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

Brewer, Andrew Michael

    Related profiles found in government register
  • Brewer, Andrew Michael
    British developer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71, Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 1
    • icon of address Unit 3, Cotswold Business Park, Millfield Lane, Caddington, LU1 4AJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Conway, Oldhill Wood, Studham, Dunstable, Bedfordshire, LU6 2NE, United Kingdom

      IIF 5
    • icon of address 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ, England

      IIF 6
    • icon of address Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ, United Kingdom

      IIF 10
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brewer, Andrew Michael
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cotsworld Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 22
    • icon of address 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ, United Kingdom

      IIF 25
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ, United Kingdom

      IIF 26
    • icon of address Unit 4, Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 27
  • Brewer, Andrew Michael
    British managing director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 28
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, LU1 4AJ, United Kingdom

      IIF 29
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, England

      IIF 30
    • icon of address 4 Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ, United Kingdom

      IIF 31
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 32
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ, United Kingdom

      IIF 33 IIF 34
  • Brewer, Andrew Michael
    British property developer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cotswold Business Park, Millfield Lane, Caddington, LU1 4AJ, United Kingdom

      IIF 35
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 36
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ, United Kingdom

      IIF 37
    • icon of address Conway Oldhill Wood, Studham, Dunstable, Bedfordshire, LU6 2NE, England

      IIF 38
    • icon of address Unit 3, Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 39
    • icon of address Unit 4, Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, LU1 4AJ, England

      IIF 40 IIF 41
  • Brewer, Andrew
    British managing director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Millfield Lane Caddington, LU1 4AJ, United Kingdom

      IIF 42
  • Brewer, Andrew
    British property developer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Beds, LU1 4AJ, United Kingdom

      IIF 43
  • Brewer, Andrew Michael
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ

      IIF 44
  • Brewer, Andy
    British managing director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cotswold Business Park, Caddington, Beds, LU1 4AJ, United Kingdom

      IIF 45
  • Mr Andrew Brewer
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Beds, LU1 4AJ, United Kingdom

      IIF 46
  • Mr Andrew Michael Brewer
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andy Brewer
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cotswold Business Park, Caddington, Beds, LU1 4AJ, United Kingdom

      IIF 81
  • Brewer, Andrew
    British developer born in April 1957

    Registered addresses and corresponding companies
    • icon of address 4 Hazelwood Close, Luton, Bedfordshire, LU2 8AR

      IIF 82
    • icon of address Cotswolds Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AR

      IIF 83
  • Brewer, Andrew
    British projest manager born in April 1957

    Registered addresses and corresponding companies
    • icon of address 4 Hazelwood Close, Luton, Bedfordshire, LU2 8AR

      IIF 84
  • Brewer, Andrew
    British director born in April 1952

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, LU1 4AJ, England

      IIF 85
  • Brewer, Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, England

      IIF 86
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -814,594 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,854 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Millfield Lane Caddington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cotswold Business Park Millfield Lane, Caddington, Luton, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    -11,810 GBP2024-09-30
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 9
    icon of address 15 Home Farm Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Home Farm Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 24 - Director → ME
  • 11
    HILFIELD ENERGY LIMITED - 2024-08-29
    HILFIELD BATTERY STORAGE LIMITED - 2022-09-12
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Cotswold Business Park Millfield Lane, Caddington, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    -531,022 GBP2024-09-30
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    GREEN ENERGY POWER FLOW LIMITED - 2016-01-20
    EMSRAYNE RENEWABLE ENERGY LIMITED - 2014-06-19
    RAYBRIDGE DEVELOPMENTS (NORTHWOOD) LIMITED - 2011-12-16
    icon of address Unit 3 Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -77,806 GBP2018-09-28
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 63 - Has significant influence or controlOE
  • 15
    MILLFIELD FARM OFFICES LIMITED - 2023-01-17
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    OPTIMAL DEVELOPMENTS LIMITED - 2017-10-10
    icon of address Unit 3 Cotsworld Business Park, Millfield Lane, Caddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234,923 GBP2018-09-28
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    LAND INDEX (UK) LIMITED - 2012-04-10
    RAYBRIDGE CORPORATION CADDINGTON LIMITED - 2004-07-27
    icon of address Cotswold Business Park Millfield Lane, Caddington, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Unit 4 Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Unit 4 Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,895 GBP2018-09-29
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    icon of address 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,205,971 GBP2023-09-30
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    RAYBRIDGE KENSWORTH LIMITED - 2018-01-09
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 4 Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -635,216 GBP2023-10-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -201,509 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    RAYBRIDGE ASTON CLINTON LIMITED - 2019-01-18
    RAYBRIDGE ALDBURY LIMITED - 2018-06-27
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,108 GBP2022-09-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 3 Cotswold Business Park, Caddington, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -184 GBP2018-09-28
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,549 GBP2023-09-30
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,420 GBP2023-09-28
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -127,137 GBP2024-09-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -307,209 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,000,633 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 4 Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 86 - Secretary → ME
Ceased 14
  • 1
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,483 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ 2017-11-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-03-22
    IIF 51 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-11-07 ~ 2017-11-01
    IIF 54 - Has significant influence or control OE
  • 2
    F&S CADDINGTON II - LUTON LIMITED - 2016-05-26
    COTSWOLD RENEWABLE ENERGY LIMITED - 2016-01-13
    COTSWOLD RENEWABLE ENGERY LIMITED - 2015-01-09
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2015-12-29
    IIF 5 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-08-31
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2023-08-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 5
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,347 GBP2020-11-18 ~ 2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-08-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2022-08-18
    IIF 74 - Has significant influence or control OE
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-08-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-08-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    icon of address Cotswold Business Park Millfield Lane, Caddington, Luton, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    -11,810 GBP2024-09-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-06-14
    IIF 82 - Director → ME
    icon of calendar 1991-03-22 ~ 1996-01-31
    IIF 83 - Director → ME
  • 8
    icon of address 15 Home Farm Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-30 ~ 2024-09-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HILFIELD ENERGY LIMITED - 2024-08-29
    HILFIELD BATTERY STORAGE LIMITED - 2022-09-12
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2022-07-28 ~ 2024-09-04
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RAYBRIDGE CORPORATION (RADLETT) LIMITED - 2015-02-10
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2015-02-04
    IIF 41 - Director → ME
  • 11
    CADDINGTON SOLAR PARK LIMITED - 2011-07-12
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,348 GBP2017-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2014-09-19
    IIF 44 - Director → ME
  • 12
    RAYBRIDGE MANAGEMENT LIMITED - 2022-04-07
    icon of address 93-99a London Road, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2022-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 69 - Has significant influence or control OE
  • 13
    icon of address 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,205,971 GBP2023-09-30
    Officer
    icon of calendar 1999-07-30 ~ 2000-06-14
    IIF 84 - Director → ME
  • 14
    icon of address Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,432 GBP2023-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2013-02-28
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.