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

Pace, James Bedford

    Related profiles found in government register
  • Pace, James Bedford
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, James Bedford
    British chartered surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, CT7 0NJ, United Kingdom

      IIF 40
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 41
  • Pace, James Bedford
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, James Bedford
    British farmer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH, Scotland

      IIF 125
  • Pace, James Bedford
    British surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 126
  • Pace, James Bedford
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 127
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 128
  • Mr James Bedford Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0NJ

      IIF 129 IIF 130
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 131 IIF 132 IIF 133
    • St Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 137
    • St Nicholas Court, St. Nicholas Court At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 138 IIF 139 IIF 140
    • St Nicholas Court, St Nicholas Court At Wade, Near Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 145
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 146
    • St Nicholas Court, Court Road, St Nicholas At Wade, Kent, CT7 0NJ

      IIF 147
    • The Brick Barn, Court Road, St Nicholas At Wade, Kent, CT7 0PT, England

      IIF 148
  • Pace, James Bedford
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 149
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, England

      IIF 150
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brooklands, Fordwich Road, Sturry, Canterbury, Kent, CT2 0BS, United Kingdom

      IIF 151
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 152 IIF 153 IIF 154
  • Pace, James Bedford
    British company director, surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 155
  • Mr James Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 156
  • Pace, James Bedford
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 157
  • Pace, James
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 158
  • Pace, James Bedford
    British surveyor

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 159
  • Mr James Bedford Pace
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 160
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 161 IIF 162
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 163
    • Finn's Llp, 1-3 King Street, Sandwich, Kent, CT13 9BY, England

      IIF 164
  • Mr James Bedford Pace
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 165
  • Pace, Jim
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH

      IIF 166
  • Pace, Jim
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Court, St Nicholas At Wade, Birchington, CT7 0NJ, England

