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

Macdonald, Angus Crawford

    Related profiles found in government register
  • Macdonald, Angus Crawford
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Angus Crawford
    British ceo born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, England

      IIF 26
  • Macdonald, Angus Crawford
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park Pontprennau, Cardiff, CF23 8RU

      IIF 27
    • icon of address Higher Hill Farm, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 28
    • icon of address Higher Hill Farm, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 29
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

      IIF 30
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 31
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 32
    • icon of address Higher Hill Farm, Higher Hill, Butleigh, Glastonbury, BA6 8TW, United Kingdom

      IIF 33
    • icon of address Admiralty House, Mount Wise, Plymouth, Devon, PL1 4JH, England

      IIF 34
  • Macdonald, Angus Crawford
    British developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 35
    • icon of address Admiralty House, Mount Wise Crescent, Plymouth, Devon, PL1 4JH, England

      IIF 36 IIF 37
    • icon of address Puslinch House, Yealmpton, Plymouth, Devon, PL8 2NN

      IIF 38
  • Macdonald, Angus Crawford
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Angus Crawford
    British land owner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Street, Bridport, Dorset, DT6 3NJ

      IIF 129
    • icon of address 10, South Street, Bridport, Dorset, DT6 3NJ, England

      IIF 130 IIF 131
    • icon of address Higher Hill Farm, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 132 IIF 133
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

      IIF 134
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, United Kingdom

      IIF 135
  • Macdonald, Angus Crawford
    British landowner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, United Kingdom

      IIF 136 IIF 137
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 138 IIF 139 IIF 140
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 141 IIF 142 IIF 143
  • Macdonald, Angus Crawford
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 144
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 145 IIF 146
    • icon of address Admiralty House, Mount Wise Crescent, Plymouth, Devon, PL1 4HZ, England

      IIF 147
    • icon of address Puslinch House, Yealmpton, Plymouth, Devon, PL8 2NN

      IIF 148
  • Macdonald, Angus Crawford
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT96DJ, Northern Ireland

      IIF 149
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 150
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 151 IIF 152
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 154 IIF 155
  • Macdonald, Angus Crawford
    British airline pilot born in June 1964

    Registered addresses and corresponding companies
  • Macdonald, Angus Crawford
    British co director born in June 1964

    Registered addresses and corresponding companies
    • icon of address The Barn House, Parbrook, Glastonbury, Somerset, BA6 8PD

      IIF 161
  • Macdonald, Angus
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

      IIF 162
  • Macdonald, Angus Crawford
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Hill, Farm, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 163
  • Macdonald, Angus Crawford
    British co director

    Registered addresses and corresponding companies
    • icon of address The Barn House, Parbrook, Glastonbury, Somerset, BA6 8PD

      IIF 164
  • Macdonald, Angus Crawford
    British developer

    Registered addresses and corresponding companies
    • icon of address Admiralty House, Mount Wise Crescent, Plymouth, Devon, PL1 4JH, England

      IIF 165
    • icon of address Puslinch House, Yealmpton, Plymouth, Devon, PL8 2NN

      IIF 166
  • Macdonald, Angus Crawford
    British pilot

    Registered addresses and corresponding companies
    • icon of address 38 Maxwell Road, Fulham, London, SW6 2HR

      IIF 167
  • Macdonald, Angus Crawford
    British property developer

    Registered addresses and corresponding companies
    • icon of address Admiralty House, Mount Wise Crescent, Plymouth, Devon, PL1 4HZ, England

      IIF 168
    • icon of address Puslinch House, Yealmpton, Plymouth, Devon, PL8 2NN

      IIF 169
  • Mr Angus Macdonald
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Angus Crawford Macdonald
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Angus
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiralty House, Mount Wise, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 196
  • Angus Crawford Macdonald
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT96DJ, Northern Ireland

      IIF 197
  • Mr Angus Macdonald
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 198 IIF 199 IIF 200
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 201
  • Mr Angus Crawford Macdonald
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Hill, Farm, Butleigh, Glastonbury, Somerset, BA6 8TW, United Kingdom

