITED - 2022-09-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,224 GBP2024-03-31
    Officer
    2011-12-20 ~ 2023-04-17
    IIF 38 - Director → ME
  • 55
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED - 2022-09-22
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2022-09-21
    SUSTAIN GROUP (UK) LIMITED - 2014-04-11
    61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -315,033 GBP2024-03-31
    Officer
    2011-12-21 ~ 2023-04-17
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-17
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    2014-04-22 ~ 2018-03-15
    IIF 89 - 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.