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

Newman, Andrew Jonathan Charles

    Related profiles found in government register
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 67
    • 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 68
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 69
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 70 IIF 71 IIF 72
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 76
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 77
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 78
  • Newman, Andrew Jonathan Charles
    British certified chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141-145 Curtain Road, 3rd Floor, London, EC2A 3AR, United Kingdom

      IIF 79
  • Newman, Andrew Jonathan Charles
    British chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 80
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 81 IIF 82
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 83
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British investment manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 164
  • Newman, Andrew Jonathan Charles
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 175 IIF 176
    • 141-145, Curtain Road, London, London, EC2A 3AR, United Kingdom

      IIF 177
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 178
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 179
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 180
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 181
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 182
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, England

      IIF 183
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 184
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, 29 Foley Street

      IIF 185
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 186
    • 3, More London Riverside, London, SE1 2AQ

      IIF 187
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ

      IIF 188
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, United Kingdom

      IIF 189
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 190
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 191
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 192
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 193
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 194
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 195
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 196 IIF 197
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 198 IIF 199 IIF 200
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 203
  • Newman, Andrew Jonathan Charles
    British

    Registered addresses and corresponding companies
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 204
  • Newman, Andrew Jonathan Charles
    British accountant

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 205
  • Newman, Andrew Jonathan Charles
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Energy, 3rd Floor, 141-145 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 206
  • Newman, Andrew Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 207
  • Newman, Andrew
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 208
  • Newman, Andrew
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, Bath Road, Cheltenham, GL53 7TH, England

      IIF 209
  • Mr Andrew Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 210
  • Newman, Andrew Jonathan Charles

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 211
    • 141-145, Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 212
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 213
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 214
    • The Walnuts, Walnuts Lane, Wickham Market, IP13 0RZ, England

      IIF 215
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 216
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 217
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 218
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 219
    • Delta Place, Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 220
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 221 IIF 222
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 223
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom

      IIF 224
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 225 IIF 226
  • Newman, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 12-16 St. Michael's Street, Oxford, OX1 2DU, United Kingdom

      IIF 227 IIF 228
  • Newman, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 229
  • Newman, Andrew
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 230 IIF 231
    • 3, More London Riverside, London, SE1 2AQ

      IIF 232
  • Mr Andrew Newman
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 233 IIF 234
  • Newman, Andrew

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 235
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 236
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 237
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, United Kingdom

