1
ADVANCED PROTEIN TECHNOLOGIES LIMITED - 2024-10-02
ADVANCED PROTEIN TECHNOLOGY UK LIMITED - 2024-09-30
14 Market Place, Pocklington, York, England
Active Corporate (6 parents)
Equity (Company account)
-48,490 GBP2024-12-31
Officer
2025-11-04 ~ now
IIF 31 - Director → ME
2
33 Brook Street, London
Dissolved Corporate (5 parents)
Officer
2014-04-28 ~ dissolved
IIF 45 - Director → ME
3
33 Brook Street, London
Dissolved Corporate (5 parents)
Officer
2014-02-05 ~ dissolved
IIF 61 - Director → ME
4
217 Long Lane, Hillingdon, Uxbridge, England
Active Corporate (2 parents, 1 offspring)
Officer
2024-09-09 ~ 2025-07-04
IIF 36 - Director → ME
Person with significant control
2024-09-09 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
AUCHREN WIND FARM LIMITED - now
ILI (AUCHREN) LIMITED
- 2018-09-12
SC424763ILI (AUCHERN) LIMITED - 2012-06-19
272 Bath Street, Glasgow, Scotland, Scotland
Liquidation Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
1,537,277 GBP2015-11-30
Officer
2013-09-12 ~ 2016-03-03
IIF 65 - Director → ME
6
JASPER SCHOLASTIC LTD
- 2013-06-07
07359141 33 Brook Street, London
Dissolved Corporate (3 parents)
Officer
2010-08-27 ~ dissolved
IIF 46 - Director → ME
7
BENTHEAD WIND FARM LIMITED - now
BENTHEAD WIND ENERGY LIMITED
- 2018-09-12
SC433202 272 Bath Street, Glasgow, Scotland, Scotland
Liquidation Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
758,444 GBP2016-03-31
Officer
2016-08-01 ~ 2017-08-04
IIF 82 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-04
IIF 13 - Has significant influence or control → OE
8
BLACKHOUSE WIND FARM LIMITED - now
BLACKHOUSE ENERGY LIMITED
- 2018-09-18
SC435733 272 Bath Street, Glasgow, Scotland, Scotland
Liquidation Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
1,415,636 GBP2016-03-31
Officer
2016-08-01 ~ 2017-08-04
IIF 86 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-04
IIF 12 - Has significant influence or control → OE
9
33 Brook Street, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-21 ~ dissolved
IIF 57 - Director → ME
10
10 Lower Thames Street, London, England
Active Corporate (20 parents)
Equity (Company account)
-176,831 GBP2021-03-31
Officer
2013-08-12 ~ 2014-11-24
IIF 59 - Director → ME
11
6th Floor 9 Appold Street, London
Dissolved Corporate (7 parents)
Officer
2016-04-21 ~ 2017-08-04
IIF 53 - Director → ME
Person with significant control
2016-04-21 ~ 2017-08-04
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
12
BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED
- now 09802292BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED
- 2016-07-11
09802292 6th Floor 9 Appold Street, London
Dissolved Corporate (10 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
101 GBP2016-03-31
Officer
2016-07-11 ~ 2017-08-04
IIF 81 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-04
IIF 17 - Has significant influence or control → OE
13
6th Floor 9 Appold Street, London
Dissolved Corporate (6 parents)
Officer
2016-05-25 ~ 2017-08-04
IIF 49 - Director → ME
Person with significant control
2016-05-25 ~ 2017-08-04
IIF 18 - Right to appoint or remove directors as a member of a firm → OE
14
BURNBRAE & WHITE LION WIND FARMS LIMITED - now
SOVEREIGN RENEWABLES LTD
- 2018-09-20
08297956 6th Floor 9 Appold Street, London
Liquidation Corporate (9 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
5,696,869 GBP2015-11-30
Officer
2012-11-19 ~ 2016-03-03
IIF 58 - Director → ME
15
33 Brook Street, London, England
Dissolved Corporate (3 parents)
Officer
2013-06-26 ~ dissolved
IIF 63 - Director → ME
2013-06-26 ~ 2013-06-26
IIF 71 - Director → ME
16
CAZS INVESTMENTS LTD
- 2019-04-09
10117467 23 Market Place, Fakenham, England
Dissolved Corporate (1 parent, 3 offsprings)
Equity (Company account)
0 GBP2021-04-30
Officer
2016-04-11 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-04-11 ~ dissolved
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
17
Victoria House Suite 2, South Street, Farnham, Surrey, United Kingdom
Dissolved Corporate (8 parents)
Equity (Company account)
-1,339 GBP2017-04-30
Officer
2014-04-04 ~ 2015-10-08
IIF 67 - Director → ME
18
ELM WIND FARMS LIMITED - now
SOVEREIGN RENEWABLES ACQUISITION LTD
- 2018-10-02
08819705 6th Floor 338 Euston Road, London, United Kingdom
Active Corporate (8 parents, 4 offsprings)
Total Assets Less Current Liabilities (Company account)
8,915,011 GBP2015-11-30
Officer
2013-12-18 ~ 2016-03-03
IIF 60 - Director → ME
19
Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
Active Corporate (14 parents, 6 offsprings)
Equity (Company account)
-10,166,455 GBP2024-03-31
Officer
2017-09-08 ~ 2020-10-26
IIF 79 - Director → ME
20