      IIF 167
  • Pace, James Bedford

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 168
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 169
child relation
Offspring entities and appointments
Active 80
  • 1
    ACRE ENERGY LIMITED
    08597015
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    87,642 GBP2024-12-31
    Officer
    2013-07-04 ~ now
    IIF 14 - Director → ME
  • 2
    BAVINGTON MOUNT ENERGY LIMITED
    - now 09028535
    SOMERBY ENERGY LIMITED
    - 2024-03-13 09028535
    SOMERSBY ENERGY LIMITED
    - 2014-05-27 09028535
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    79,915 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-05-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BAXTER FARMS LIMITED
    - now 02508542
    FLOWSTRIKE LIMITED - 1990-11-12
    The Office Old Road, Sarre, Birchington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,991,340 GBP2024-01-31
    Officer
    2025-12-19 ~ now
    IIF 150 - Director → ME
  • 4
    BELLE ISLE FARMS LIMITED
    06476071
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    275,045 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-01-17 ~ now
    IIF 8 - Director → ME
  • 5
    CANTIUM LAND AND DEVELOPMENT LTD
    - now 15455717
    CANTIUM PROPERTY DEVELOPMENTS LTD - 2024-02-12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-03-08 ~ now
    IIF 15 - Director → ME
  • 6
    COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C.
    09644287 09644332
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 103 - Director → ME
  • 7
    COMMUNITY ENERGY LUSCOTT BARTON C.I.C.
    09644470
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 157 - Director → ME
  • 8
    COMMUNITY ENERGY MARSHBOROUGH C.I.C.
    09644371
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 104 - Director → ME
  • 9
    EBBSFLEET POWER LIMITED
    10291807
    Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 72 - Director → ME
  • 10
    FARM BIOGAS PARTNERSHIP LIMITED
    09506300
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 40 - Director → ME
  • 11
    FARM ENERGY ASSET HOLDINGS LIMITED
    11838869
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -33,010 GBP2024-03-31
    Officer
    2019-02-21 ~ now
    IIF 16 - Director → ME
  • 12
    FE BARNARD CASTLE SOLAR LTD
    - now 13783965
    FEC (THREE) LIMITED
    - 2025-02-10 13783965
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 31 - Director → ME
  • 13
    FE EVONIUM HOLDING LIMITED
    16456082
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-19 ~ now
    IIF 149 - Director → ME
  • 14
    FE FELIXSTOWE SOLAR LTD
    - now 13784225
    FEC (FOUR) LIMITED
    - 2025-03-14 13784225
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 37 - Director → ME
  • 15
    FE IRVINE GRIDCO LIMITED
    12529474
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    687,467 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 13 - Director → ME
  • 16
    FE IRVINE HOLDING LTD
    12916226
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,882,457 GBP2024-03-31
    Officer
    2020-09-30 ~ now
    IIF 5 - Director → ME
  • 17
    FE IRVINE SOLAR LIMITED
    11841890
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -629,998 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 21 - Director → ME
  • 18
    FE IRVINE WIND LIMITED
    11841994
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,825,862 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 27 - Director → ME
  • 19
    FE KNOTTINGLEY GRID LTD
    - now 13780430
    FEC (ONE) LIMITED
    - 2022-08-18 13780430
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 32 - Director → ME
  • 20
    FE SWINLEES WIND LIMITED
    - now 13788393
    FEC (FIVE) LIMITED
    - 2025-08-06 13788393
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 34 - Director → ME
  • 21
    FEC (EIGHT) LIMITED
    13788566
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 35 - Director → ME
  • 22
    FEC (NINE) LIMITED
    13788556
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 30 - Director → ME
  • 23
    FEC (SEVEN) LIMITED
    13788483
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 33 - Director → ME
  • 24
    FEC (SIX) LIMITED
    13788414
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 38 - Director → ME
  • 25
    FEC (TEN) LIMITED
    13788635
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 39 - Director → ME
  • 26
    FEC (TWO) LIMITED