      IIF 238
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 239 IIF 240 IIF 241
child relation
Offspring entities and appointments 202
  • 1
    100% ELECTRIC TAXI COMPANY LIMITED
    - now 10271598
    N-DETA LIMITED
    - 2018-05-01 10271598 11342406
    100% ELECTRIC TAXI COMPANY LIMITED
    - 2018-04-30 10271598
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 90 - Director → ME
  • 2
    ADVANCED ENERGY GENERATION LIMITED
    07596261
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 189 - Director → ME
  • 3
    AEG SOLAR INDIA LIMITED
    09447200
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 88 - Director → ME
    2015-02-19 ~ dissolved
    IIF 235 - Secretary → ME
  • 4
    AEG SOLAR INDIA PRIVATE (UK) LIMITED
    09496695
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 89 - Director → ME
  • 5
    AEI HOLDCO LIMITED
    - now 08567239
    ARMSTRONG ENERGY BESPOKE LIMITED
    - 2015-05-11 08567239
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (10 parents, 18 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 106 - Director → ME
  • 6
    AEI LENDING LIMITED
    - now 08567223
    ARMSTRONG ENERGY FOCUSED LIMITED
    - 2015-05-11 08567223
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 109 - Director → ME
  • 7
    AEI SOLAR LIMITED
    - now 08567186
    ARMSTRONG ENERGY DEDICATED LIMITED
    - 2015-05-11 08567186
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 105 - Director → ME
  • 8
    ALTERNATE ENERGIES LIMITED
    07705672
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 171 - Director → ME
  • 9
    APEX ENERGY LTD
    09791395
    22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    2015-09-23 ~ 2015-11-26
    IIF 137 - Director → ME
  • 10
    APOLLO POWER LIMITED
    08165939
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 241 - Secretary → ME
  • 11
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED
    - now 09201441
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED
    - 2017-06-29 09201441
    SALAMANCA ENERGY LIMITED
    - 2017-06-28 09201441
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-11-28 ~ now
    IIF 48 - Director → ME
  • 12
    ARMSTRONG BIOGAS (LCG) LIMITED
    - now 08813035
    WELLINGBOROUGH SOLAR POWER LIMITED
    - 2014-01-13 08813035
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 93 - Director → ME
  • 13
    ARMSTRONG BRIDGING INTERNATIONAL LIMITED
    10210435
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ARMSTRONG CAPITAL MANAGEMENT LIMITED
    11472557
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 110 - Director → ME
  • 15
    ARMSTRONG DATA SERVICES LIMITED
    15338346
    4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 184 - Director → ME
  • 16
    ARMSTRONG ENERGY GLOBAL FOUNDATION
    - now 08632550
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (10 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 91 - Director → ME
  • 17
    ARMSTRONG ENERGY GLOBAL LIMITED
    08523215
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 59 - Director → ME
  • 18
    ARMSTRONG ENERGY IHT GROWTH PLC
    08801340
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 104 - Director → ME
  • 19
    ARMSTRONG ENERGY IHT INCOME PLC
    08801341 08430843
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 108 - Director → ME
  • 20
    ARMSTRONG ENERGY LIMITED
    - now 07991720 OC378578
    ARMSTRONG ASSET MANAGEMENT LIMITED
    - 2013-06-26 07991720
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 49 - Director → ME
    2012-03-15 ~ now
    IIF 214 - Secretary → ME
  • 21
    ARMSTRONG ENERGY LLP
    OC378578 07991720
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 183 - LLP Designated Member → ME
  • 22
    ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
    10238154
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
    - now 08490785 11086409
    ARMSTRONG PROPERTY LIMITED
    - 2018-01-09 08490785 08117055, NI037070, 11086409
    PIVOTAL POWER LIMITED
    - 2016-08-08 08490785
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-08 ~ 2017-12-21
    IIF 10 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ARMSTRONG PROPERTY (LEINTWARDINE) LIMITED
    11470935
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 129 - Director → ME
  • 25
    ARMSTRONG PROPERTY (NEWARK) LIMITED
    11472462
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 127 - Director → ME
  • 26
    ARMSTRONG PROPERTY LIMITED
    08117055 NI037070, 08490785, 11086409
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 193 - Director → ME
    2012-06-25 ~ dissolved
    IIF 239 - Secretary → ME
  • 27
    ARMSTRONG PROPERTY LIMITED
    - now 11086409 08117055, NI037070, 08490785
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
    - 2018-01-09 11086409 08490785
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ARMSTRONG SUGAR WHOLESALERS LIMITED
    - now 10692164
    ARMSTRONG COMMODITY TRADING LTD - 2017-04-25
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 87 - Director → ME
  • 29
    ASHFORD ENERGY LIMITED
    12203175
    141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-09-19
    IIF 197 - Ownership of shares – 75% or more OE
  • 30
    ASHRI LIMITED
    10602677
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    AV SOLAR LIMITED
    09032923
    Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 68 - Director → ME
  • 32
    AVONMOUTH DATA CENTRE LIMITED
    16967113
    20 Central Avenue C/o External Services Limited, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 13 - Director → ME
  • 33
    BALBOUGIE ENERGY CENTRE II LIMITED
    13484500 10640126
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    2021-06-30 ~ 2022-11-03
    IIF 125 - Director → ME
  • 34
    BALHEARTY SOLAR LIMITED
    SC524703
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 98 - Director → ME
  • 35
    BARDON HILL LOW CARBON HYDROGEN LIMITED - now
    HYGEN WALSALL LIMITED
    - 2024-04-18 14315249
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 155 - Director → ME
  • 36
    BRADFORD LOW CARBON HYDROGEN LIMITED
    14315106
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (11 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 159 - Director → ME
  • 37
    BROOKFIELDS ALDECAR LIMITED
    13474773
    1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Active Corporate (7 parents)
    Equity (Company account)
    319 GBP2025-06-30
    Officer
    2021-06-24 ~ 2022-12-06
    IIF 162 - Director → ME
  • 38
    BUBNEY ENERGY CENTRE LIMITED
    12647183
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    2020-06-05 ~ 2022-10-26
    IIF 99 - Director → ME
  • 39
    BURDON GRANGE ENERGY CENTRE LIMITED
    13020947
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    2020-11-15 ~ 2021-09-29
    IIF 9 - Director → ME
  • 40
    CAPEL PLANNING LIMITED
    08336414
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 51 - Director → ME
  • 41
    CARBON SAVING GENERATION LIMITED
    07687844
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    2011-11-25 ~ 2019-12-06
    IIF 73 - Director → ME
  • 42
    CH GROUND CONTRACTORS LIMITED
    12988318
    141-145 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 121 - Director → ME
  • 43
    CHADS FARM ENERGY CENTRE LIMITED
    12741249
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Officer
    2020-07-14 ~ now
    IIF 33 - Director → ME
  • 44
    CHALGROVE SOLAR LIMITED
    08578829
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 67 - Director → ME
    2014-04-23 ~ 2015-10-22
    IIF 211 - Secretary → ME
  • 45
    CHELTENHAM PV LIMITED
    09001876
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 92 - Director → ME
  • 46
    CHURCH FARM ENERGY CENTRE LIMITED
    - now 12009898
    HARRIERS ENERGY LIMITED
    - 2021-05-31 12009898
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    2021-05-26 ~ now
    IIF 6 - Director → ME
  • 47
    CLEAN POWER GENERATION LIMITED
    07489877
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 165 - Director → ME
  • 48
    CODRINGTON ENERGY CENTRE LTD
    13623422 13660705
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    2021-09-15 ~ 2021-09-29
    IIF 113 - Director → ME
  • 49
    COLSTERWORTH DEVELOPMENT LIMITED
    10497387
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 57 - Director → ME
  • 50
    COMBINED ENERGY LIMITED
    09944342
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 41 - Director → ME
  • 51
    CONESBY DATA CENTRE LIMITED
    16967013
    20 Central Avenue, C/o External Services Ltd,st Andrews Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 14 - Director → ME
  • 52
    CONESBY SOLAR FARM LIMITED
    - now 11609709
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (11 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 35 - Director → ME
  • 53
    CREATIVE SOLAR SOLUTIONS LIMITED
    07489981
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    2012-03-20 ~ 2019-12-06
    IIF 74 - Director → ME
  • 54
    CURTAIN ROAD DEVELOPMENTS 31 LIMITED
    - now 12289969 14857780, 13660705, 14368552... (more)
    HUGO FUELS LIMITED
    - 2024-07-26 12289969
    LAVENDER ENERGY LIMITED
    - 2021-05-04 12289969
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2021-04-30 ~ now
    IIF 31 - Director → ME
  • 55
    CURTAIN ROAD DEVELOPMENTS 32 LIMITED
    - now 12823899 14857780, 13660705, 14368552... (more)
    HUGO GENERATION LIMITED
    - 2024-07-26 12823899
    LOWER WALDRIDGE SOLAR FARM LIMITED
    - 2021-05-04 12823899
    RCS ENERGY CENTRE 1 LIMITED
    - 2020-08-26 12823899 12363896
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 37 - Director → ME
  • 56
    CURTAIN ROAD DEVELOPMENTS 34 LIMITED
    - now 16084585 14857780, 13660705, 14368552... (more)
    CURTAIN ROAD DEVELOPMENTS 34 LIMITED
    - 2026-02-02 16084585 14857780, 13660705, 14368552... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Officer
    2026-02-02 ~ now
    IIF 22 - Director → ME
  • 57
    DIDCOT LOW CARBON HYDROGEN LIMITED - now
    HYGEN GARLOGIE LIMITED
    - 2024-04-18 14315100
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 227 - Director → ME
  • 58
    DISTRIBUTED SOLAR ENERGY LIMITED
    07705719
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    2012-03-28 ~ 2019-12-06
    IIF 72 - Director → ME
  • 59
    DRINKSTONE ENERGY CENTRE LIMITED
    13427506
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,757 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 3 - Director → ME
  • 60
    EAST MIDLANDS PROPERTY HOLDINGS LIMITED
    - now 10492405
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 52 - Director → ME
  • 61
    FISKERTON SOLAR FARM LIMITED
