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

Redpath, Timothy Giles

    Related profiles found in government register
  • Redpath, Timothy Giles
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Woodington Huse, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 4
  • Redpath, Timothy Giles
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Redpath, Timothy Giles
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Leinster Gardens, London, W2 3AN, England

      IIF 49
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 50
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 51
  • Redpath, Timothy Giles
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Redpath, Timothy Giles
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 82
    • icon of address Kirkland & Ellis International Llp, 30 St Mary Axe, London, EC3A 8AF, England

      IIF 83
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, United Kingdom

      IIF 84
  • Redpath, Timothy Giles
    British telecomms manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ

      IIF 85
  • Redpath, Timothy Giles
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Lane, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 86
  • Redpath, Giles
    British ceo of hive energy ltd born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bell Barr & Company, 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 87
  • Redpath, Giles
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, England

      IIF 88
  • Redpath, Timothy Giles
    British ceo born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 89
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, United Kingdom

      IIF 90
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 91
  • Redpath, Timothy Giles
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Redpath, Timothy Giles
    British

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ

      IIF 106
  • Redpath, Giles
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 53 Overstone Road, Hammersmith, London, W6 0AD

      IIF 107
  • Mr Timothy Giles Redpath
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 108
    • icon of address Woodington House, Woodington Lane, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 109
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ

      IIF 110
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, England

      IIF 111 IIF 112 IIF 113
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, United Kingdom

      IIF 114
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 115 IIF 116 IIF 117
  • Nedgath, Giles
    British director born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Woodington House, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 123
  • Redpath, Timothy Giles

