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 James Henry Steynor

    Related profiles found in government register
  • Mr James Henry Steynor
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 1
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 2
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 3 IIF 4
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Tumbletree Lodge, Whitchurch, Ross-on-wye, Herefordshire, HR9 6BZ, England

      IIF 8
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 9
  • Mr James Henry Steynor
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 10
    • icon of address 1, Castle Street, Worcester, WR1 3AA

      IIF 11
  • Steynor, James Henry
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Steynor, James Henry
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 74
    • icon of address Russel House, Mill Road, Langley Moor, County Durham, DH7 8HJ, United Kingdom

      IIF 75 IIF 76
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 77
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 78
    • icon of address Russel House, Mill Road, Langley Moor, Co. Durham, DH7 8HJ

      IIF 79
    • icon of address Russell House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 80
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 81
    • icon of address 2, London Bridge, London, SE1 9RA, England

      IIF 82
    • icon of address Third Floor, 18 St. Swithin's Lane, London, EC4N 8AD

      IIF 83
    • icon of address Gallants Business Centre, Lower Road, East Farleigh, Maidstone, Kent, MJ15 0JS

      IIF 84
    • icon of address The Factory, Wyastone Business Park, Monmouth, Monmouthshire, NP25 3SR, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 90
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 91
    • icon of address Overross House, Ross Park, Ross On Wye, HR9 7US, England

      IIF 92
    • icon of address Overross House, Ross Park, Ross On Wye, HR9 7US, United Kingdom

      IIF 93
    • icon of address The Factory, Whitchurch, Ross On Wye, HR9 6DF, United Kingdom

      IIF 94
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF

      IIF 95 IIF 96
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, England

      IIF 97
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 98 IIF 99
    • icon of address The Solar Building Company (uk) Ltd, The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Tumbletree Lodge, Whitchurch, Ross On Wye, Herefordshire, HR9 6BZ

      IIF 103
    • icon of address Overross House, Ross Park, Ross-on-wye, HR9 7US, England

      IIF 104
    • icon of address Overross House, Ross Park, Ross-on-wye, HR9 7US, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 108
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 109 IIF 110
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 111 IIF 112 IIF 113
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address The Solar Building Company (uk) Ltd, The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address Tumbletree Lodge, Whitchurch, Ross-on-wye, HR9 6BZ, United Kingdom

      IIF 140
    • icon of address Whitchurch, The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 141
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 142
  • Steynor, James Henry
    British director renewables born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tumbletree Lodge, Whitchurch, Ross-on-wye, Herefordshire, HR9 6BZ, United Kingdom

      IIF 143
  • Steynor, James Henry
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aj Lowther & Son Ltd, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 144
  • Steynor, James Henry
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 145
  • Steynor, James Henry
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross - On - Wye, HR9 6DF, United Kingdom

      IIF 146
    • icon of address Overross House, Ross Park, Ross-on-wye, HR9 7US, United Kingdom