    09233077
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    2014-09-24 ~ 2019-01-08
    IIF 124 - Director → ME
  • 62
    FISKERTON SOLAR LIMITED
    09037986
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 138 - Director → ME
  • 63
    FULCRUM POWER GENERATION LIMITED
    08295779
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2020-12-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 218 - Has significant influence or control OE
  • 64
    FULCRUM POWER LIMITED
    08165534 08811059
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 242 - Secretary → ME
  • 65
    FULCRUM POWER LIMITED
    08811059 08165534
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    2020-12-10 ~ 2022-09-29
    IIF 134 - Director → ME
    2013-12-11 ~ 2014-02-01
    IIF 191 - Director → ME
    2013-12-11 ~ 2013-12-16
    IIF 217 - Secretary → ME
  • 66
    FUTURE ENERGY GENERATION LIMITED
    07705753
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 169 - Director → ME
  • 67
    GAS GENERATION FORFAR LIMITED
    - now 10605285
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 61 - Director → ME
  • 68
    GAS GENERATION GAS ROAD LIMITED
    - now 10790740
    GAS GENERATION CHARD LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 54 - Director → ME
  • 69
    GAS GENERATION HELEN STREET LIMITED
    10976618
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 40 - Director → ME
  • 70
    GAS GENERATION PAISLEY LIMITED
    10974944
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 94 - Director → ME
  • 71
    GAS GENERATION RETFORD ROAD LIMITED
    10979817
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 209 - Director → ME
    2017-12-01 ~ now
    IIF 39 - Director → ME
  • 72
    GELION PLC - now
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    GELION LTD
    - 2021-11-12 09796512
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-04-04 ~ 2019-09-12
    IIF 85 - Director → ME
  • 73
    GRANTHAM ROAD DEVELOPMENT LIMITED
    10497148
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 47 - Director → ME
  • 74
    GREAT HOUSE ENERGY CENTRE LTD
    - now 09592909
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    2020-01-15 ~ 2024-08-30
    IIF 102 - Director → ME
  • 75
    GREEN DATA LIMITED
    - now 15831273
    GREEN DATA LIMITED
    - 2025-11-28 15831273
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Officer
    2024-07-16 ~ now
    IIF 36 - Director → ME
  • 76
    GREEN ELECTRICITY GENERATION LIMITED
    07596165
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    2011-04-07 ~ 2019-12-06
    IIF 70 - Director → ME
  • 77
    HALE FARM SOLAR LIMITED
    09308997 08295992
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2015-03-09 ~ 2016-03-08
    IIF 103 - Director → ME
  • 78
    HALESFIELD ENERGY CENTRE LTD
    - now 09521295
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 63 - Director → ME
  • 79
    HARPER LANE LOW CARBON HYDROGEN LIMITED - now
    SAINT FERGUS HYDROGEN LIMITED
    - 2024-04-18 14277689
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-04 ~ 2023-11-27
    IIF 157 - Director → ME
  • 80
    HARTLEPOOL SOLAR ELECTRIC FORECOURT LTD
    13603833
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2025-09-29 ~ now
    IIF 34 - Director → ME
  • 81
    HARTLEPOOL WEST SOLAR FARM LTD
    12450993
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (9 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 15 - Director → ME
  • 82
    HUGO ENERGY LIMITED
    - now 12290181
    JASMINE ENERGY LIMITED
    - 2021-05-04 12290181
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    2021-04-29 ~ now
    IIF 25 - Director → ME
  • 83
    HYGEN BALLYMENA LIMITED
    14213429
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 148 - Director → ME
  • 84
    HYGEN ENERGY HOLDINGS LIMITED
    14043001
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (10 parents, 11 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-12 ~ 2023-11-27
    IIF 150 - Director → ME
  • 85
    HYGEN POWER ASSETS LIMITED
    14216054
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 156 - Director → ME
  • 86
    HYGEN POWER ENERGY LIMITED
    14215927
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 154 - Director → ME
  • 87
    HYGEN POWER FUEL CELLS LIMITED
    14215919
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 151 - Director → ME
  • 88
    HYGEN POWER SYSTEMS LIMITED
    14216004
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 152 - Director → ME
  • 89
    HYGEN PRODUCTION LIMITED
    14048332
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 158 - Director → ME
  • 90
    HYGEN RENEWABLES LIMITED
    14048210
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 149 - Director → ME
  • 91
    HYPORT LOW CARBON HYDROGEN LIMITED - now
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    HYGEN LONGSTONE LIMITED
    - 2024-04-18 14327977
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 228 - Director → ME
  • 92
    INDERWICK EQUESTRIAN ACTIVITIES LIMITED
    - now 11103898
    INDERWICK EVENTING LIMITED
    - 2018-02-14 11103898
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-03-08
    IIF 226 - Has significant influence or control OE
  • 93
    INDERWICK INVESTMENTS LIMITED
    05644965
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,606 GBP2024-03-31
