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 Nigel John Tranah

    Related profiles found in government register
  • Mr Nigel John Tranah
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 8 Winchester Road, Basingstoke, Hampshire, RG21 8UG, England

      IIF 1
    • icon of address Manor House, 8 Winchester Road, Basingstoke, Hampshire, RG21 8UG, United Kingdom

      IIF 2
    • icon of address Manor House, 8 Winchester Road, Basingstoke, RG21 8UG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 123, Castle Road, Salisbury, Wiltshire, SP1 3RP, England

      IIF 10
  • Tranah, Nigel John
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Tranah, Nigel John
    British solicitor born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Tranah, Nigel John
    British

    Registered addresses and corresponding companies
  • Tranah, Nigel John

    Registered addresses and corresponding companies
    • icon of address Monkton Reach, Monkton Hill, Chippenham, SN15 1EE

      IIF 58
    • icon of address Monkton Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE

      IIF 59 IIF 60 IIF 61
    • icon of address Monkton Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, England

      IIF 63
    • icon of address Monkton Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Monkton Reach, Monkton Hill, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 2
    icon of address 123 Castle Road, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Manor House, 8 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    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
Ceased 51
  • 1
    icon of address 5 St. John's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-19 ~ 2024-01-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-01-24
    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
  • 2
    icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    411 GBP2024-09-30
    Officer
    icon of calendar 1991-01-24 ~ 1991-02-15
    IIF 39 - Director → ME
  • 3
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2003-08-12
    IIF 47 - Director → ME
  • 4
    icon of address Unit 3 Hunstrete House Sterling Park, East Portway Ind Estate, Andover, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    900,205 GBP2024-11-30
    Officer
    icon of calendar 2024-02-18 ~ 2024-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-03-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    KAAMA LIMITED - 1996-12-18
    icon of address 9 Cheam Road, Ewell, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,274 GBP2020-02-29
    Officer
    icon of calendar 1996-09-06 ~ 1997-02-17
    IIF 45 - Director → ME
  • 6
    BRADLEYS ESTATE AGENTS LIMITED - 2004-12-24
    BRAVEACE LIMITED - 1993-12-02
    icon of address 7 Stevenstone Road, Exmouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    486,771 GBP2023-12-31
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-18
    IIF 44 - Director → ME
  • 7
    INGLEFIELD NURSING HOME LIMITED - 2020-11-20
    icon of address Kingland House, 24-30 Kingland Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-24
    IIF 57 - Secretary → ME
  • 8
    GOOD ENERGY CARLOGGAS SOLAR PARK (009) LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-09
    IIF 20 - Director → ME
  • 9
    GOOD ENERGY BRYNWHILACH SOLAR PARK LIMITED - 2019-05-07
    GOOD ENERGY HOLLY WINDFARM LIMITED - 2014-05-22
    icon of address C/o Sustainable Ventures County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    257,179 GBP2020-12-30
    Officer
    icon of calendar 2013-05-20 ~ 2013-09-09
    IIF 13 - Director → ME
  • 10
    GOOD ENERGY DEVELOPMENT (NO. 23) LIMITED - 2018-01-03
    GOOD ENERGY PENGELLY CLUSTER SOLAR PARK (008) LIMITED - 2014-11-07
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-09-09
    IIF 18 - Director → ME
  • 11
    GOOD ENERGY CREATHORNE FARM SOLAR PARK (003) LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2013-09-09
    IIF 28 - Director → ME
  • 12
    GOOD ENERGY CROSS ROAD PLANTATION SOLAR PARK (028) LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2013-09-09
    IIF 17 - Director → ME
  • 13
    GOOD ENERGY DELABOLE WINDFARM LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2013-11-29
    IIF 62 - Secretary → ME
  • 14
    WARWICK COURT MANAGEMENT (MK) LIMITED - 2006-11-20
    icon of address C/o Taxassist Accountants 78 High Street, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,669 GBP2024-03-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-09-01
    IIF 54 - Secretary → ME
  • 15
    ENECO OAKLANDS PLANTATION LTD - 2017-02-28
    GOOD ENERGY OAKLANDS PLANTATION SOLAR PARK (031) LIMITED - 2017-01-13
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-09-09
    IIF 21 - Director → ME
  • 16
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    APTRONICS LIMITED - 2001-12-21
    icon of address Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,351,292 GBP2023-12-31
    Officer
    icon of calendar 2001-12-10 ~ 2001-12-19
    IIF 41 - Director → ME
  • 17
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-09
    IIF 22 - Director → ME
  • 18
    GOOD ENERGY HAZEL WINDFARM LIMITED - 2014-11-07
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-09-09
    IIF 19 - Director → ME
  • 19
    GOOD ENERGY DEVELOMENT (NO. 30) LIMITED - 2015-10-22
    GOOD ENERGY WIGSLEY AIRFIELD SOLAR PARK (063) LIMITED - 2015-08-28
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-09-09
    IIF 23 - Director → ME
  • 20
    GOOD GAS LIMITED - 2008-02-07
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2013-11-29