      IIF 147
  • Steynor, James Henry
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 148
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 77 - Director → ME
  • 2
    icon of address Whitchurch The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 141 - Director → ME
  • 3
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 116 - Director → ME
  • 4
    LECAD LTD - 2022-02-14
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 57 - Director → ME
  • 7
    MANDACO 275 LIMITED - 2001-09-10
    icon of address Tumbletree Lodge, Whitchurch, Ross-on-wye, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,612 GBP2025-03-31
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,341 GBP2021-03-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    ECODEV GROUP TRADING LTD - 2022-09-30
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,138 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 53 - Director → ME
  • 12
    ECODEV PROJECTS LTD - 2024-11-08
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -261,646 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 71 - Director → ME
  • 15
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 143 - Director → ME
  • 16
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 125 - Director → ME
  • 19
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 96 - Director → ME
  • 20
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 59 - Director → ME
  • 21
    ARRETON COMMUNITY SOLAR LIMITED - 2015-06-19
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 117 - Director → ME
  • 22
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 115 - Director → ME
  • 23
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 95 - Director → ME
  • 24
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 111 - Director → ME
  • 25
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 113 - Director → ME
  • 27
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 114 - Director → ME
  • 28
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 122 - Director → ME
  • 29
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 145 - LLP Designated Member → ME
  • 30
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 127 - Director → ME
  • 31
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 112 - Director → ME
  • 32
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 124 - Director → ME
  • 33
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 119 - Director → ME
  • 34
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,229,111 GBP2016-06-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 118 - Director → ME
  • 37
    icon of address Russell House, Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 80 - Director → ME
  • 38
    icon of address 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 147 - Director → ME
  • 40
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 41
    SOUTHFLEET LTD - 2025-03-18
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 72 - Director → ME
  • 42
    icon of address 1 Castle Street, Worcester, Worcestershire
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 144 - Director → ME
  • 43
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 44
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 138 - Director → ME
  • 45
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 73 - Director → ME
  • 46
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 128 - Director → ME
Ceased 91
  • 1
    SBC CLAPHAM LIMITED - 2015-03-16
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,323,957 GBP2024-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-02-17
    IIF 84 - Director → ME
  • 2
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2024-10-16
    IIF 26 - Director → ME
  • 3
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-01-27
    IIF 83 - Director → ME
  • 4
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,412 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-11-12
    IIF 121 - Director → ME
  • 5
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ 2024-10-16
    IIF 34 - Director → ME
  • 6
    CARLUKE BESS LTD - 2023-12-07
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-02-17
    IIF 22 - Director → ME
  • 7
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-02-17
    IIF 45 - Director → ME
  • 8
    icon of address Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion
    Active Corporate (4 parents)
    Equity (Company account)
    1,119,726 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ 1997-07-11
    IIF 19 - Director → ME
  • 9
    SIRIUS ECODEV (BROXBURN) LTD - 2023-03-16
    ECOSIRIUS3 LIMITED - 2020-12-09
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2019-07-30 ~ 2023-03-06
    IIF 14 - Director → ME
  • 10
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2025-02-17
    IIF 28 - Director → ME
  • 11
    BANKSIDE BESS LTD - 2024-08-16
    SWINLEES BESS LTD - 2023-08-21
    DALRY BESS LTD - 2024-08-03
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-02-17
    IIF 20 - Director → ME
  • 12
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2025-02-17
    IIF 42 - Director → ME
  • 13
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-02-17
    IIF 36 - Director → ME
  • 14
    icon of address M A Willis, The Gallery Colliers Corner, Moor Common, Lane End, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2014-10-07
    IIF 140 - Director → ME
  • 15
    icon of address 1st Floor 76-80 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-03-04
    IIF 37 - Director → ME
  • 16
    RENNIE HOGG BESS LTD - 2024-03-15
    icon of address 6th Floor 2 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2024-10-16
    IIF 51 - Director → ME
  • 17
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -542,718 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2024-10-16
    IIF 40 - Director → ME
  • 18
    icon of address Overross House, Ross Park, Ross On Wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-10-16
    IIF 93 - Director → ME
  • 19
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2024-10-16
    IIF 46 - Director → ME
  • 20
    icon of address Overross House, Ross Park, Ross On Wye, England
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    -1,193,538 GBP2024-06-30
    Officer
    icon of calendar 2016-07-13 ~ 2024-10-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2022-05-11
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2014-09-04
    IIF 82 - Director → ME
  • 22
    SBC COLNBROOK SOLAR LIMITED - 2016-09-14
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2016-09-02
    IIF 120 - Director → ME
  • 23
    FFOS LAS BESS LTD - 2023-08-22
    CARWAY BESS LTD - 2024-04-26
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ 2025-02-17
    IIF 23 - Director → ME
  • 24
    MONK FRYSTON POWER PROJECT LIMITED - 2022-03-10
    icon of address 1 Poultry, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,524,741 GBP2025-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2024-12-12
    IIF 30 - Director → ME
  • 25
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,174 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2024-10-22
    IIF 13 - Director → ME
  • 26
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-10-16
    IIF 49 - Director → ME
  • 27
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2025-02-17
    IIF 105 - Director → ME
  • 28
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2024-10-16
    IIF 31 - Director → ME
  • 29