    Officer
    2005-12-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    INDUSTRIAL HEAT LIMITED
    08165961
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 240 - Secretary → ME
  • 95
    IQ ENERGY CENTRE LIMITED
    - now 11678461 12649607
    NATIONAL RESERVE LIMITED
    - 2020-06-29 11678461
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-08-26
    IIF 5 - Director → ME
  • 96
    KENWICK ROAD DEVELOPMENT LIMITED
    10496546
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 60 - Director → ME
  • 97
    KINCRAIG ENERGY CENTRE LIMITED
    13459551
    6th Floor 338 Euston Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    2021-06-16 ~ 2023-01-30
    IIF 133 - Director → ME
  • 98
    LAND AND PROPERTY FUNDING LIMITED
    - now 10675515
    ARMSTRONG LAND AND PROPERTY LIMITED
    - 2019-11-26 10675515
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    LEVEL ENERGY LTD
    08480856
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    2013-04-09 ~ 2014-09-08
    IIF 238 - Secretary → ME
  • 100
    LITTLE IRCHESTER SOLAR LIMITED
    09960769
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 140 - Director → ME
  • 101
    LONDON ROAD ENERGY CENTRE LIMITED
    - now 12009792
    HOBBY ENERGY LIMITED - 2020-10-12
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-12-16 ~ 2021-09-29
    IIF 119 - Director → ME
  • 102
    LOUTH ROAD DEVELOPMENT LIMITED
    10497168
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 44 - Director → ME
  • 103
    LOW CARBON FUND MANAGERS LLP
    - now OC346353
    LCF FUND MANAGERS LLP - 2009-11-09
    2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 182 - LLP Designated Member → ME
  • 104
    LOW CARBON GENERATION AND TRADING LIMITED
    07490099
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 172 - Director → ME
  • 105
    LOW CARBON INVESTORS (UK) LTD
    - now 05871295
    LOW CARBON INITIATIVE (UK) LIMITED
    - 2007-08-06 05871295
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    2006-07-10 ~ dissolved
    IIF 75 - Director → ME
    2009-06-26 ~ dissolved
    IIF 205 - Secretary → ME
  • 106
    LOWESTOFT HYDROGEN LIMITED
    - now 14229113
    LONGSTONE HYDROGEN LIMITED
    - 2023-05-05 14229113
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 160 - Director → ME
  • 107
    LOWFIELD ENERGY CENTRE LIMITED
    13788848 14380789
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,159 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 2 - Director → ME
  • 108
    MAISEMORE COURT FARM ENERGY CENTRE LIMITED
    12992759
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -25,314 GBP2024-12-31
    Officer
    2020-11-03 ~ 2024-08-30
    IIF 143 - Director → ME
  • 109
    MANNINGTON ENERGY CENTRE LIMITED
    - now 11433331
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-07-03
    IIF 100 - Director → ME
  • 110
    MANOR FARM ENERGY CENTRE LIMITED
    - now 12945774 13873345
    GRANGE FARM ENERGY CENTRE LIMITED
    - 2022-03-15 12945774
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED
    - 2020-10-16 12945774
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Officer
    2020-10-13 ~ now
    IIF 24 - Director → ME
  • 111
    MARKSBURY ENERGY CENTRE LIMITED
    - now 12734709
    VIOLETS LANE SOLAR LIMITED
    - 2020-08-16 12734709
    6th Floor 338 Euston Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    2020-07-10 ~ 2024-02-08
    IIF 164 - Director → ME
  • 112
    MATHURST FARM ENERGY CENTRE LIMITED
    - now 09000397
    KNOXBRIDGE ENERGY CENTRE LIMITED
    - 2021-06-18 09000397
    MARDEN ENERGY CENTRE LTD
    - 2020-10-07 09000397
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 4 - Director → ME
  • 113
    MELKSHAM ENERGY CENTRE ONE LTD
    - now 09047132
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 20 - Director → ME
  • 114
    MELKSHAM ENERGY CENTRE TWO LTD
    - now 11869745
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 27 - Director → ME
  • 115
    MONTREATHMONT ENERGY CENTRE LIMITED
    12988209
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 556 Chiswick High Road, London, England, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    2020-11-02 ~ 2023-03-31
    IIF 123 - Director → ME
  • 116
    NATEMS BIO-PRODUCTS LIMITED
    - now 11397510
    INDIAN SUGAR HOLDINGS LTD
    - 2019-03-28 11397510
    66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    2018-11-26 ~ 2020-04-16
    IIF 84 - Director → ME
  • 117
    NATEMS SUGAR HOLDINGS (UK) LTD
    10238992
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ now
    IIF 53 - Director → ME
  • 118
    NATURAL ENERGY GENERATION LIMITED
    07705651
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 166 - Director → ME
  • 119
    NETA ANALYTICS LIMITED
    - now 11342406
    N-DETA LIMITED
    - 2018-08-03 11342406 10271598
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -80,142 GBP2024-05-31
    Officer
    2018-05-02 ~ 2020-02-11
    IIF 126 - Director → ME
  • 120
    NEW STOWE DEVELOPMENTS LIMITED
    10933164
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,227 GBP2024-08-31
    Officer
    2017-08-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-06-19
    IIF 225 - Has significant influence or control OE
  • 121
    NEXTPOWER ELLOUGH LLP - now
    ELLOUGH SOLAR LLP
    - 2015-02-11 OC391384 09671661