    - now 13782857
    PROJECT INVICTA LIMITED
    - 2024-10-29 13782857 16068528
    FEC (TWO) LIMITED
    - 2024-08-08 13782857
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 36 - Director → ME
  • 27
    FINN'S (1865) LTD
    - now 03231108 OC334204
    G. W. FINN & SONS LTD.
    - 2016-10-25 03231108 OC334204
    3231108 LIMITED
    - 2008-01-28 03231108
    G. W. FINN & SONS LTD.
    - 2008-01-18 03231108 OC334204
    82 Castle Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    676,800 GBP2025-04-30
    Officer
    2005-10-24 ~ now
    IIF 19 - Director → ME
  • 28
    G.W. FINN & SONS LLP
    - now OC334204 03231108
    FINN'S (1865) LLP
    - 2016-10-25 OC334204 03231108
    G.W. FINN & SONS LLP
    - 2016-07-21 OC334204 03231108
    G W Finn & Sons Llp, 1-3 King Street, Sandwich, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    GREEN ISLAND ENERGY LTD
    - now 07509415
    THE KENT ONION COMPANY LIMITED
    - 2015-11-23 07509415
    St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    405,568 GBP2023-10-01 ~ 2024-09-30
    Officer
    2011-01-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    HENDRE BRYN CYFFO RENEWABLES LTD
    10043147
    Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 167 - Director → ME
  • 31
    INCEPTION HOMES LIMITED
    - now 11838918
    FINNS DEVELOPMENTS LIMITED
    - 2020-10-23 11838918
    2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 70 - Director → ME
  • 32
    MARSHBOROUGH SOLAR PARK LIMITED
    - now 08412131
    SUNSAVE 16 (MARSHBOROUGH) LIMITED
    - 2015-03-23 08412131 09063662
    14 High Cross, Truro, Cornwall, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 117 - Director → ME
  • 33
    MOLEHILL SOLAR FARM LIMITED
    08641705
    St Nicholas Court, Court Road, St Nicholas At Wade, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-09-30
    Officer
    2014-11-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 34
    PAUL ROBERTS DEVELOPMENT (ST PETERS FOUR) LIMITED
    - now 13735207 10331738, 13731662, 13735233
    PAUL ROBERTS DEVELOPMENT (ST PETERS FOUR) LIMITED
    - 2026-01-22 13735207 10331738, 13731662, 13735233
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-11-10 ~ now
    IIF 18 - Director → ME
  • 35
    PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED
    13731662 10331738, 13735207, 13735233
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,268 GBP2024-08-31
    Officer
    2021-11-09 ~ now
    IIF 23 - Director → ME
  • 36
    PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITED
    13735372
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -824 GBP2024-08-31
    Officer
    2021-11-10 ~ now
    IIF 7 - Director → ME
  • 37
    PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITED
    13735233 10331738, 13731662, 13735207
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-10 ~ now
    IIF 22 - Director → ME
  • 38
    PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED
    10331738 13731662, 13735207, 13735233
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,142,978 GBP2024-08-31
    Officer
    2021-04-28 ~ now
    IIF 3 - Director → ME
  • 39
    PQW FOUNDRY LIMITED
    - now 06318124
    PQW DEVELOPMENTS LIMITED
    - 2007-10-26 06318124 06300494
    Kreston Reeves Llp, Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 41 - Director → ME
  • 40
    PQW LAKES LIMITED
    - now 06311464
    PQW (2) LIMITED
    - 2007-10-26 06311464
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 153 - Director → ME
  • 41
    PQW TRADING LIMITED
    - now 06300606
    NACKINGTON COURT DEVELOPMENT LTD
    - 2007-11-12 06300606
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 154 - Director → ME
  • 42
    SNCL LIMITED
    08946117
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    39 GBP2017-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 106 - Director → ME
    2014-03-19 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    ST NICHOLAS COURT FARMS INVESTMENT COMPANY LTD
    14848748 00618045, 06472782
    St Nicholas Court Court Road, St Nicholas At Wade, Birchington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    ST. NICHOLAS CONSTRUCTION LIMITED
    05156302
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2004-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 45
    ST. NICHOLAS COURT FARMS LIMITED
    - now 06472782 00618045, 14848748
    ST NICHOLAS COURT FARMS TRADING LIMITED