33 Brook Street, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-21 ~ dissolved
IIF 54 - Director → ME
21
GLENHEAD WIND FARM LIMITED - now
GLENHEAD ENERGY LIMITED
- 2018-09-18
SC435735 272 Bath Street, Glasgow, Scotland, Scotland
Liquidation Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
1,408,887 GBP2016-03-31
Officer
2016-08-01 ~ 2017-08-04
IIF 87 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-04
IIF 8 - Has significant influence or control → OE
22
GSII SOVGEN LIMITED - now
C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
-1,841,329 GBP2017-03-31
Officer
2012-02-16 ~ 2018-12-03
IIF 48 - Director → ME
2012-02-16 ~ 2018-12-03
IIF 92 - Secretary → ME
Person with significant control
2017-02-16 ~ 2018-10-25
IIF 10 - Has significant influence or control → OE
23
HEYSHAM MOSS WIND FARM LIMITED - now
BROOK WIND TWO (HEYSHAM MOSS) LIMITED
- 2018-09-17
08460595BLUE ENERGY (HEYSHAM MOSS) LIMITED
- 2016-07-11
08460595BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
6th Floor 9 Appold Street, London
Liquidation Corporate (12 parents)
Officer
2016-07-11 ~ 2017-08-04
IIF 80 - Director → ME
Person with significant control
2016-07-11 ~ 2017-08-04
IIF 15 - Has significant influence or control → OE
24
206 Upper Richmond Road West, C/o Cripps Dransfield, London, England
Active Corporate (19 parents)
Equity (Company account)
8,000 GBP2024-03-30
Officer
2000-03-06 ~ 2005-05-10
IIF 39 - Director → ME
2000-03-06 ~ 2005-05-10
IIF 90 - Secretary → ME
25
LADYBURN WIND FARM LIMITED - now
LADYBURN ENERGY LTD
- 2018-09-11
SC392327LOCOGEN JVC 1 LIMITED - 2011-03-18
Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
Active Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
1,232,228 GBP2016-03-31
Officer
2016-08-01 ~ 2017-08-04
IIF 78 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-04
IIF 11 - Has significant influence or control → OE
26
23 Market Place, Fakenham, England
Dissolved Corporate (3 parents)
Equity (Company account)
-667,464 GBP2020-05-31
Officer
2017-05-31 ~ dissolved
IIF 32 - Director → ME
27
LANDSEER PROPERTIES LIMITED
- now 08781833SWANSEA SOLAR LIMITED
- 2016-03-11
08781833 Neen Sollars House, Neen Sollars, Kidderminster, Worcestershire, England
Active Corporate (6 parents)
Equity (Company account)
-34,522 GBP2024-11-30
Officer
2015-06-01 ~ 2016-01-18
IIF 44 - Director → ME
Person with significant control
2016-11-14 ~ 2016-11-22
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
Newbarn Farm Newbarn Lane, Seer Green, Beaconsfield, England
Active Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,387 GBP2024-04-30
Officer
2018-04-13 ~ now
IIF 41 - LLP Designated Member → ME
Person with significant control
2018-04-13 ~ now
IIF 1 - Has significant influence or control → OE
29
LOTR INVESTMENTS LTD
- 2018-07-25
11482108 First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
-167,852 GBP2022-07-31
Officer
2018-07-25 ~ 2022-10-28
IIF 33 - Director → ME
30
26 Brook Street, London, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-2,770 GBP2016-06-30
Officer
2014-06-16 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
31
MARSTON VALE WIND FARM LIMITED - now
BROOK WIND TWO MARSTON VALE LIMITED
- 2018-09-12
07715690BLUE ENERGY MARSTON VALE LIMITED
- 2016-07-11
07715690 6th Floor 9 Appold Street, London
Liquidation Corporate (13 parents)
Officer
2016-07-11 ~ 2017-08-04
IIF 84 - Director → ME
Person with significant control
2016-07-11 ~ 2017-08-04
IIF 22 - Has significant influence or control as a member of a firm → OE
IIF 22 - Right to appoint or remove directors as a member of a firm → OE
32
217 Long Lane, Hillingdon, Uxbridge, England
Active Corporate (4 parents)
Officer
2024-09-10 ~ 2025-07-04
IIF 37 - Director → ME
33
OLDWHAT MAINS WIND FARM LIMITED - now
BROOK WIND TWO (OLDWHAT) LIMITED
- 2018-09-12
07733801BLUE ENERGY (OLDWHAT) LIMITED
- 2016-07-11
07733801BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
6th Floor 9 Appold Street, London
Liquidation Corporate (14 parents)
Officer
2016-07-11 ~ 2017-08-04
IIF 85 - Director → ME
34
One Vine Street, C/o Freeths Llp Ref: 02136980/1, London, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
9,162 GBP2022-04-30
Officer
2016-04-12 ~ dissolved
IIF 42 - LLP Designated Member → ME
Person with significant control
2016-04-12 ~ dissolved
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
Newbarn Farm Newbarn Lane, Seer Green, Beaconsfield, England
Dissolved Corporate (2 parents)
Officer
2024-04-06 ~ dissolved
IIF 40 - LLP Designated Member → ME
Person with significant control
2024-04-06 ~ dissolved
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
23 Market Place, Fakenham, England