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Active Corporate (9 parents)
    Officer
    2014-02-20 ~ 2014-07-24
    IIF 178 - LLP Designated Member → ME
  • 122
    NORTH CRAWLEY ENERGY CENTRE LIMITED
    - now 09594438 12363896
    MYTHOP RENEWABLES LTD
    - 2020-06-26 09594438
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-08-26
    IIF 101 - Director → ME
  • 123
    NORTHINGTON ENERGY CENTRE LIMITED
    - now 12363896
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    2020-08-19 ~ 2020-08-27
    IIF 120 - Director → ME
  • 124
    OLD HALL ENERGY CENTRE LIMITED
    - now 12290012
    MARIGOLD ENERGY LIMITED
    - 2021-03-26 12290012
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    2021-03-25 ~ now
    IIF 17 - Director → ME
  • 125
    OPEN ENERGI LIMITED - now
    RESPONSIVELOAD LIMITED
    - 2012-10-11 03838585 08034010
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2009-09-30
    IIF 188 - Director → ME
  • 126
    OT DEVELOPMENTS LIMITED
    10642534
    5 Brayford Square, London, England
    Active Corporate (13 parents, 19 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    P2G (SUB) LIMITED
    - now 10640126
    BALBOUGIE ENERGY CENTRE LIMITED
    - 2023-07-13 10640126 13484500
    GAS GENERATION GROWFORTH LIMITED
    - 2021-05-03 10640126
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 55 - Director → ME
  • 128
    PARK HILL SOLAR LIMITED
    SC524704
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (18 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2016-03-31 ~ 2018-11-02
    IIF 97 - Director → ME
  • 129
    PARTRIDGE HILL SOLAR LIMITED
    12534448
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (13 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 21 - Director → ME
  • 130
    PERENNIAL SOLAR LIMITED
    12057320
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 114 - Director → ME
  • 131
    PHARMOL (UK) LIMITED
    10778727
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-11-26 ~ now
    IIF 46 - Director → ME
  • 132
    PHASE 2 GAS HOLDINGS LIMITED
    - now 10539706
    ELECTRIC REVOLUTION LTD
    - 2017-11-23 10539706
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    2017-04-19 ~ now
    IIF 12 - Director → ME
  • 133
    PROGRESSIVE ENERGIES LIMITED
    07596186
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 170 - Director → ME
    2012-03-28 ~ 2013-06-03
    IIF 78 - Director → ME
  • 134
    PUNCHBOWL LANE DEVELOPMENT LIMITED
    10496489
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 42 - Director → ME
  • 135
    PV GENERATION LIMITED
    07721561
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 174 - Director → ME
  • 136
    PV TRADING LIMITED
    - now 07290229
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 135 - Director → ME
  • 137
    RASA BRIDGING LIMITED
    10346511
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    RAYLEIGH LOW CARBON HYDROGEN LIMITED - now
    HYGEN MIDLANDS LIMITED
    - 2024-04-18 14216002
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 153 - Director → ME
  • 139
    RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED
    12351905
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents, 27 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    2019-12-19 ~ 2022-11-01
    IIF 229 - Director → ME
    2024-01-12 ~ now
    IIF 207 - Director → ME
  • 140
    RENEWABLE CONNECTIONS LLP
    OC428894
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 181 - LLP Designated Member → ME
  • 141
    RENEWABLE ENERGY GENERATION LIMITED
    07489910
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    2015-05-08 ~ 2019-12-06
    IIF 173 - Director → ME
  • 142
    RENEWABLE ENERGY TRADING LIMITED
    07483846
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    2011-01-06 ~ 2019-12-06
    IIF 76 - Director → ME
  • 143
    RENEWABLE GREEN POWER LIMITED
    07687853
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    2011-08-03 ~ 2019-12-06
    IIF 71 - Director → ME
  • 144
    REPAL CO-GEN (UK) LIMITED
    - now 09020714
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 45 - Director → ME
  • 145
    RIVINGTON ENERGY (MANAGEMENT) LIMITED
    - now 12351952
    RIVINTON ENERGY (MANAGEMENT) LIMITED
    - 2023-01-18 12351952
    RIVINGTON ENERGY LIMITED
    - 2023-01-17 12351952 12123043, 13873345, 12660055
    RENEWABLE CONNECTIONS HOLDINGS LIMITED
    - 2021-07-12 12351952 12352194, 12352202, 13026486... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents, 16 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-02-03 ~ now
    IIF 23 - Director → ME
    2020-01-06 ~ 2020-01-13
    IIF 117 - Director → ME
    2019-12-19 ~ 2020-01-06
    IIF 115 - Director → ME
  • 146
    RIVINGTON ENERGY LIMITED
    - now 13873345 12351952, 12123043, 12660055
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED
    - 2023-02-23 13873345 14857780, 13660705, 14368552... (more)
    MANOR FARM ENERGY CENTRE LIMITED
    - 2022-03-10 13873345 12945774
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    2023-01-25 ~ now
    IIF 29 - Director → ME
    2022-01-26 ~ 2023-01-25
    IIF 111 - Director → ME
  • 147
    RIVINGTON GRID LIMITED
    16720137
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2025-09-16 ~ now
    IIF 19 - Director → ME
  • 148
    RIVINGTON INVESTMENTS LIMITED
    - now 12051658