    - 2009-10-20 06472782 00618045, 14848748
    ST NICHOLAS COURT FARMS LIMITED
    - 2009-10-20 06472782 00618045, 14848748
    St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (2 parents, 9 offsprings)
    Profit/Loss (Company account)
    8,927,217 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 46
    SUNSAVE 1 HOLDING LIMITED
    12023104
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,076,080 GBP2024-12-31
    Officer
    2019-05-29 ~ now
    IIF 12 - Director → ME
  • 47
    SUNSAVE 1 LIMITED
    07422608 07678949, 09069089, 09069151... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,389,172 GBP2024-12-31
    Officer
    2011-06-06 ~ now
    IIF 29 - Director → ME
  • 48
    SUNSAVE 22 (PAGEHURST FARM) LIMITED
    08510812
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    SUNSAVE 27 (TWEMLOWS) LIMITED
    08588137
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 83 - Director → ME
  • 50
    SUNSAVE 3 (QUEX PARK) LIMITED
    - now 08157619
    SUNSAVE 3 (WAREHORNE) LTD
    - 2014-02-10 08157619
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 124 - Director → ME
  • 51
    SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED
    - now 09063613
    SUNSAVE 35 (BEXLEY LANDFILL) LIMITED
    - 2015-06-24 09063613
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 101 - Director → ME
  • 52
    SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED
    - now 09064610
    SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED
    - 2015-06-24 09064610
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    SUNSAVE 37 (SOULTON HALL) LIMITED
    - now 09063669
    SUNSAVE 37 (SOULTON HILL) LIMITED
    - 2014-06-18 09063669
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 54
    SUNSAVE 39 (KISLINGBURY) LIMITED
    - now 09069151
    SUNSAVE 39 LIMITED
    - 2015-02-04 09069151 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    SUNSAVE 40 LIMITED
    09069089 07422608, 07678949, 09069151... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 92 - Director → ME
  • 56
    SUNSAVE 41 (UPPER DELVES FARM) LIMITED
    - now 09069327
    SUNSAVE 41 LIMITED
    - 2015-07-30 09069327 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 84 - Director → ME
  • 57
    SUNSAVE 47 LIMITED
    09319103 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    SUNSAVE 48 LIMITED
    09319682 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 59
    SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED
    - now 09319917
    SUNSAVE 49 LIMITED
    - 2015-06-12 09319917 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    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
  • 60
    SUNSAVE 5 (SPENNY LANE) LIMITED
    - now 08157557
    SUNSAVE 5 (CALLINGTON) LTD
    - 2014-02-11 08157557
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 123 - Director → ME
  • 61
    SUNSAVE 50 LIMITED
    09321418 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 62
    SUNSAVE 51 LIMITED
    09324825 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 63
    SUNSAVE 52 LIMITED
    09321725 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    SUNSAVE 53 LIMITED
    09321703 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    SUNSAVE 54 LIMITED
    09649327 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 109 - Director → ME
  • 66
    SUNSAVE 55 LIMITED
    09649456 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 108 - Director → ME
  • 67
    SUNSAVE 56 LIMITED
    09649436 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 122 - Director → ME
  • 68
    SUNSAVE 57 LIMITED
    09649606 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 111 - Director → ME
  • 69
    SUNSAVE 58 LIMITED
    09649602 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 113 - Director → ME
  • 70
    SUNSAVE 8 (PLUCKLEY) LIMITED
    - now 08157677
    SUNSAVE 8 (LITTLE FARM) LTD
    - 2013-07-22 08157677
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 121 - Director → ME
  • 71
    SUNSAVE HOLDCO 1 LIMITED
    - now 09318958
    SUNSAVE 44 LIMITED
    - 2015-04-01 09318958 07422608, 07678949, 09069089... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 72
    TCL 2014 LIMITED
    08946526
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-03-19 ~ now
    IIF 26 - Director → ME
    2014-03-19 ~ now
    IIF 168 - Secretary → ME
  • 73
    THE FARM ENERGY COMPANY LIMITED
    10048543
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    5,885,704 GBP2024-12-31