    IIF 61 - Secretary → ME
  • 21
    MONKTON GENERATION LTD. - 2007-07-10
    BONDCO NO.45 LIMITED - 2003-02-11
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2013-11-29
    IIF 59 - Secretary → ME
  • 22
    MONKTON GROUP PLC - 2007-07-10
    MONKTON GROUP LIMITED - 2002-05-18
    OVAL (1538) LIMITED - 2000-06-08
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2013-11-29
    IIF 63 - Secretary → ME
  • 23
    icon of address Centenary House Peninsula Lane, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-09
    IIF 14 - Director → ME
  • 24
    UNIT ENERGY LIMITED - 2004-01-29
    WRE TWO LIMITED - 2000-06-05
    UTILITY LINK LIMITED - 2000-05-26
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2013-11-29
    IIF 58 - Secretary → ME
  • 25
    icon of address Good Energy Monkton Park Offices, Monkton Park, Chippenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-09
    IIF 15 - Director → ME
  • 26
    GOOD ENERGY HAMPOLE WINDFARM LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-09-09
    IIF 11 - Director → ME
    icon of calendar 2013-03-22 ~ 2013-11-29
    IIF 65 - Secretary → ME
  • 27
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2013-11-29
    IIF 64 - Secretary → ME
  • 28
    GOOD ENERGY HOMELAND SOLAR PARK (005) LIMITED - 2015-01-23
    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 2013-05-15 ~ 2013-09-09
    IIF 24 - Director → ME
  • 29
    J.W. (BOILER CONTROLS) LIMITED - 1996-09-20
    icon of address Trevilla Park, Slaughterbridge, Camelford, Cornwall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000,661 GBP2023-12-31
    Officer
    icon of calendar 1996-01-23 ~ 1996-07-29
    IIF 42 - Director → ME
  • 30
    JANSPEED RAID LIMITED - 2009-06-17
    CHAVSPEED EXHAUSTS INNIT LIMITED - 2008-03-05
    icon of address Albany House, 3-5 New Street, Salisbury, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-31 ~ 2008-01-23
    IIF 38 - Director → ME
  • 31
    LARASIAN LIMITED - 2005-09-30
    icon of address Module House, Whiteparish, Salisbury, Wiltshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-06 ~ 2005-07-28
    IIF 46 - Director → ME
  • 32
    icon of address Crystal House Buckingway Business Park, Swavesey, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2010-10-01
    IIF 51 - Director → ME
  • 33
    GOOD ENERGY LOWER END FARM SOLAR PARK (026) LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-09-09
    IIF 16 - Director → ME
  • 34
    icon of address 11 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-28
    IIF 48 - Director → ME
  • 35
    BULLEN 1 LIMITED - 2010-03-08
    icon of address 45 Castle Street, Salisbury, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,281 GBP2024-03-31
    Officer
    icon of calendar 2009-12-23 ~ 2010-02-26
    IIF 52 - Director → ME
  • 36
    GOOD ENERGY ROOK WOOD SOLAR PARK (057) LIMITED - 2023-09-28
    GOOD ENERGY HENHAM SOLAR PARK (012) LIMITED - 2013-09-30
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-09-09
    IIF 26 - Director → ME
  • 37
    icon of address Emmaus House The Avenue, Wilton, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-04-07
    IIF 40 - Director → ME
  • 38
    icon of address 125 London Road, Headington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    icon of address 125 London Road, Headington, Oxford, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 40
    icon of address 125 London Road, Headington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 41
    icon of address 125 London Road, Headington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 42
    icon of address 125 London Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ 2022-12-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-12-20
    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
  • 43
    SABREFORCE LIMITED - 1997-01-15
    icon of address Unit 4 The Stables, Ford Road, Totnes, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,792 GBP2024-03-31
    Officer
    icon of calendar 1997-01-15 ~ 1997-04-01
    IIF 56 - Secretary → ME
  • 44
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,208,284 GBP2024-03-31
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-19
    IIF 50 - Director → ME
  • 45
    icon of address C/o Vickery Holman, Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1996-12-17 ~ 1997-04-15
    IIF 55 - Secretary → ME
  • 46
    GOOD ENERGY ROSE COTTAGE SOLAR PARK (006) LIMITED - 2013-12-05
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-09
    IIF 12 - Director → ME
  • 47
    OVERCLEAN SCOTLAND LIMITED - 2014-02-04
    TOMBORO LIMITED - 1996-07-12
    icon of address National Headquarters, Marcus Road, Dunkeswell, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-04 ~ 1996-07-19
    IIF 43 - Director → ME
  • 48
    icon of address 56 South Way, Walworth Industrial Estate, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    900,751 GBP2017-12-31
    Officer
    icon of calendar 2005-04-11 ~ 2014-08-08
    IIF 53 - Secretary → ME
  • 49
    icon of address Newbrough Cottage, Newbrough, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-19 ~ 2024-01-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-01-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 50
    GOOD ENERGY WEST RAYNHAM SOLAR PARK (030) LIMITED - 2015-07-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-09-09
    IIF 25 - Director → ME
  • 51
    GOOD ENERGY WOOLBRIDGE SOLAR PARK (010) LIMITED - 2023-09-28
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2013-09-09
    IIF 27 - 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.