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

Foy, Simon John

    Related profiles found in government register
  • Foy, Simon John

    Registered addresses and corresponding companies
  • Foy, Simon John
    British

    Registered addresses and corresponding companies
  • Foy, Simon John
    British trianee sol

    Registered addresses and corresponding companies
    • icon of address Flat 2 Old Chapel Court, Princes Avenue Muswell Hill, London, N10 3LT

      IIF 71
  • Foy, Simon John
    British solicitor born in August 1968

    Registered addresses and corresponding companies
    • icon of address 2 Princes Firs Avenue, Muswell Hill, London, N10 3LY

      IIF 72
  • Foy, Simon John
    British trianee sol born in August 1968

    Registered addresses and corresponding companies
    • icon of address Flat 2 Old Chapel Court, Princes Avenue Muswell Hill, London, N10 3LT

      IIF 73
  • Foy, Simon John
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 74
  • Foy, Simon John
    British solicitor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanark Auction Market, Hyndford Road, Lanark, Lanarkshire, ML11 9AX, United Kingdom

      IIF 75
  • Foy, Simon John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 76
    • icon of address 7, St Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 77 IIF 78
  • Foy, Simon John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 79 IIF 80
    • icon of address 10 West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 81
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 82 IIF 83
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 84 IIF 85
    • icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 86
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 87
  • Foy, Simon John
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foy, Simon John
    British solicitor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foy, Simon John
    British solicitor/company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 151
  • Mr Simon John Foy
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 152
    • icon of address 53 Regent Road, Regent Road, Altrincham, WA14 1RT, England