    Officer
    2016-03-08 ~ now
    IIF 158 - Director → ME
  • 74
    THE FARM ENERGY PARTNERSHIP LLP
    - now OC356120
    SOUTHERN FARM POWER LLP
    - 2011-03-28 OC356120
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2010-07-02 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 75
    THE FUTURE ELECTRICITY COMPANY LIMITED
    15492261
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Officer
    2024-02-15 ~ now
    IIF 10 - Director → ME
  • 76
    TORRAN CONSTRUCTION LIMITED
    04937397
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    413,505 GBP2024-12-31
    Officer
    2004-06-17 ~ now
    IIF 17 - Director → ME
    2004-07-06 ~ now
    IIF 159 - Secretary → ME
  • 77
    TORRAN HOLDINGS LIMITED
    10966937
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,115,864 GBP2024-12-31
    Officer
    2017-09-18 ~ now
    IIF 9 - Director → ME
  • 78
    TORRAN TRADING LIMITED
    08191374
    The Brick Barn, Court Road St Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 43 - Director → ME
  • 79
    WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
    00052573
    The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    3,903,705 GBP2024-03-31
    Officer
    2010-01-04 ~ now
    IIF 24 - Director → ME
  • 80
    WANTSUM SELF STORAGE LTD
    10798070
    The Brick Barn, Court Road, St Nicholas At Wade, Kent, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    324,134 GBP2023-10-01 ~ 2024-09-30
    Officer
    2017-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
Ceased 60
  • 1
    CHESHIRE COPPICE PV LTD - now
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED
    - 2017-04-11 09069477
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED
    - 2014-12-12 09069477
    SUNSAVE 38 LIMITED
    - 2014-12-10 09069477 07422608, 07678949, 09069089... (more)
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    2014-06-03 ~ 2017-04-05
    IIF 100 - Director → ME
  • 2
    COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
    - now 09644332 09644669
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C.
    - 2016-05-20 09644332 09644287
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-17 ~ 2019-04-12
    IIF 73 - Director → ME
  • 3
    COMMUNITY ENERGY TWEMLOWS C.I.C.
    09644669 09644332
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-17 ~ 2019-04-12
    IIF 74 - Director → ME
  • 4
    COOPER HOUSE SOLAR HOLDINGS LIMITED - now
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED
    - 2017-03-15 09064573
    SUNSAVE 33 (HORSINGTON) LIMITED
    - 2015-06-25 09064573
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2016-06-09
    IIF 81 - Director → ME
  • 5
    COURT COLMAN SOLAR LIMITED - now
    SUNSAVE 29 (COURT COLMAN) LIMITED
    - 2017-03-07 08633509
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED
    - 2014-09-09 08633509
    SUNSAVE 29 (MOLEHILL) LIMITED
    - 2013-12-19 08633509 08487546
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-12-17
    IIF 105 - Director → ME
  • 6
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 66 - Director → ME
  • 7
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 58 - Director → ME
  • 8
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 67 - Director → ME
  • 9
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 68 - Director → ME
  • 10
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 63 - Director → ME
  • 11
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 65 - Director → ME
  • 12
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 69 - Director → ME
  • 13
    EDGE POWER (ALLEN FARM EAST) LIMITED
    10316674 10315865
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 56 - Director → ME
  • 14
    EDGE POWER (ALLEN FARM WEST) LIMITED
    10315865 10316674
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 60 - Director → ME
  • 15
    EDGE POWER (AVRO BUSINESS PARK) LIMITED
    10290475
    C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 59 - Director → ME
  • 16
    EDGE POWER (COVENBROOK) LIMITED
    10294341
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 47 - Director → ME
  • 17
    EDGE POWER (DECOY) LIMITED
    10316033
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 55 - Director → ME
  • 18
    EDGE POWER (DITTON FARM) LIMITED - now
    1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 46 - Director → ME
  • 19
    EDGE POWER (FRIDAYWOOD WEST) LIMITED
    10341696
