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

Notley, Sean Jonathan

    Related profiles found in government register
  • Notley, Sean Jonathan
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 9 Hampstead Hill Gardens, London, NW3 2PH

      IIF 1
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 11
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 12
    • icon of address Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 13
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 14 IIF 15
    • icon of address Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

      IIF 16
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 23
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 24
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 31
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 32
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 33
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 34
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 35
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 36 IIF 37
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 38
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 39 IIF 40
    • icon of address Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 41
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 42
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 43
    • icon of address Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 44
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 45
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 49
    • icon of address Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 50
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 51
  • Notley, Sean Jonathan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 52 IIF 53 IIF 54
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 55
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 56
  • Robson, Dean Terence
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 57
  • Notley, Sean
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 58
  • Robson, Dean Terence
    British company director

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 59
  • Mr Sean Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 60
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 61
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 62
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 63
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 64
    • icon of address 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 65 IIF 66
    • icon of address 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 67
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 68
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 69
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 82
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 83
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 84
    • icon of address Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 85
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 86
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 87
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 88
  • Mr Sean Jonathan Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 89
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 90
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 91
  • Notley, Sean
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 92
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 106
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 107
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 108
  • Notley, Sean
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Robson, Dean Terence
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Green, Tredrizzick St Minver, Cornwall, PL27 6PB

      IIF 134 IIF 135
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 136 IIF 137
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 138
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 139 IIF 140 IIF 141
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 142
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 143
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 144
  • Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 145
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 146
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 147
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 148
    • icon of address Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 149
    • icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 150
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 151
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 152 IIF 153 IIF 154
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 155 IIF 156 IIF 157
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 159 IIF 160 IIF 161
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 166
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 167
    • icon of address Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 168
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 169
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 170 IIF 171
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 172
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 195
  • Robson, Dean