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, United Kingdom

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 70
  • 1
    RAPID 2687 LIMITED - 1987-03-13
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -515 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 74 - Director → ME
  • 6
    PPS RENEWABLES 2 LIMITED - 2021-10-13
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 78 - Director → ME
  • 7
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502 GBP2023-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address C/o Bell Barr & Company 2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,261,066 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 87 - Director → ME
  • 14
    icon of address 1st Floor Braintree House, Braintree Road, Ruislip, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -600,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 54 - Director → ME
  • 15
    EMOROUGH QUARRY ENERGY LIMITED - 2015-08-26
    icon of address Woodington House, Woodington Road, East Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 4th Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 82 - Director → ME
  • 19
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Woodington House, Woodington Road, East Wellow, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 89 - Director → ME
  • 23
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to surplus assets - 75% or moreOE
    IIF 109 - Right to appoint or remove membersOE
  • 24
    icon of address Woodington House Woodington Road, East Wellow, Romsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,119 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 44 - Director → ME
  • 25
    HIVE TELECOM LIMITED - 2010-10-19
    EUPHONY TELECOMMUNICATIONS LIMITED - 2010-06-02
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Active Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    -74,114 GBP2022-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 59 - Director → ME
  • 27
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -372,599 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 22 - Director → ME
  • 33
    PATA NEGRA LTD - 2024-03-18
    HIVE YACHTING LIMITED - 2017-02-02
    icon of address Woodington House Woodington Road, East Wellow, Romsey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    330 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    ENGINE HOUSE LANE SOLAR PV LIMITED - 2022-11-22
    PPS RENEWABLES 1 LIMITED - 2021-12-14
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address Unit 9 Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 76 - Director → ME
  • 36
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 20 Jewry Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,350 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 96 - Director → ME
  • 38
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,960 GBP2017-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,858 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 91 - Director → ME
  • 40
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 125 - Secretary → ME
  • 41
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,446 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address Tetherstones Stables, Hammerpond Lane, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 92 - Director → ME
  • 43
    NAFICI ENVIRONMENTAL RESEARCH (NER) LTD - 2019-08-02
    NATURAL BOUNDING BOARD (N.B.B) LTD - 2012-07-25
    NATURAL BOUNDIN BOARDS (N.B.B) LTD - 2010-02-15
    icon of address Tetherstones Stables, Hammerpond Road, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,478,574 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 77 - Director → ME
  • 44
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 45
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -226 GBP2023-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 47
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 48
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 105 - Director → ME
  • 50
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 124 - Secretary → ME
  • 51
    icon of address Coombe Farm, Roundham, Crewkerne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -361 GBP2025-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 52 - Director → ME
  • 52
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 65 - Director → ME
  • 53
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 80 - Director → ME
  • 54
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 60 - Director → ME
  • 55
    SIRIUS ECODEV (GRINDON LEA) LTD - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 53 - Director → ME
  • 56
    SIRIUS ECODEV (HIGH MEADOWS II) LIMITED - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 79 - Director → ME
  • 57
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 61 - Director → ME
  • 58
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 75 - Director → ME
  • 59
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 62 - Director → ME
  • 60
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 58 - Director → ME
  • 61
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 73 - Director → ME
  • 62
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    ECOSIRIUS2 LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 69 - Director → ME
  • 63
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 102 - Director → ME
  • 65
    HIVE ETHICAL HOLDINGS LIMITED - 2025-02-04
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 64 - Director → ME
  • 66
    icon of address 8 Ranelagh Grove, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    397,017 GBP2023-10-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 88 - Director → ME
  • 67
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 26 - Director → ME
  • 68
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 55 - Director → ME
  • 69
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 27 - Director → ME
  • 70
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 37
  • 1
    SIRIUS ECODEV (BROXBURN) LTD - 2023-03-16
    ECOSIRIUS3 LIMITED - 2020-12-09
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2023-03-06
    IIF 71 - Director → ME
  • 2
    icon of address 3rd Floor 24 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2021-10-01
    IIF 15 - Director → ME
  • 3
    icon of address 823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,650,027 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-12-18
    IIF 11 - Director → ME
  • 4
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-30
    IIF 47 - Director → ME
  • 6
    HIVE SOLAR LIMITED - 2014-11-06
    HIVE ENERGY LIMITED - 2010-10-19
    HIVE TELECOM LIMITED - 2010-06-02
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2017-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2014-10-27
    IIF 83 - Director → ME
  • 7
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    305,024 GBP2015-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-27
    IIF 57 - Director → ME
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2024-10-07
    IIF 67 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ 2024-10-07
    IIF 63 - Director → ME
  • 10
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2012-09-14
    IIF 1 - Director → ME
  • 11
    SIRIUS ECODEV (CALIFORNIA) LIMITED - 2025-01-16
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-23
    IIF 70 - Director → ME
  • 12
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 93 - Director → ME
  • 14
    icon of address Suite 7 Baywa R.e. Operation Services Limited, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-16
    IIF 10 - Director → ME
  • 15
    HIVE SOLAR CHARLIE LTD - 2015-02-11
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2012-03-29
    IIF 2 - Director → ME
  • 16
    icon of address 42 Leinster Gardens, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -118,602 GBP2021-09-30
    Officer
    icon of calendar 2015-04-15 ~ 2021-10-11
    IIF 49 - Director → ME
  • 17
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    64,904 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 99 - Director → ME
  • 19
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    322,147 GBP2023-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2023-03-28
    IIF 9 - Director → ME
  • 20
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2018-06-05
    IIF 50 - Director → ME
  • 21
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-16
    IIF 8 - Director → ME
  • 22
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    WELBORNE SOLAR LIMITED - 2014-10-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-11 ~ 2014-10-08
    IIF 81 - Director → ME
  • 23
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-04-21
    IIF 30 - Director → ME
  • 24
    HIVE ETHICAL HOLDINGS LIMITED - 2025-02-04
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2024-12-31
    IIF 7 - Director → ME
  • 25
    ALPHA TELECOM COMMUNICATIONS LIMITED - 2005-03-14
    BROWNTREES LIMITED - 2000-08-08
    icon of address Ashurst Llp, Broadwalk House 5 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2002-11-14
    IIF 107 - Director → ME
  • 26
    TELEGROUP NETWORK SERVICES UK LIMITED - 1997-05-19
    EASEDANDY LIMITED - 1996-10-28
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1999-03-04
    IIF 85 - Director → ME
    icon of calendar 1998-09-30 ~ 1999-03-04
    IIF 106 - Secretary → ME
  • 27
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    292,829 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-30
    IIF 48 - Director → ME
  • 29
    SUNE TROUGHTON FARM SOLAR LIMITED - 2017-03-22
    TROUGHTON SOLAR PARK LIMITED - 2015-03-10
    icon of address 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2015-02-20
    IIF 21 - Director → ME
  • 30
    SEAPOWER GEN LIMITED - 2021-07-21
    SEAPOWERGEN LIMITED - 2010-03-16
    SUBSEA GEN LIMITED - 2010-03-06
    icon of address 24 Netley Cliff, Victoria Road, Netley Abbey, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,475 GBP2020-11-30
    Officer
    icon of calendar 2012-02-27 ~ 2012-05-21
    IIF 123 - Director → ME
  • 31
    HIVE SOLAR BETA LTD - 2019-05-24
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2017-07-28
    IIF 4 - Director → ME
  • 32
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-12-16
    IIF 45 - Director → ME
  • 33
    MIDDLE FIELD SOLAR LIMITED - 2015-07-17
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-06 ~ 2015-12-16
    IIF 46 - Director → ME
  • 34
    icon of address Stephens Scown Llp, Osprey House, Malpas Road, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-16
    IIF 12 - Director → ME
  • 35
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WEL SOLAR PARK 14 LTD - 2017-06-07
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2016-06-15
    IIF 5 - Director → ME
  • 36
    icon of address 20 Jewry Street, Winchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-05
    IIF 51 - Director → ME
  • 37
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,986 GBP2022-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2023-04-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.