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ 2017-01-10
    IIF 49 - Director → ME
  • 20
    EDGE POWER (FRIDAYWOOD) LIMITED
    10289934
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 62 - Director → ME
  • 21
    EDGE POWER (LARKFIELD FARM) LIMITED
    10294085
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 61 - Director → ME
  • 22
    EDGE POWER (LARKFIELD) LIMITED
    - now 10374201
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 52 - Director → ME
  • 23
    EDGE POWER (LITTLE BLAKESWARE) LIMITED
    10293686
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 57 - Director → ME
  • 24
    EDGE POWER (NEWBY CROSS) LIMITED
    10293765
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 51 - Director → ME
  • 25
    EDGE POWER (SHINGLE HALL) LIMITED
    10294187
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 53 - Director → ME
  • 26
    EDGE POWER (WARREN FARM) LIMITED
    10290304
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 48 - Director → ME
  • 27
    EDGE POWER (WOKINGHAM) LIMITED
    - now 10371190
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-12 ~ 2017-01-10
    IIF 64 - Director → ME
  • 28
    EDGE POWER GRID LIMITED
    10170360
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents)
    Officer
    2016-05-09 ~ 2017-01-10
    IIF 1 - Director → ME
  • 29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -54,439 GBP2018-04-30
    Officer
    2016-04-09 ~ 2026-01-05
    IIF 2 - Director → ME
  • 30
    FINN'S (1865) LTD
    - now 03231108 OC334204
    G. W. FINN & SONS LTD.
    - 2016-10-25 03231108 OC334204
    3231108 LIMITED - 2008-01-28
    G. W. FINN & SONS LTD. - 2008-01-18 OC334204
    82 Castle Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    676,800 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 164 - Has significant influence or control OE
  • 31
    GODDARDS GREEN SOLAR LIMITED - now
    SUNSAVE 45 (GODDARDS GREEN) LIMITED
    - 2017-08-24 09318969
    SUNSAVE 45 LIMITED
    - 2015-12-22 09318969 07422608, 07678949, 09069089... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-11-19 ~ 2016-08-17
    IIF 102 - Director → ME
  • 32
    GREYS HALL POWER LIMITED - now
    EDGE POWER (GREYS HALL) LIMITED
    - 2020-03-13 10290270
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -295,807 GBP2020-12-31
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 54 - Director → ME
  • 33
    LITTLEBOURNE SOLAR FARM LIMITED - now
    SUNSAVE 18 (LITTLEBOURNE) LIMITED
    - 2014-10-03 08446246
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-03-15 ~ 2014-09-29
    IIF 77 - Director → ME
  • 34
    LOWER BASSET DOWN PV LIMITED - now
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED
    - 2018-01-16 09069363
    SUNSAVE 42 LIMITED
    - 2015-04-28 09069363 07422608, 07678949, 09069089... (more)
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    2014-06-03 ~ 2017-11-14
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LUSCOTT BARTON SOLAR LIMITED - now
    SUNSAVE 7 (LUSCOTT BARTON) LTD
    - 2017-03-07 08158027
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ 2016-05-23
    IIF 114 - Director → ME
  • 36
    MARSHBOROUGH SOLAR LIMITED - now
    SUNSAVE 32 (MARSHBOROUGH) LIMITED
    - 2017-03-07 09063662 08412131
    SUNSAVE 32 (AISBY) LIMITED
    - 2015-05-29 09063662
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-05-30 ~ 2015-12-23
    IIF 88 - Director → ME
  • 37
    MOLEHILL PV FARM LIMITED - now
    SUNSAVE 21 (MOLEHILL) LIMITED
    - 2014-10-03 08487546 08633509
    SUNSAVE 21 (GRAZELEY) LIMITED
    - 2014-06-02 08487546
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-04-15 ~ 2014-09-29
    IIF 96 - Director → ME
  • 38
    NEWBY WEST SOLAR LIMITED - now
    SUNSAVE 46 (NEWBY WEST) LIMITED
    - 2017-06-16 09319052
    SUNSAVE 46 LIMITED
    - 2015-12-22 09319052 07422608, 07678949, 09069089... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-11-19 ~ 2016-03-31
    IIF 91 - Director → ME
  • 39
    OCTOPUS ENERGY GENERATION NO.3 LIMITED - now 09022683, 10247315
    FARM ENERGY (WOODLANDS) LIMITED
    - 2023-11-28 08869318
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,885 GBP2022-12-31
    Officer
    2014-01-30 ~ 2021-12-03
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-30
    IIF 160 - Has significant influence or control OE
  • 40
    OLD RIDES SOLAR LTD - now
    SUNSAVE 9 (OLD RIDES) LTD
    - 2015-11-05 08161594
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-07-30 ~ 2014-04-16