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2022-02-21 ~ 2025-02-17
    IIF 55 - Director → ME
  • 30
    SIRIUS ECODEV (CALIFORNIA) LIMITED - 2025-01-16
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2024-12-23
    IIF 68 - Director → ME
  • 31
    SIRIUS DEV (OAKLANDS) LTD - 2024-10-28
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ 2024-10-04
    IIF 108 - Director → ME
  • 32
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-03-12
    IIF 74 - Director → ME
  • 33
    JOHNSONS ECO LIMITED - 2021-03-10
    ECODEV BESS 10 LIMITED - 2024-11-27
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2024-11-27
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-05-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    BELLSWOOD LANE BESS LTD - 2023-08-21
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-10-16
    IIF 24 - Director → ME
  • 35
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    icon of calendar 2015-07-27 ~ 2022-04-29
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2024-10-16
    IIF 106 - Director → ME
  • 37
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-10-16
    IIF 32 - Director → ME
  • 38
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-10-16
    IIF 56 - Director → ME
  • 39
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-02-17
    IIF 52 - Director → ME
  • 40
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2025-02-17
    IIF 35 - Director → ME
  • 41
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416,057 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-12-09
    IIF 135 - Director → ME
  • 42
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2025-02-17
    IIF 44 - Director → ME
  • 43
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-03-20 ~ 2016-09-30
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-09-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2016-03-11
    IIF 91 - Director → ME
  • 45
    icon of address Russel House Mill Road, Langley Moor, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2025-02-17
    IIF 148 - Director → ME
  • 46
    icon of address C/o Aticus Law Solicitors, John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,278,909 GBP2024-05-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-10-21
    IIF 94 - Director → ME
  • 47
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2025-02-17
    IIF 43 - Director → ME
  • 48
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2015-06-30
    IIF 90 - Director → ME
  • 49
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2025-02-20
    IIF 104 - Director → ME
  • 50
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2025-02-17
    IIF 69 - Director → ME
  • 51
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2025-02-17
    IIF 25 - Director → ME
  • 52
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2025-02-17
    IIF 60 - Director → ME
  • 53
    SIRIUS ECODEV (GRINDON LEA) LTD - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-06-20 ~ 2025-02-17
    IIF 109 - Director → ME
  • 54
    SIRIUS ECODEV (HIGH MEADOWS II) LIMITED - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-06-15 ~ 2025-02-17
    IIF 97 - Director → ME
  • 55
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2025-02-17
    IIF 47 - Director → ME
  • 56
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-11 ~ 2025-02-17
    IIF 78 - Director → ME
  • 57
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    178 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2025-02-17
    IIF 61 - Director → ME
  • 58
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-26 ~ 2025-02-17
    IIF 110 - Director → ME
  • 59
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2021-03-21 ~ 2025-02-17
    IIF 65 - Director → ME
  • 60
    SIRIUS ECODEV (KEITHICK 2) LIMITED - 2021-10-20
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-17
    IIF 48 - Director → ME
  • 61
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-17
    IIF 39 - Director → ME
  • 62
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2025-02-17
    IIF 67 - Director → ME
  • 63
    ECOSIRIUS2 LTD - 2020-12-09
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2025-02-17
    IIF 33 - Director → ME
  • 64
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2025-02-17
    IIF 50 - Director → ME
  • 65
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2025-02-17
    IIF 75 - Director → ME
  • 66
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ 2025-02-17
    IIF 62 - Director → ME
  • 67
    icon of address Russel House, Mill Road, Langley Moor, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2025-02-17
    IIF 12 - Director → ME
  • 68
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    630,038 GBP2014-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-07-31
    IIF 98 - Director → ME
  • 69
    icon of address 1350 - 1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,547 GBP2019-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2015-03-11
    IIF 139 - Director → ME
  • 70
    SSB PURITON LTD - 2015-06-11
    icon of address Bristol Energy Cooperative Brunswick Court, Brunswick Square, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2015-04-29
    IIF 101 - Director → ME
  • 71
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-03-11
    IIF 134 - Director → ME
  • 72
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2017-01-12
    IIF 79 - Director → ME
  • 73
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2017-02-14
    IIF 102 - Director → ME
  • 74
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2017-09-06
    IIF 132 - Director → ME
  • 75
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2016-11-02
    IIF 136 - Director → ME
  • 76
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2016-11-02
    IIF 133 - Director → ME
  • 77
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2016-09-07
    IIF 88 - Director → ME
  • 78
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2017-02-14
    IIF 100 - Director → ME
  • 79
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2016-11-02
    IIF 131 - Director → ME
  • 80
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2017-09-06
    IIF 85 - Director → ME
  • 81
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2016-11-02
    IIF 130 - Director → ME
  • 82
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2016-11-02
    IIF 129 - Director → ME
  • 83
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2016-09-30
    IIF 87 - Director → ME
  • 84
    SSB STORMY DOWN LTD - 2015-05-22
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-09-07
    IIF 89 - Director → ME
  • 85
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2016-11-02
    IIF 137 - Director → ME
  • 86
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2024-10-16
    IIF 54 - Director → ME
  • 87
    TESTRONIC LIMITED - 1998-06-05
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2001-09-30
    IIF 18 - Director → ME
  • 88
    SSR WALLY CORNER LIMITED - 2017-10-13
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2017-01-12
    IIF 86 - Director → ME
  • 89
    LENZIEMILL BESS LTD - 2024-06-26
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-02-17
    IIF 21 - Director → ME
  • 90
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2025-02-17
    IIF 38 - Director → ME
  • 91
    BLAIRGOWRIE BESS LTD - 2025-06-04
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-02-17
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.