      IIF 153
  • Mr Simon John Foy
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 154
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 155
  • Simon John Foy
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 156 IIF 157
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 14, The Westworks, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 85 - Director → ME
  • 2
    BLUE ENERGY MANAGEMENT SERVICES LIMITED - 2018-04-07
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 129 - Director → ME
    icon of calendar 2017-06-15 ~ now
    IIF 31 - Secretary → ME
  • 3
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,097,578 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 128 - Director → ME
    icon of calendar 2016-06-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 121 - Director → ME
    icon of calendar 2019-03-14 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 6
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 124 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 25 - Secretary → ME
  • 10
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 126 - Director → ME
    icon of calendar 2011-08-09 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address 10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 81 - Director → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 77 - Director → ME
    icon of calendar 2021-02-03 ~ now
    IIF 52 - Secretary → ME
  • 13
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 83 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 130 - Director → ME
    icon of calendar 2017-12-14 ~ now
    IIF 36 - Secretary → ME
  • 15
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 122 - Director → ME
    icon of calendar 2020-11-30 ~ now
    IIF 23 - Secretary → ME
  • 16
    icon of address 53 Regent Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 134 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 53 Regent Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,330 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 155 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 20
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 84 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 30 - Secretary → ME
  • 21
    icon of address 53 Regent Road Regent Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,371 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
  • 22
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    icon of address C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 70 - Secretary → ME
  • 26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 27
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,762,412 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 76 - Director → ME
  • 28
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 82 - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF 27 - Secretary → ME
  • 29
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 125 - Director → ME
  • 30
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 54
  • 1
    M&R 979 LIMITED - 2005-05-31
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    136,050 GBP2015-09-30
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 98 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 66 - Secretary → ME
  • 2
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2017-07-14
    IIF 89 - Director → ME
    icon of calendar 2011-10-06 ~ 2017-07-14
    IIF 55 - Secretary → ME
  • 3
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 94 - Director → ME
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 58 - Secretary → ME
  • 4
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2017-07-14
    IIF 116 - Director → ME
    icon of calendar 2014-08-20 ~ 2017-07-14
    IIF 6 - Secretary → ME
  • 5
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 99 - Director → ME
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 64 - Secretary → ME
  • 6
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-02-15
    IIF 135 - Director → ME
    icon of calendar 2011-08-09 ~ 2013-02-15
    IIF 37 - Secretary → ME
  • 7
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,541,146 GBP2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-07-30
    IIF 106 - Director → ME
    icon of calendar 2015-05-29 ~ 2018-07-30
    IIF 16 - Secretary → ME
  • 8
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,685,338 GBP2023-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 131 - Director → ME
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 34 - Secretary → ME
  • 9
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2012-10-31
    IIF 86 - Director → ME
    icon of calendar 2011-01-24 ~ 2012-10-31
    IIF 42 - Secretary → ME
  • 10
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-11-02
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-11
    IIF 137 - Director → ME
    icon of calendar 2015-09-30 ~ 2016-07-11
    IIF 39 - Secretary → ME
  • 12
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 147 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 47 - Secretary → ME
  • 13
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-03-31
    IIF 78 - Director → ME
  • 14
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2017-07-14
    IIF 108 - Director → ME
    icon of calendar 2015-05-29 ~ 2017-07-14
    IIF 11 - Secretary → ME
  • 15
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2017-07-14
    IIF 133 - Director → ME
    icon of calendar 2015-04-07 ~ 2017-07-14
    IIF 29 - Secretary → ME
  • 16
    MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2018-09-11
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-05-14
    IIF 140 - Director → ME
  • 17
    BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED - 2017-09-05
    icon of address 110 Floor 15, Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2013-03-01
    IIF 148 - Director → ME
    icon of calendar 2012-11-14 ~ 2013-01-31
    IIF 49 - Secretary → ME
  • 18
    BLUE ENERGY RIDGEWIND OPERATIONS LIMITED - 2017-09-05
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2013-03-01
    IIF 141 - Director → ME
    icon of calendar 2012-11-14 ~ 2013-01-31
    IIF 43 - Secretary → ME
  • 19
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2010-12-31
    IIF 74 - LLP Member → ME
  • 20
    BLUE ENERGY (DOUGLAS WEST) LIMITED - 2019-03-19
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED - 2017-06-22
    icon of address C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2019-03-15
    IIF 103 - Director → ME
    icon of calendar 2013-05-30 ~ 2019-03-15
    IIF 1 - Secretary → ME
  • 21
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2019-03-15
    IIF 75 - Director → ME
  • 22
    icon of address Summer House Arkesden Road, Clavering, Saffron Walden, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-09-09
    IIF 41 - Secretary → ME
    icon of calendar 1995-06-13 ~ 1996-08-09
    IIF 40 - Secretary → ME
  • 23
    BLUE ENERGY (GRANGE) LIMITED - 2017-07-19
    BLUE ENERGY (WINWICK) LIMITED - 2014-11-10
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 113 - Director → ME
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 8 - Secretary → ME
  • 24
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 110 - Director → ME
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 12 - Secretary → ME
  • 25
    BLUE ENERGY JUPITER ACQUISITION LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 115 - Director → ME
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 4 - Secretary → ME
  • 26
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 104 - Director → ME
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 5 - Secretary → ME
  • 27
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2017-07-14
    IIF 111 - Director → ME
    icon of calendar 2012-11-14 ~ 2017-07-14
    IIF 15 - Secretary → ME
  • 28
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2017-07-14
    IIF 118 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-07-14
    IIF 7 - Secretary → ME
  • 29
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2017-07-14
    IIF 112 - Director → ME
    icon of calendar 2012-11-15 ~ 2017-07-14
    IIF 14 - Secretary → ME
  • 30
    BLUE ENERGY WHITESIDE HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (KELMARSH) LIMITED - 2015-04-08
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 105 - Director → ME
  • 31
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 119 - Director → ME
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 2 - Secretary → ME
  • 32
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 143 - Director → ME
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 68 - Secretary → ME
  • 33
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 90 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 48 - Secretary → ME
  • 34
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 92 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 65 - Secretary → ME
  • 35
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-07-11
    IIF 136 - Director → ME
    icon of calendar 2013-03-25 ~ 2016-07-11
    IIF 13 - Secretary → ME
  • 36
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-02-16
    IIF 120 - Director → ME
    icon of calendar 2019-01-31 ~ 2021-02-16
    IIF 22 - Secretary → ME
  • 37
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 145 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 46 - Secretary → ME
  • 38
    MARNE & CHAMPAGNE DIFFUSION "M.C.D." LTD - 2005-01-21
    INVESTSYSTEM LIMITED - 1996-02-21
    icon of address 6 Kean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,820,000 GBP2019-12-31
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-27
    IIF 72 - Director → ME
    icon of calendar 1996-02-12 ~ 1996-02-27
    IIF 38 - Secretary → ME
  • 39
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2016-07-11
    IIF 138 - Director → ME
    icon of calendar 2011-07-22 ~ 2016-07-11
    IIF 18 - Secretary → ME
  • 40
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-05-14
    IIF 96 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-05-14
    IIF 44 - Secretary → ME
  • 41
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 132 - Director → ME
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 33 - Secretary → ME
  • 42
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-05-30
    IIF 95 - Director → ME
    icon of calendar 2013-01-31 ~ 2014-05-30
    IIF 62 - Secretary → ME
  • 43
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2016-07-11
    IIF 107 - Director → ME
    icon of calendar 2011-08-09 ~ 2016-07-11
    IIF 17 - Secretary → ME
  • 44
    icon of address 36 Carlton Road, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2016-09-07
    IIF 149 - Director → ME
  • 45
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 88 - Director → ME
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 53 - Secretary → ME
  • 46
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2022-02-27
    IIF 123 - Director → ME
  • 47
    TAMAR MEDIA LIMITED - 1999-09-07
    FUELMARK LIMITED - 1995-08-07
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -260,526 GBP2015-12-31
    Officer
    icon of calendar 1995-07-20 ~ 1996-04-17
    IIF 73 - Director → ME
    icon of calendar 1995-07-20 ~ 1996-04-17
    IIF 71 - Secretary → ME
  • 48
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2016-07-11
    IIF 117 - Director → ME
    icon of calendar 2011-05-19 ~ 2016-07-11
    IIF 54 - Secretary → ME
  • 49
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 100 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 60 - Secretary → ME
  • 50
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 97 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 57 - Secretary → ME
  • 51
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    icon of address 3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-04-10
    IIF 114 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-04-10
    IIF 10 - Secretary → ME
  • 52
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2016-03-30
    IIF 3 - Secretary → ME
  • 53
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2018-06-01
    IIF 109 - Director → ME
    icon of calendar 2015-05-29 ~ 2015-12-31
    IIF 9 - Secretary → ME
  • 54
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 142 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 45 - Secretary → 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.