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 David Stuart Elbourne

    Related profiles found in government register
  • Mr David Stuart Elbourne
    British born in May 1964

    Resident in England

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

      IIF 1
    • 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

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

      IIF 3
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 4 IIF 5
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 6
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 7
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 8 IIF 9 IIF 10
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

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

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

      IIF 18
    • Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, SG12 9QL, England

      IIF 19
    • Unit 8 Peerglow Centre, Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 20
  • Mr David Stuart Elbourne
    English born in May 1964

    Resident in England

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

      IIF 21
  • Elbourne, David Stuart
    British ceo born in May 1964

    Resident in England

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

      IIF 22
  • Elbourne, David Stuart
    British company director born in May 1964

    Resident in England

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

      IIF 23
    • Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 24
    • 6, Waterson Street, London, E2 8HE

      IIF 25
    • Meadow Sweet Barn, Norwich Road, Scoulton, Norwich, Norfolk, NR9 4NR, England

      IIF 26
    • 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 27
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Elbourne, David Stuart
    British managing director born in May 1964

    Resident in England

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

      IIF 105
  • Elbourne, David Stuart
    British none born in May 1964

    Resident in England

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

      IIF 106
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 107
  • Elbourne, David Stuart
    born in May 1964

    Resident in England

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

      IIF 108
  • Elbourne, David Stuart
    born in May 1964

    Resident in United Kingdom

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

      IIF 109
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 110
    • 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 111
    • 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 112 IIF 113
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 114 IIF 115
    • Unit 8 Peerglow Centre, Peerglow Centre, Ware, Hertfordshire, SG12 9QL, England