    IIF 116 - Director → ME
  • 41
    PASHLEY SOLAR FARM LIMITED - now
    SUNSAVE 26 (PASHLEY FARM) LIMITED
    - 2014-10-03 08574206
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-06-18 ~ 2014-09-29
    IIF 87 - Director → ME
  • 42
    PQW BRENLEY CORNER LIMITED
    06440374
    147a High Street, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    2007-11-29 ~ 2009-02-18
    IIF 155 - Director → ME
  • 43
    PQW MILLSTROOD LIMITED
    - now 06300494
    PQW DEVELOPMENTS (1) LIMITED
    - 2007-10-26 06300494 06318124
    Four Winds, Clapham Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,271 GBP2024-03-31
    Officer
    2007-10-19 ~ 2010-11-03
    IIF 152 - Director → ME
  • 44
    PUSH PROCUREMENT LIMITED - now
    ARBORA PROCUREMENT LIMITED - 2022-09-29
    PUSH PROCUREMENT LIMITED - 2022-05-13
    EDGE POWER (BUNTINGFORD) LIMITED
    - 2020-04-29 10294623
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,404 GBP2024-04-30
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 50 - Director → ME
  • 45
    QUINN PATEL ESTATES (1) LIMITED - now
    QUINN WILSON ESTATES (1) LIMITED
    - 2020-11-30 05990548
    Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,988 GBP2024-03-31
    Officer
    2010-11-03 ~ 2018-03-23
    IIF 44 - Director → ME
    2008-05-20 ~ 2010-11-03
    IIF 151 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-23
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    SOUTH ARNLOSS WINDFARM LTD
    SC488465
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,259 GBP2015-10-31
    Officer
    2016-03-23 ~ 2017-02-01
    IIF 166 - Director → ME
  • 47
    STERKE WIND LTD
    - now SC422330
    STERKE WIND (KIRKINTILLOCH) LTD
    - 2015-06-05 SC422330
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    95,500 GBP2016-12-31
    Officer
    2015-05-21 ~ 2017-02-01
    IIF 125 - Director → ME
  • 48
    SUNSAVE 10 (FAREHAM) LTD
    08166342
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-08-02 ~ 2014-02-25
    IIF 118 - Director → ME
  • 49
    SUNSAVE 11 (WROCKWARDINE FARM) LIMITED
    - now 08176198
    SUNSAVE 11 (KILLARNEY SPRINGS) LTD
    - 2014-06-09 08176198
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-08-10 ~ 2015-03-31
    IIF 120 - Director → ME
  • 50
    SUNSAVE 12 (DERRITON FIELDS) LTD
    08195632
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2012-08-30 ~ 2014-03-27
    IIF 119 - Director → ME
  • 51
    SUNSAVE 15 (WESTWOOD) LIMITED
    08412087
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-02-20 ~ 2014-02-25
    IIF 110 - Director → ME
  • 52
    SUNSAVE 20 (KNOWLTON) LIMITED
    08461271
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-03-25 ~ 2014-03-03
    IIF 82 - Director → ME
  • 53
    SUNSAVE 25 (WIX LODGE FARM) LIMITED
    08543122
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2013-05-24 ~ 2014-06-06
    IIF 85 - Director → ME
  • 54
    SUNSAVE 4 (PYWORTHY) LTD
    08158006
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ 2017-12-21
    IIF 115 - Director → ME
  • 55
    SUNSAVE 6 (MANSTON) LTD
    08157474
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ 2014-05-16
    IIF 112 - Director → ME
  • 56
    THE KENT POTATO COMPANY LTD - now
    THE KENT POTATO CO LIMITED - 2010-09-01
    ST.NICHOLAS COURT FARMS LIMITED
    - 2009-10-20 00618045 06472782, 14848748
    The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-04-14 ~ 2009-10-20
    IIF 126 - Director → ME
  • 57
    TORRAN CONSTRUCTION LIMITED
    04937397
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    413,505 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 165 - Has significant influence or control OE
  • 58
    TRECASTLE SOLAR HOLDINGS LIMITED - now
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED
    - 2017-03-07 09064691
    SUNSAVE 34 (BARLING'S FARM) LIMITED
    - 2015-06-24 09064691
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2016-05-25
    IIF 90 - Director → ME
  • 59
    TWEMLOWS HOLDCO LIMITED
    10490066
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,037 GBP2021-12-30
    Officer
    2016-11-22 ~ 2019-04-12
    IIF 45 - Director → ME
  • 60
    WAMBROOK SOLAR LIMITED - now
    SUNSAVE 19 (WAMBROOK) LIMITED
    - 2017-03-07 08446278
    SUNSAVE 19 (HOGGS FARM) LIMITED
    - 2014-02-10 08446278
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2013-03-15 ~ 2015-12-09
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.