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

Allen, Andrew John

    Related profiles found in government register
  • Allen, Andrew John
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 1
    • icon of address 8-9, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 2 IIF 3
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 4
    • icon of address 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 5 IIF 6
  • Allen, Andrew John
    British developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 24
    • icon of address Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 25
    • icon of address 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 26 IIF 27
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 28 IIF 29 IIF 30
    • icon of address Nile House, 2nd Floor, Nile Street, Brighton, BN1 1HW, England

      IIF 35 IIF 36
    • icon of address Nile House, 2nd Floor, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 37
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 38 IIF 39 IIF 40
    • icon of address Tower, Point, 44 North Road, Brighton, BN1 1YR, United Kingdom

      IIF 45
    • icon of address The Garges, Brockhampton Court Gardens, Brockhampton, HR1 4TQ, England

      IIF 46
    • icon of address Brockhampton Court, Brockhampton, Hereford, HR1 4TQ, United Kingdom

      IIF 47
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 48
    • icon of address 2nd Floor Berkeley Square House, London, W1J 6BD

      IIF 49
    • icon of address Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 50
    • icon of address The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 51 IIF 52
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 53
  • Allen, Andrew
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 54
  • Mr Andrew Allen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 55
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 56
  • Allen, Andrew John
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Fitzalan Road, Arundel, West Sussex, BN18 9JZ, United Kingdom

      IIF 57
  • Mr Andrew John Allen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 58
    • icon of address 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 59 IIF 60
  • Mr Andrew Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 63
  • Mr Andrew John Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 64
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 65 IIF 66 IIF 67
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 69 IIF 70
    • icon of address Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 71
    • icon of address The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 72 IIF 73
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 74
child relation
Offspring entities and appointments
Active 34
  • 1
    PLANET GROW LTD - 2025-05-13
    icon of address 10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address Brockhampton Court, Brockhampton, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,268 GBP2019-11-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address The Garages, Brockhampton Court Gardens, Brockhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 46 - Director → ME
  • 4
    BUM BRANDS LIMITED - 2025-09-18
    icon of address 10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address 8-9 Ship Street, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    136,492 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 2 - Director → ME
  • 6
    SUN AND SOIL RENEWABLE 28 LIMITED - 2016-03-04
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -961 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SUN AND SOIL RENEWABLE 29 LIMITED - 2016-03-04
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -961 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -538 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,498,046 GBP2024-08-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,843 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,783 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    216,377 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,342 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,850 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,730 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,013,578 GBP2022-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 8-9 Ship Street, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 3 - Director → ME
  • 20
    SUN AND SOIL SOLAR FARMS LIMITED - 2017-09-22
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,360,120 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address 124 Fitzalan Road, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    919,722 GBP2023-08-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19 GBP2019-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -504 GBP2017-08-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -605 GBP2017-08-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2nd Floor, Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -319 GBP2017-08-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2nd Floor, Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,440 GBP2017-08-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 32
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 33
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 23 - Director → ME
  • 34
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    75,170 GBP2023-08-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 22 - Director → ME
Ceased 24
  • 1
    ENERGY RESERVOIR 15 LIMITED - 2017-08-31
    icon of address Burdett House, 15-16 Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-08-18
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SUN AND SOIL RENEWABLE 11 LIMITED - 2015-07-07
    icon of address C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,176 GBP2016-05-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-07-01
    IIF 36 - Director → ME
  • 3
    SUN AND SOIL RENEWABLE 13 LIMITED - 2015-07-07
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2015-07-01
    IIF 37 - Director → ME
  • 4
    SUN AND SOIL RENEWABLE 15 LIMITED - 2015-07-07
    icon of address C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2016-05-31
    Officer
    icon of calendar 2014-01-22 ~ 2015-07-01
    IIF 44 - Director → ME
  • 5
    SUN AND SOIL RENEWABLE 17 LIMITED - 2015-07-07
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2015-07-01
    IIF 42 - Director → ME
  • 6
    icon of address Unit 9 Iron Bridge House, Bridge Approach, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,543 GBP2019-12-30
    Officer
    icon of calendar 2016-05-19 ~ 2017-08-15
    IIF 35 - Director → ME
  • 7
    JUST CHARGING LTD - 2021-04-28
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUN AND SOIL RENEWABLE 23 LIMITED - 2016-04-12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-04-08
    IIF 43 - Director → ME
  • 9
    SUN AND SOIL RENEWABLE 21 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,842 GBP2024-06-30
    Officer
    icon of calendar 2015-02-19 ~ 2015-10-22
    IIF 48 - Director → ME
  • 10
    ENERGY RESERVOIR 14 LIMITED - 2017-11-10
    icon of address 8th Floor 100 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-05-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,524,148 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-12-06
    IIF 13 - Director → ME
  • 12
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,640,927 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-12-06
    IIF 16 - Director → ME
  • 13
    SUN AND SOIL RENEWABLE 16 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,818 GBP2024-06-30
    Officer
    icon of calendar 2014-01-22 ~ 2016-02-02
    IIF 49 - Director → ME
  • 14
    SUN AND SOIL SOLAR FARMS LIMITED - 2017-09-22
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,360,120 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-11-09
    IIF 25 - Director → ME
  • 16
    SUN AND SOIL RENEWABLE 18 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,122 GBP2024-06-30
    Officer
    icon of calendar 2014-01-22 ~ 2015-10-22
    IIF 39 - Director → ME
  • 17
    RIVENHALL FARM SPV LTD - 2024-04-11
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,614 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-04 ~ 2025-01-13
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SUN AND SOIL RENEWABLE 14 LIMITED - 2015-03-26
    icon of address C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2015-03-20
    IIF 40 - Director → ME
  • 19
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-10-15
    IIF 45 - Director → ME
  • 20
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-05-03
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SUN AND SOIL LIMITED - 2015-07-07
    UK SOLAR HOLDCO LIMITED - 2022-03-14
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,815,835 GBP2023-05-31
    Officer
    icon of calendar 2010-11-03 ~ 2015-07-01
    IIF 7 - Director → ME
  • 22
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2025-04-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-04-28
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SUN AND SOIL RENEWABLE 30 LIMITED - 2016-03-04
    ENERGY RESERVOIR 12 LIMITED - 2017-11-10
    icon of address Unit 9 The Green, Easter Park, Benyon Road, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2017-05-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2016-09-21
    IIF 24 - 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.