      IIF 116
  • Elbourne, David Stuart
    British director

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

      IIF 117 IIF 118
  • Elbourne, David Stuart
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 119
  • Elbourne, David
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 120
child relation
Offspring entities and appointments
Active 44
  • 1
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2016-04-04 ~ now
    IIF 107 - director → ME
  • 2
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 32 - director → ME
  • 3
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 57 - director → ME
  • 5
    RAC001 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,633,078 GBP2023-03-31
    Officer
    2018-04-11 ~ now
    IIF 48 - director → ME
  • 6
    SOLARPLICITY RAC LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,633,078 GBP2023-03-31
    Officer
    2017-02-10 ~ now
    IIF 120 - director → ME
  • 7
    CRE8 PHANES (UK) LIMITED - 2014-10-21
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 23 - director → ME
  • 8
    CRE8 PHANES SOLAR LIMITED - 2014-10-21
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 24 - director → ME
  • 9
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -32,516 GBP2023-03-31
    Officer
    2019-02-14 ~ now
    IIF 49 - director → ME
  • 10
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 31 - director → ME
  • 11
    AMP HA002 LIMITED - 2019-01-16
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,692 GBP2023-03-31
    Officer
    2014-12-10 ~ now
    IIF 51 - director → ME
  • 12
    AMP HA007 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 85 - director → ME
  • 13
    Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved corporate (4 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 104 - director → ME
  • 14
    DEJC2 LIMITED - 2017-04-27
    SOLARPLICITY SERVICE LIMITED - 2015-10-21
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-10-12 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    DEJC3 LIMITED - 2017-04-27
    SOLARPLICITY ASSET LIMITED - 2015-10-21
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-09-22 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    SOLARPLICITY ASSET LIMITED - 2019-01-23
    AMP SOLAR (UK) LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -4,579,291 GBP2022-03-31
    Officer
    2014-07-15 ~ now
    IIF 74 - director → ME
  • 17
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -7,003,689 GBP2022-03-31
    Officer
    2015-08-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    1 Atlantic House, Waterson Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 39 - director → ME
  • 20
    LOCO2 ENERGY LTD - 2017-04-27
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 87 - director → ME
  • 21
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 90 - director → ME
  • 22
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -834,255 GBP2022-03-31
    Officer
    2015-09-22 ~ now
    IIF 52 - director → ME
  • 23
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 28 - director → ME
  • 24
    SOLARPLICITY MANAGED SERVICES LIMITED - 2018-10-29
    SUSTAIN MANAGED SERVICES LIMITED - 2018-03-26
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2014-04-11
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 30 - director → ME
  • 25
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-02-14 ~ now
    IIF 56 - director → ME
  • 26
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -465,749 GBP2022-03-31
    Officer
    2019-02-14 ~ now
    IIF 54 - director → ME
  • 27
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 29 - director → ME
  • 28
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 29
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 113 - director → ME
  • 30
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-21 ~ dissolved
    IIF 86 - director → ME
  • 31
    Unit 8 Peerglow Centre, Marsh Lane, Ware Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 114 - director → ME
  • 33
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-01-31 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 34
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ dissolved
    IIF 80 - director → ME
  • 35
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-05 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 36
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2015-10-03 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 37
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-11-01 ~ now
    IIF 108 - llp-designated-member → ME
  • 38
    UNI-DATA AND COMMUNICATIONS - 1998-02-18
    6 Waterson Street, London
    Dissolved corporate (1 parent)
    Officer
    1997-02-01 ~ dissolved
    IIF 37 - director → ME
    1997-02-01 ~ dissolved
    IIF 118 - secretary → ME
  • 39
    6 Waterson Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 36 - director → ME
    2004-01-06 ~ dissolved
    IIF 117 - secretary → ME
  • 40
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-07-09 ~ dissolved
    IIF 25 - director → ME
  • 41
    UNIDATA CENTRES LIMITED - 2009-06-08
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 38 - director → ME
  • 42
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 43
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2014-10-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    8 Peerglow Centre, Marsh Lane, Ware, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 109 - llp-designated-member → ME
Ceased 56
  • 1
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,135,962 GBP2023-12-31
    Officer
    2015-01-13 ~ 2018-01-26
    IIF 64 - director → ME
  • 2
    GDL GRANGE LIMITED - 2015-03-02
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,667,654 GBP2023-12-31
    Officer
    2014-07-03 ~ 2018-01-26
    IIF 94 - director → ME
  • 3
    SBC CLAPHAM LIMITED - 2015-03-16
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,408,405 GBP2023-12-31
    Officer
    2015-02-17 ~ 2018-01-26
    IIF 71 - director → ME
  • 4
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,704,260 GBP2023-12-31
    Officer
    2015-10-09 ~ 2018-01-26
    IIF 68 - director → ME
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -9,766,266 GBP2023-12-31
    Officer
    2015-04-30 ~ 2018-01-26
    IIF 93 - director → ME
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -6,310,506 GBP2023-12-31
    Officer
    2015-07-03 ~ 2018-01-26
    IIF 44 - director → ME
  • 7
    SOLARGISE (SOLAR PARKS)9 LTD - 2016-02-27
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -5,164,649 GBP2023-12-31
    Officer
    2016-02-03 ~ 2018-01-26
    IIF 60 - director → ME
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,410,247 GBP2023-12-31
    Officer
    2016-03-17 ~ 2018-01-26
    IIF 61 - director → ME
  • 9
    MUREX TRERULE SOLAR LTD - 2016-03-10
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -894,987 GBP2023-12-31
    Officer
    2016-02-29 ~ 2018-01-26
    IIF 43 - director → ME
  • 10
    FIRST RENEWABLE TAU LIMITED - 2016-02-17
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -648,608 GBP2023-12-31
    Officer
    2016-02-09 ~ 2018-01-26
    IIF 76 - director → ME
  • 11
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -629,041 GBP2023-12-31
    Officer
    2014-12-10 ~ 2018-01-26
    IIF 96 - director → ME
  • 12
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -171,167 GBP2023-12-31
    Officer
    2015-05-29 ~ 2018-01-26
    IIF 100 - director → ME
  • 13