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    2021-02-15 ~ now
    IIF 56 - Director → ME
  • 149
    RIVINGTON SOLAR LIMITED
    - now 12352202
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED
    - 2021-09-16 12352202 12352194, 13026486, 12352258... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Officer
    2021-02-11 ~ now
    IIF 26 - Director → ME
  • 150
    RIVINGTON STORAGE LIMITED
    - now 12352194
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Officer
    2023-05-11 ~ now
    IIF 28 - Director → ME
  • 151
    S O POWER GENERATION LIMITED
    08439660
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-11-21 ~ 2018-12-31
    IIF 81 - Director → ME
    2013-11-21 ~ 2018-12-31
    IIF 213 - Secretary → ME
  • 152
    SAWBRIDGE SOLAR LIMITED
    - now 09735201
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED
    - 2016-04-04 09735201
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 77 - Director → ME
  • 153
    SECURED LENDING LIMITED
    - now 09033656
    ARMSTRONG SECURED LENDING LIMITED
    - 2020-03-11 09033656
    ARMSTRONG BRIDGING LIMITED
    - 2018-08-08 09033656
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2014-05-12 ~ 2020-06-01
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    SELMS MUIR ENERGY CENTRE LIMITED
    - now 12009866
    KITE ENERGY LIMITED
    - 2021-05-25 12009866
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    2021-05-19 ~ now
    IIF 208 - Director → ME
  • 155
    SHERBURN DATA CENTRE LIMITED
    15844661
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-17 ~ now
    IIF 30 - Director → ME
  • 156
    SHIREOAKS ENERGY CENTRE LIMITED
    - now 12289957
    FUCHSIA ENERGY LIMITED
    - 2021-03-03 12289957
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    2021-02-23 ~ 2023-08-30
    IIF 145 - Director → ME
  • 157
    SHORE FINANCE LIMITED
    10392115
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    SMALL DROVE DEVELOPMENT LIMITED
    10496677
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 62 - Director → ME
  • 159
    SOCIAL POWER LIMITED
    08534151
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ 2014-07-24
    IIF 131 - Director → ME
    2013-09-10 ~ 2014-07-24
    IIF 216 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 160
    SOLAR INCOME AND GROWTH LIMITED
    - now 08430843
    ARMSTRONG ENERGY INCOME LIMITED
    - 2020-04-16 08430843 08801341
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-03-05 ~ 2019-12-06
    IIF 107 - Director → ME
    2013-03-05 ~ 2021-10-04
    IIF 236 - Secretary → ME
  • 161
    SOLAR PANEL RECYCLING LIMITED
    15466305
    Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-03-31 ~ now
    IIF 18 - Director → ME
  • 162
    SOLAR POWER PROJECTS LIMITED
    08383215
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 80 - Director → ME
  • 163
    SOLAR TRADING LIMITED
    - now 10090473
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 86 - Director → ME
  • 164
    SOLRAY RENEWABLES LTD.
    09951174
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 83 - Director → ME
  • 165
    SOUTH PARK FARM ENERGY CENTRE LIMITED
    12988212
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,331 GBP2024-12-31
    Officer
    2020-11-02 ~ now
    IIF 32 - Director → ME
  • 166
    SPENCER NEWMAN LIMITED
    02993001
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Has significant influence or control OE
  • 167
    SPIKE HOLDINGS LIMITED
    - now 13094464
    LAVOISIER ENERGY LIMITED
    - 2021-05-26 13094464
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 146 - Director → ME
  • 168
    SS&S PROPERTY HOLDINGS LTD
    10844389
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 234 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 169
    STOCKING PELHAM ENERGY CENTRE LIMITED
    - now 12649607
    IQ ENERGY CENTRE LIMITED
    - 2020-06-29 12649607 11678461
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,285 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 7 - Director → ME
  • 170
    STRATHRUDDIE ENERGY CENTRE LIMITED
    - now 13026486
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED
    - 2021-02-22 13026486 12352194, 12352202, 12352258... (more)
    VICARAGE DROVE ENERGY CENTRE LIMITED
    - 2020-11-24 13026486 12290001
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    2020-11-17 ~ 2023-03-31
    IIF 122 - Director → ME
  • 171
    SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED
    - now 10778679
    PHARMOL (HOLDINGS) LIMITED
    - 2018-09-11 10778679
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 38 - Director → ME
  • 172
    SUNCREDIT OPERATIONS LTD
    - now 09592351
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-01-15 ~ dissolved
    IIF 136 - Director → ME
  • 173
    THE BUTLEY BREWHOUSE LIMITED
    11049434
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 163 - Director → ME
  • 174
    TILLING ENERGY LIMITED
    08595805
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 192 - Director → ME
    2013-11-27 ~ 2016-12-02
    IIF 82 - Director → ME
    2013-07-24 ~ 2013-11-07
    IIF 204 - Secretary → ME
  • 175
    TREADING ENERGY CENTRE LIMITED
    13834000
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,576 GBP2024-12-31
    Officer
    2022-01-07 ~ now
    IIF 16 - Director → ME
  • 176
    UCKFIELD ENERGY CENTRE LIMITED
    16331420
    128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-03-20 ~ 2025-12-03
    IIF 11 - Director → ME
  • 177
    UCKFIELD SOLAR ELECTRIC FORECOURT LTD
    - now 10268743
    ENERGY STORE 3 LTD - 2019-06-06
    128 City Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -7,691 GBP2024-12-31
    Officer
    2025-03-28 ~ 2025-12-03
    IIF 8 - Director → ME
  • 178
    UK GREEN POWER GENERATION LIMITED
    07498904
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    2015-06-17 ~ 2019-12-06
    IIF 118 - Director → ME
  • 179
    UK SOLAR (DANES FARM) LLP
    OC397760
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 177 - LLP Designated Member → ME
  • 180
    UK SOLAR (ESPL) LIMITED
    - now 08718696
    ELLOUGH SOLAR POWER LIMITED
    - 2014-11-12 08718696
    STONE FARM SOLAR LIMITED
    - 2014-02-17 08718696
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2013-10-04 ~ dissolved
    IIF 96 - Director → ME
    2013-10-04 ~ dissolved
    IIF 215 - Secretary → ME
  • 181
    UK SOLAR (HALE FARM) LLP
    OC395821
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 175 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 221 - Has significant influence or control OE
  • 182
    UK SOLAR (HARTWELL) LLP
    OC393560
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2014-06-03 ~ 2015-07-31
    IIF 179 - LLP Designated Member → ME
  • 183
    UK SOLAR (LOWER NEWTON) LLP
    OC395820
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2014-10-13 ~ 2015-12-22
    IIF 176 - LLP Designated Member → ME
  • 184
    UK SOLAR DYNAMICS LLP
    OC394779
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 180 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 222 - Has significant influence or control OE
  • 185
    UK SOLAR PROJECTS LIMITED
    09232516
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-24 ~ dissolved
    IIF 142 - Director → ME
  • 186
    UK WIND ENERGY GENERATION LIMITED
    07498730
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 168 - Director → ME
  • 187
    VIBRANT ENERGY HOLDINGS UK LTD
    09944694
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    2016-04-24 ~ 2017-09-01
    IIF 147 - Director → ME
  • 188
    VIBRANT ENERGY UK INDIA SERVICES LIMITED
    10256083
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    2016-06-29 ~ 2017-09-01
    IIF 206 - Director → ME
  • 189
    VICARAGE DROVE ENERGY CENTRE LIMITED
    - now 12290001 13026486
    LILY ENERGY LIMITED - 2020-11-25
    6th Floor 338 Euston Road, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-05-24
    IIF 144 - Director → ME
  • 190
    VIGOR RENEWABLES LIMITED
    - now 07037774
    LOW CARBON FINANCE LIMITED
    - 2010-01-14 07037774
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    2009-10-12 ~ 2010-02-18
    IIF 187 - Director → ME
    2009-10-12 ~ 2010-02-18
    IIF 232 - Secretary → ME
  • 191
    VIGOR SOLAR LIMITED
    - now 07037773
    LOW CARBON FINANCE (WIND) NO.1 LIMITED
    - 2010-01-14 07037773 07037776
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 186 - Director → ME
    2009-10-12 ~ 2010-02-24
    IIF 230 - Secretary → ME
  • 192
    VIGOR WIND LIMITED
    - now 07037776
    LOW CARBON FINANCE (WIND) LIMITED
    - 2010-01-14 07037776 07037773
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 185 - Director → ME
    2009-10-12 ~ 2010-02-24
    IIF 231 - Secretary → ME
  • 193
    VOLTA GAS DEVELOPMENTS LIMITED
    - now 09925749
    GAG408 LIMITED
    - 2017-03-02 09925749 05150750, 06113257, 04009332... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2021-09-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    WELLINGBOROUGH SOLAR LIMITED
    08639521
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    2013-10-25 ~ 2015-06-17
    IIF 79 - Director → ME
    2014-10-01 ~ 2015-06-17
    IIF 212 - Secretary → ME
  • 195
    WHATLEY ENERGY CENTRE LIMITED
    13572506
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2021-08-18 ~ 2022-08-31
    IIF 112 - Director → ME
  • 196
    WICKHAM SOLAR LIMITED
    08218712
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Officer
    2012-09-18 ~ 2018-12-14
    IIF 190 - Director → ME
    2012-09-18 ~ 2018-12-14
    IIF 237 - Secretary → ME
  • 197
    WIND POWER GENERATION LIMITED
    07498886
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-12-06
    IIF 116 - Director → ME
  • 198
    WISBOROUGH ENERGY CENTRE LIMITED - now
    MALHAM FARM ENERGY CENTRE LIMITED
    - 2023-10-19 13503796
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2021-07-09 ~ 2021-12-08
    IIF 139 - Director → ME
  • 199
    WOOD FIBRE HOLDINGS LIMITED
    11415966
    Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 200
    WOOD FRAME HOUSES LIMITED
    - now 08532769
    BLAKE SOLAR LIMITED - 2017-06-08
    SUPER FUTURE SOLAR LIMITED - 2013-07-02
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 161 - Director → ME
  • 201
    WOODBRIDGE SOLAR LIMITED
    08394402
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    563,562 GBP2024-01-01 ~ 2024-09-30
    Officer
    2013-09-12 ~ 2018-12-14
    IIF 141 - Director → ME
  • 202
    ZERO CARBON POWER LIMITED
    07498747
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    2015-06-25 ~ 2019-12-06
    IIF 167 - 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.