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,951 GBP2020-05-31
Officer
2017-05-30 ~ dissolved
IIF 34 - Director → ME
37
23 Market Place, Fakenham, England
Dissolved Corporate (1 parent)
Equity (Company account)
10 GBP2020-04-30
Officer
2019-04-12 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2019-04-12 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
38
Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
Active Corporate (17 parents)
Officer
2010-01-21 ~ 2011-07-22
IIF 88 - Director → ME
39
14 Market Place, Pocklington, York, East Yorkshire, England
Active Corporate (6 parents)
Officer
2024-05-01 ~ now
IIF 30 - Director → ME
Person with significant control
2024-05-01 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
40
RISEN ENERGY PROJECTS 1 LIMITED
- now 07496900MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
Active Corporate (19 parents)
Equity (Company account)
1,804,214 GBP2017-03-31
Officer
2013-09-01 ~ 2018-12-03
IIF 47 - Director → ME
2012-05-11 ~ 2018-12-03
IIF 93 - Secretary → ME
41
SOVEREIGN (OLDRIDGE) DEVELOPMENTS LTD
09221481 33 Brook Street, London
Dissolved Corporate (3 parents)
Officer
2014-09-16 ~ dissolved
IIF 62 - Director → ME
42
SOVEREIGN (TRINITY) DEVELOPMENTS LTD
09470596 33 Brook Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-03-04 ~ dissolved
IIF 56 - Director → ME
43
26 Brook Street, London
Dissolved Corporate (3 parents)
Officer
2014-11-17 ~ dissolved
IIF 75 - LLP Designated Member → ME
Person with significant control
2016-11-17 ~ dissolved
IIF 7 - Has significant influence or control → OE
44
48 Charles Street, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,685,116 GBP2019-03-31
Officer
2010-11-16 ~ 2010-11-16
IIF 77 - LLP Designated Member → ME
2010-11-16 ~ dissolved
IIF 76 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
45
SOVEREIGN PROPERTY PARTNERS LLP
OC342588 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
Active Corporate (5 parents)
Cash at bank and in hand (Company account)
140 GBP2023-06-30
Officer
2009-01-14 ~ 2022-07-01
IIF 73 - LLP Designated Member → ME
46
26 Brook Street, London, England
Dissolved Corporate (3 parents)
Officer
2014-11-05 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
47
26 Brook Street, London
Dissolved Corporate (3 parents)
Officer
2012-11-19 ~ dissolved
IIF 74 - LLP Designated Member → ME
48
SOVGEN INFRASTRUCTURE THREE LTD
10235892 26 Brook Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-16 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2016-06-16 ~ dissolved
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
49
26 Brook Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-31 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
50
SOVGEN TWO HOLDCO LIMITED
- now 10086242 26 Brook Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-29 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
51
26 Bessborough Road, Harrow, Middlesex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-09-01 ~ dissolved
IIF 89 - Director → ME
52
11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
3,046,040 GBP2024-06-30
Officer
2012-02-16 ~ 2013-11-28
IIF 91 - Director → ME
2010-05-12 ~ 2012-02-15
IIF 70 - Director → ME
53
27-29 Old Market, Wisbech, Cambridgeshire, England
Active Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
413,574 GBP2024-03-31
Officer
2015-01-01 ~ 2022-12-31
IIF 72 - LLP Designated Member → ME
Person with significant control
2017-02-16 ~ 2022-12-31
IIF 3 - Has significant influence or control → OE
54
6th Floor 9 Appold Street, London
Dissolved Corporate (10 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
-62 GBP2015-08-31
Officer
2014-08-04 ~ 2017-08-04
IIF 69 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-04
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Has significant influence or control → OE
55
TEALING WIND FARM LIMITED - now
BROOK WIND TWO (TEALING) LIMITED
- 2018-09-17
07640772BLUE ENERGY (TEALING) LIMITED
- 2016-07-11
07640772BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
6th Floor 9 Appold Street, London
Liquidation Corporate (13 parents)
Officer
2016-07-11 ~ 2017-08-04
IIF 83 - Director → ME
Person with significant control
2016-07-11 ~ 2017-08-04
IIF 16 - Has significant influence or control → OE
56
33 Brook Street, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-06 ~ dissolved
IIF 55 - Director → ME
57
33 Brook Street, London, England
Dissolved Corporate (3 parents)
Officer
2013-07-04 ~ dissolved
IIF 64 - Director → ME
58
15 Howard Crescent, Seer Green, Buckinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
48,436 GBP2024-11-30
Officer
2021-01-29 ~ now
IIF 29 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE