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

O’kane, Patrick Jude

child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 65 - Director → ME
  • 2
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 72 - Director → ME
  • 3
    REG BARLBOROUGH LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 10 - Director → ME
  • 6
    REG BRAICH DDU LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 9 - Director → ME
  • 7
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 84 - Director → ME
  • 9
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 18 - Director → ME
  • 10
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 78 - Director → ME
  • 11
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 79 - Director → ME
  • 12
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 70 - Director → ME
  • 13
    REG DENZELL DOWNS LIMITED - 2015-03-09
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 24 - Director → ME
  • 14
    KS SPV 49 LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 69 - Director → ME
  • 15
    LIGHTSOURCE SPV 90 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 41 - Director → ME
  • 16
    REG FRENCH FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 16 - Director → ME
  • 18
    SOLAR PARK DEVELOPMENTS 4 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 96 - Director → ME
  • 20
    LIGHTSOURCE SPV 231 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 8 - Director → ME
  • 22
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 68 - Director → ME
  • 23
    SOLAR PARK DEVELOPMENTS 3 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 34 - Director → ME
  • 24
    TGC SOLAR MISTERTON LIMITED - 2015-09-22
    TGC SOLAR BEIGE LTD - 2014-12-16
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 103 - Director → ME
  • 25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 86 - Director → ME
  • 26
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 93 - Director → ME
  • 28
    GRP III CHILEAN HOLDINGS GP LIMITED - 2022-02-28
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 88 - Director → ME
  • 29
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 91 - Director → ME
  • 30
    GRP III SOUTH KOREA UK LTD - 2021-05-27
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 83 - Director → ME
  • 31
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 94 - Director → ME
  • 32
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 89 - Director → ME
  • 33
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 90 - Director → ME
  • 34
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 81 - Director → ME
  • 35
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 95 - Director → ME
  • 36
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 82 - Director → ME
  • 37
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 85 - Director → ME
  • 38
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 4 - Director → ME
  • 39
    SOLAR PARK DEVELOPMENTS 2 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 1 - Director → ME
  • 40
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 35 - Director → ME
  • 41
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Director → ME
  • 42
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 30 - Director → ME
  • 43
    REG HIGH HASWELL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 7 - Director → ME
  • 44
    TGC SOLAR HIGH POINT LIMITED - 2016-03-30
    TGC SOLAR MAO LIMITED - 2014-04-01
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-01
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 43 - Director → ME
  • 45
    REG HIGH POW LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 38 - Director → ME
  • 46
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 12 - Director → ME
  • 47
    REG LOSCAR LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 21 - Director → ME
  • 48
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 74 - Director → ME
  • 49
    LIGHTSOURCE SPV 94 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 42 - Director → ME
  • 50
    AQUAMARINE POWER LIMITED - 2007-10-03
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 108 - Director → ME
  • 51
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 76 - Director → ME
  • 52
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 5 - Director → ME
  • 53
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Director → ME
  • 54
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 15 - Director → ME
  • 55
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 11 - Director → ME
  • 56
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 36 - Director → ME
  • 57
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 67 - Director → ME
  • 58
    TENTH SOLAR PROJECT LIMITED - 2018-01-31
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 40 - Director → ME
  • 59
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-28
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 102 - Director → ME
  • 60
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 25 - Director → ME
  • 61
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 97 - Director → ME
  • 62
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 64 - Director → ME
  • 63
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 33 - Director → ME
  • 64
    REG ORCHARD END LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 20 - Director → ME
  • 65
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 28 - Director → ME
  • 66
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 37 - Director → ME
  • 67
    FIRST SOLAR PROJECT LIMITED - 2017-10-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 22 - Director → ME
  • 68
    REG RAMSEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 27 - Director → ME
  • 69
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 110 - Director → ME
  • 70
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 92 - Director → ME
  • 71
    BLACKROCK INCOME UK HOLDINGS LIMITED - 2015-07-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 38 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 87 - Director → ME
  • 72
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 80 - Director → ME
  • 73
    REG RODBASTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 17 - Director → ME
  • 74
    REG ROSKROW BARTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 39 - Director → ME
  • 75
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 66 - Director → ME
  • 76
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 62 - Director → ME
  • 77
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 71 - Director → ME
  • 78
    TORMEYWHEEL WIND FARM LIMITED - 2005-11-16
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 3 - Director → ME
  • 79
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 32 - Director → ME
  • 80
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Director → ME
  • 81
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 77 - Director → ME
  • 82
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 63 - Director → ME
  • 83
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 73 - Director → ME
  • 84
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 14 - Director → ME
  • 85
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 75 - Director → ME
Ceased 34
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 60 - Director → ME
  • 2
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    MM&S (5271) LIMITED - 2007-09-21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-12-17
    IIF 111 - Director → ME
  • 3
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2019-11-04
    IIF 50 - Director → ME
  • 4
    MM&S (5456) LIMITED - 2009-05-11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ 2016-01-31
    IIF 109 - Director → ME
  • 5
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 57 - Director → ME
  • 6
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 53 - Director → ME
  • 7
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 55 - Director → ME
  • 8
    KS SPV 49 LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2019-11-04
    IIF 48 - Director → ME
  • 9
    LIGHTSOURCE SPV 90 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-10-30
    IIF 118 - Director → ME
  • 10
    LIGHTSOURCE SPV 231 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-10-30
    IIF 113 - Director → ME
  • 11
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2019-11-04
    IIF 106 - Director → ME
  • 12
    TGC SOLAR MISTERTON LIMITED - 2015-09-22
    TGC SOLAR BEIGE LTD - 2014-12-16
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-30
    IIF 117 - Director → ME
  • 13
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    690,008 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-07-03
    IIF 119 - Director → ME
  • 14
    LIGHTSOURCE PUMPKIN 1 LIMITED - 2020-05-21
    LIGHTSOURCE SPV 148 LIMITED - 2015-11-09
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ 2019-10-30
    IIF 99 - Director → ME
  • 15
    LIGHTSOURCE PUMPKIN 2 LIMITED - 2020-05-21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ 2019-10-30
    IIF 100 - Director → ME
  • 16
    LIGHTSOURCE PUMPKIN 3 LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ 2019-10-30
    IIF 101 - Director → ME
  • 17
    LIGHTSOURCE PUMPKIN 4 LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2019-10-30
    IIF 98 - Director → ME
  • 18
    TGC SOLAR HIGH POINT LIMITED - 2016-03-30
    TGC SOLAR MAO LIMITED - 2014-04-01
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-01
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-30
    IIF 114 - Director → ME
  • 19
    MM&S (5643) LIMITED - 2011-03-29
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ 2016-01-31
    IIF 107 - Director → ME
  • 20
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 52 - Director → ME
  • 21
    LIGHTSOURCE SPV 94 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-10-30
    IIF 116 - Director → ME
  • 22
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 61 - Director → ME
  • 23
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2019-11-04
    IIF 104 - Director → ME
  • 24
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-28
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-30
    IIF 112 - Director → ME
  • 25
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 51 - Director → ME
  • 26
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2016-12-22
    Officer
    icon of calendar 2018-05-04 ~ 2019-01-11
    IIF 115 - Director → ME
  • 27
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2019-11-04
    IIF 105 - Director → ME
  • 28
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2019-11-04
    IIF 56 - Director → ME
  • 29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-11-04
    IIF 47 - Director → ME
  • 30
    TORMEYWHEEL WIND FARM LIMITED - 2005-11-16
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-12-19
    IIF 46 - Director → ME
  • 31
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 49 - Director → ME
  • 32
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 59 - Director → ME
  • 33
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 54 - Director → ME
  • 34
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-04
    IIF 58 - 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.