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -196,629 GBP2023-12-31
    Officer
    2015-09-17 ~ 2018-01-26
    IIF 101 - director → ME
  • 14
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -158,386 GBP2023-12-31
    Officer
    2015-09-21 ~ 2018-01-26
    IIF 81 - director → ME
  • 15
    AMP GM008 LIMITED - 2015-12-11
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -189,924 GBP2023-12-31
    Officer
    2015-12-07 ~ 2018-01-26
    IIF 116 - director → ME
  • 16
    AMP GM 009 LIMITED - 2015-12-04
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 83 - director → ME
  • 17
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -219,396 GBP2023-12-31
    Officer
    2015-11-04 ~ 2018-01-26
    IIF 92 - director → ME
  • 18
    AMP GM 008 LIMITED - 2015-11-12
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 103 - director → ME
  • 19
    3rd Floor (south), 200 Aldersgate Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    359,147 GBP2023-12-31
    Officer
    2017-10-03 ~ 2018-01-26
    IIF 34 - director → ME
  • 20
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-04-11 ~ 2019-04-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    RAC001 LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,633,078 GBP2023-03-31
    Person with significant control
    2018-04-11 ~ 2018-05-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-29 ~ 2018-03-15
    IIF 26 - director → ME
  • 23
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -32,516 GBP2023-03-31
    Officer
    2018-08-30 ~ 2018-10-09
    IIF 47 - director → ME
  • 24
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -742,039 GBP2023-12-31
    Officer
    2017-04-13 ~ 2018-01-26
    IIF 66 - director → ME
  • 25
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-14
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 26
    SOLARPLICITY SERVICE LIMITED - 2020-03-03
    SUSTAIN SERVICECO 2015 LIMITED - 2015-10-21
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (2 parents)
    Equity (Company account)
    -1,785,754 GBP2022-03-31
    Officer
    2022-07-26 ~ 2022-09-05
    IIF 22 - director → ME
    2020-04-08 ~ 2020-05-01
    IIF 115 - director → ME
    2015-08-26 ~ 2020-02-14
    IIF 67 - director → ME
  • 27
    AMP HA003 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-12-10 ~ 2018-01-26
    IIF 95 - director → ME
  • 28
    AMP HA007 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-21 ~ 2018-01-26
    IIF 84 - director → ME
  • 29
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -963,775 GBP2023-12-31
    Officer
    2015-10-30 ~ 2018-01-26
    IIF 62 - director → ME
  • 30
    SUSTAIN SOLAR GROUP (MIDDLE EAST) LTD - 2023-08-24
    3 Cable Court Pittman Way, Fulwood, Preston, England
    Corporate (4 parents)
    Officer
    2023-07-18 ~ 2023-08-23
    IIF 27 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-08-23
    IIF 21 - Has significant influence or control OE
  • 31
    MINIMISE LIMITED - 2014-03-11
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    2008-07-16 ~ 2012-03-20
    IIF 35 - director → ME
  • 32
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,431,168 GBP2023-12-31
    Officer
    2017-10-03 ~ 2018-01-26
    IIF 65 - director → ME
  • 33
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-04-11 ~ 2014-08-04
    IIF 110 - director → ME
  • 34
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -624,926 GBP2023-12-31
    Officer
    2015-12-24 ~ 2018-01-26
    IIF 41 - director → ME
  • 35
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    24 Savile Row, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -16,507,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2018-01-26
    IIF 79 - director → ME
  • 36
    24 Savile Row, London, England
    Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    -29,778,000 GBP2023-12-31
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 89 - director → ME
  • 37
    24 Savile Row, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,154,000 GBP2023-12-31
    Officer
    2017-08-03 ~ 2018-01-26
    IIF 119 - director → ME
  • 38
    SOLARPLICITY LIMITED - 2018-05-24
    RENEWABLE SMART SYSTEMS LIMITED - 2018-05-23
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Corporate (2 parents)
    Equity (Company account)
    -3,277,277 GBP2021-03-31
    Officer
    2018-04-17 ~ 2018-10-05
    IIF 98 - director → ME
    Person with significant control
    2018-04-17 ~ 2018-10-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 39
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    24 Savile Row, London, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -5,858,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2018-01-26
    IIF 88 - director → ME
  • 40
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -834,255 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 41
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-10-09
    IIF 70 - director → ME
  • 42
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -117,999 GBP2023-12-31
    Officer
    2016-03-10 ~ 2018-01-26
    IIF 77 - director → ME
  • 43
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -940,672 GBP2023-12-31
    Officer
    2015-10-27 ~ 2018-01-26
    IIF 45 - director → ME
  • 44
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,691,413 GBP2023-12-31
    Officer
    2015-10-27 ~ 2018-01-26
    IIF 46 - director → ME
  • 45
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-04-10 ~ 2018-10-09
    IIF 97 - director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-11
    IIF 3 - Has significant influence or control OE
  • 46
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -465,749 GBP2022-03-31
    Officer
    2017-05-13 ~ 2018-10-09
    IIF 59 - director → ME
  • 47
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-04-26 ~ 2018-04-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 48
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -558,835 GBP2023-12-31
    Officer
    2016-03-09 ~ 2018-01-26
    IIF 72 - director → ME
  • 49
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -444,817 GBP2023-12-31
    Officer
    2016-02-17 ~ 2018-01-26
    IIF 63 - director → ME
  • 50
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -383,800 GBP2023-12-31
    Officer
    2016-02-16 ~ 2018-01-26
    IIF 73 - director → ME
  • 51
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -3,791,150 GBP2023-12-31
    Officer
    2016-03-09 ~ 2018-01-26
    IIF 69 - director → ME
  • 52
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,244,891 GBP2023-12-31
    Officer
    2017-08-07 ~ 2018-01-26
    IIF 78 - director → ME
  • 53
    61 Bridge Street, Kington, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    137,945 GBP2024-03-31
    Officer
    2014-04-04 ~ 2023-04-13
    IIF 111 - director → ME
  • 54
    SUSTAIN ELECTRICAL SOLAR LIMITED - 2022-09-22
    SUSTAIN SOLAR LIMITED - 2022-09-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -110,374 GBP2022-03-31
    Officer
    2011-12-20 ~ 2023-04-17
    IIF 42 - director → ME
  • 55
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED - 2022-09-22
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2022-09-21
    SUSTAIN GROUP (UK) LIMITED - 2014-04-11
    61 Bridge Street, Kington, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-12-21 ~ 2023-04-17
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-17
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    2014-04-22 ~ 2018-03-15
    IIF 106 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.