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 196
  • Mr Dean Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 218 IIF 219 IIF 220
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 221
    • icon of address C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 222
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 223
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 224
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 225
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 226
  • Robson, Dean Terence
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 227 IIF 228 IIF 229
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 231
    • icon of address Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 232
    • icon of address Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 233
  • Robson, Dean
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 234
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 235 IIF 236
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 237 IIF 238 IIF 239
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 246
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 247 IIF 248
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 249
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 250 IIF 251
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 252 IIF 253 IIF 254
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 255
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 256
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 3
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    428,293 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 28 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Has significant influence or controlOE
    IIF 80 - Has significant influence or controlOE
  • 4
    SEAN'S ARTISAN GELATO LTD - 2019-01-30
    icon of address Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,834 GBP2024-11-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,483 GBP2023-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 26 - Director → ME
    IIF 124 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 131 - Director → ME
    IIF 11 - Director → ME
  • 10
    BUCCA ARTISAN GELATO LTD - 2019-01-15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -366,943 GBP2023-11-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 11
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    CRAIGANNET TURBINE LTD - 2017-11-29
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 112 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 241 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 240 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 249 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 224 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 101 - Director → ME
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,562 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 105 - Director → ME
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 95 - Director → ME
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 193 - Has significant influence or controlOE
    IIF 216 - Has significant influence or controlOE
  • 20
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,736 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 242 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,518 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 94 - Director → ME
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CE HIGHER BOSCOVILLACK TURBINE LTD - 2025-07-02
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 226 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 245 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,092 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 92 - Director → ME
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 253 - Has significant influence or controlOE
    IIF 174 - Has significant influence or controlOE
  • 25
    CE LOW DRUMCLOG TURBINE LIMITED - 2021-09-03
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 234 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CE MUIRHEAD TURBINE LTD - 2019-03-09
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -268,801 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    907,185 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 243 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,043 GBP2024-02-29
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 236 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-12-12 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 32
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    180,734 GBP2024-04-30
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 129 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    23,330,736 GBP2024-09-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 123 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,605 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 17 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or controlOE
  • 35
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 53 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 158 - Has significant influence or controlOE
  • 36
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    427,497 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 113 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 114 - Director → ME
    IIF 22 - Director → ME
  • 38
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,457,860 GBP2024-10-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 133 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 171 - Has significant influence or controlOE
  • 39
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    612,995 GBP2024-01-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 128 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 160 - Has significant influence or controlOE
  • 40
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 248 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 192 - Has significant influence or controlOE
  • 41
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 115 - Director → ME
    IIF 106 - Director → ME
  • 42
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 132 - Director → ME
    IIF 32 - Director → ME
  • 43
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 119 - Director → ME
    IIF 52 - Director → ME
  • 44
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 246 - Director → ME
    IIF 20 - Director → ME
  • 45
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 12 - Director → ME
    IIF 130 - Director → ME
  • 46
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 9 - Director → ME
  • 47
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 54 - Director → ME
    IIF 121 - Director → ME
  • 48
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 19 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 49
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Director → ME
  • 50
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,446 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 118 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 156 - Has significant influence or controlOE
    IIF 74 - Has significant influence or controlOE
  • 51
    PAPILLON TURBINE LIMITED - 2013-10-18
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    668,183 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 27 - Director → ME
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 163 - Has significant influence or controlOE
  • 52
    icon of address C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 222 - Director → ME
  • 53
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,378 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,686,455 GBP2024-06-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 103 - Director → ME
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,576 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 57
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 135 - Director → ME
  • 58
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 134 - Director → ME
  • 59
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    555,590 GBP2024-01-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 30 - Director → ME
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
    IIF 161 - Has significant influence or controlOE
  • 60
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    435,415 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 24 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
    IIF 164 - Has significant influence or controlOE
Ceased 47
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-12-17
    IIF 37 - Director → ME
  • 2
    ILI (AUCHERN) LIMITED - 2012-06-19
    ILI (AUCHREN) LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 136 - Director → ME
    IIF 50 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 36 - Director → ME
  • 4
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 149 - Has significant influence or control OE
    IIF 64 - Has significant influence or control OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-04-25
    IIF 170 - Has significant influence or control OE
    IIF 85 - Has significant influence or control OE
  • 6
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 43 - Director → ME
    IIF 137 - Director → ME
  • 7
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    CRAIGANNET TURBINE LTD - 2017-11-29
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 168 - Has significant influence or control OE
  • 8
    icon of address 6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,499 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 177 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,618 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-05-09
    IIF 109 - Director → ME
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2025-05-09
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 231 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-08-30
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,830 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 110 - Director → ME
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 207 - Has significant influence or control OE
    IIF 184 - Has significant influence or control OE
  • 13
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2014-01-23
    IIF 143 - Director → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2017-05-19
    IIF 142 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 147 - Has significant influence or control OE
    IIF 66 - Has significant influence or control OE
  • 15
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 70 - Has significant influence or control OE
    IIF 152 - Has significant influence or control OE
  • 16
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    3,057,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2018-11-16
    IIF 35 - Director → ME
  • 17
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    icon of address First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    230,761 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2014-11-20
    IIF 44 - Director → ME
  • 18
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 7 - LLP Member → ME
  • 19
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 141 - Director → ME
    icon of calendar 2014-01-31 ~ 2017-05-19
    IIF 46 - Director → ME
  • 20
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Has significant influence or control OE
  • 21
    HALLSBURN CE TURBINE LIMITED - 2018-05-31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,672,586 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 39 - Director → ME
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 63 - Has significant influence or control OE
    IIF 254 - Has significant influence or control OE
  • 22
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 84 - Has significant influence or control OE
    IIF 169 - Has significant influence or control OE
  • 23
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    icon of address 3rd Floor 7 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-22
    IIF 5 - LLP Member → ME
  • 24
    CROWN UCP LIMITED - 2006-01-16
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP PLC - 2005-07-04
    icon of address 1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 57 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 59 - Secretary → ME
  • 25
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 75 - Has significant influence or control OE
    IIF 155 - Has significant influence or control OE
  • 26
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Has significant influence or control OE
  • 27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-04-25
    IIF 146 - Has significant influence or control OE
  • 28
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-21
    IIF 42 - Director → ME
    IIF 144 - Director → ME
  • 29
    icon of address 10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-10-13
    IIF 1 - Director → ME
  • 30
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-19
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-06-17
    IIF 252 - Ownership of shares – 75% or more OE
  • 31
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Officer
    icon of calendar 2013-05-23 ~ 2020-02-14
    IIF 47 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 81 - Has significant influence or control OE
    IIF 159 - Has significant influence or control OE
  • 32
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-30 ~ 2018-04-25
    IIF 157 - Has significant influence or control OE
    icon of calendar 2016-04-30 ~ 2018-04-25
    IIF 73 - Has significant influence or control OE
  • 33
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 91 - Has significant influence or control OE
  • 34
    icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-01-25
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 3 - Director → ME
  • 36
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    icon of address 25 Cabot Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-12
    IIF 2 - Director → ME
  • 37
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    icon of address 25 Cabot Square, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 4 - Director → ME
  • 38
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 6 - LLP Member → ME
  • 40
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-23
    IIF 41 - Director → ME
  • 41
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,693,597 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-12-12
    IIF 51 - Director → ME
  • 42
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 38 - Director → ME
  • 43
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 65 - Has significant influence or control OE
  • 44
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,772 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 232 - Director → ME
  • 45
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,712 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 233 - Director → ME
  • 46
    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 2015-11-09 ~ 2016-02-01
    IIF 45 - Director → ME
    IIF 138 - Director → ME
  • 47
    CLEAN EARTH EWT TURBINES LTD - 2018-09-20
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-19
    IIF 48 - Director → ME
    IIF 139 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.