      IIF 202
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

      IIF 203
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 204 IIF 205 IIF 206
    • icon of address 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 207
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 102 - Director → ME
  • 3
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 100 - Director → ME
  • 4
    DENHAM HOMES LIMITED - 2007-02-19
    icon of address C/o 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 150 - LLP Designated Member → ME
  • 6
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 173 - Right to appoint or remove directorsOE
  • 7
    MOUNT WISE DATA CENTRE LIMITED - 2011-08-15
    icon of address Admiralty House, Mount Wise Crescent, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-05 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-01-05 ~ dissolved
    IIF 165 - Secretary → ME
  • 8
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Right to appoint or remove membersOE
    IIF 201 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GALION HOLDINGS LIMITED - 2011-08-15
    icon of address Admiralty House, Mount Wise Crescent, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 187 - Has significant influence or control as a member of a firmOE
    IIF 187 - Has significant influence or controlOE
    IIF 187 - Has significant influence or control over the trustees of a trustOE
  • 11
    PROJECT BLUE SKY LIMITED - 2021-06-18
    CRAWFORD ESTATES (SW) LTD - 2023-03-21
    GALION (JARMANY HILL) LTD - 2023-04-20
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,298 GBP2024-03-30
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 South Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 130 - Director → ME
  • 13
    icon of address 77 West Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2003-08-12 ~ dissolved
    IIF 169 - Secretary → ME
  • 14
    GALION HOMES (TORRINGTON) LIMITED - 2021-05-14
    icon of address Higher Hill Farm, Butleigh Hill, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,770 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,852 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 3 - Director → ME
  • 16
    GALION HOMES ( COMPOUND 1) LIMITED - 2019-07-05
    GALION HOMES (FROME) LIMITED - 2017-10-19
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,904 GBP2024-03-31
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 18 - Director → ME
  • 17
    GALION (WALTON) LIMITED - 2022-06-28
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 1 - Director → ME
  • 19
    GALION ESTATES LIMITED - 2023-04-24
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -117,946 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,679 GBP2024-03-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 4 - Director → ME
  • 22
    HKSL MENSOLA 101 LIMITED - 2014-02-13
    MENSOLA 101 LIMITED - 2014-08-18
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,926,388 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,634 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 25
    GALION LIMITED - 2014-12-08
    icon of address 10 South Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-30
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,134 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -935,103 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 19 - Director → ME
  • 28
    GALION HOMES LIMITED - 2019-05-29
    GALION (PROJECT ONE) LIMITED - 2015-04-17
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,263 GBP2024-03-31
    Officer
    icon of calendar 2009-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,671,717 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 30
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -27,648 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 12 - Director → ME
  • 31
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,651,924 GBP2021-03-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    TALICK GROUP LIMITED - 2022-05-04
    ASSOCIATED TECHNOLOGY PARTNERS LIMITED - 2020-01-21
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -438,465 GBP2021-03-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 50 - Director → ME
  • 33
    REUBEN POWER SUPPLY LIMITED - 2015-06-16
    CROWTHORNE ELECTRICITY SUPPLY LIMITED - 2008-07-11
    icon of address 10 South Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 101 - Director → ME
  • 34
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 35 - Director → ME
  • 35
    INTEL E GEN LTD - 2023-10-30
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 36
    BIOFUELS TRADING COMPANY LIMITED - 2023-11-01
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,548 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 37
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 135 - Director → ME
  • 40
    DIRECT TRAVEL AGENCY LTD - 2011-08-17
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 99 - Director → ME
  • 41
    FIRMAC EAST LIMITED - 2006-03-06
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-06-17 ~ dissolved
    IIF 166 - Secretary → ME
  • 42
    icon of address 10 South Street, Bridport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,922 GBP2017-03-29
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 10 South Street, Bridport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,519 GBP2017-03-29
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    NORTHERN PINE SOLAR PARK LIMITED - 2014-08-14
    icon of address 10 South Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 129 - Director → ME
  • 45
    icon of address Higher Hill Farm, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove membersOE
  • 47
    icon of address Units 7-14 Smallford Works, Smallford Lane, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 48
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,109 GBP2019-09-30
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 49
    GREEN POWER FUELS LIMITED - 2021-03-08
    TALICK FUELS LIMITED LIMITED - 2021-03-16
    CORKSCREW ENERGY LTD - 2019-10-16
    CORKSCREW GROUP LIMITED - 2020-01-21
    GREEN FUEL GENERERATORS LIMITED - 2019-04-03
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600,488 GBP2021-03-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 106 - Director → ME
  • 50
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 51
    ASHWOOD PLASTICS LIMITED - 2017-11-07
    ASHWOOD SOLAR PARK LIMITED - 2015-09-17
    GREEN POWER LIGHTING LTD - 2021-05-26
    AYLESCOTT FARM LIMITED - 2013-12-10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -348,641 GBP2021-03-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 134 - Director → ME
  • 52
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 146 - Director → ME
  • 53
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 186 - Has significant influence or controlOE
  • 54
    SOLAR OPERATIONS COMPANY LIMITED - 2016-02-27
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 55
    FLOCK ENERGY LIMITED - 2019-12-20
    CIRCULAR WASTE LTD - 2021-05-26
    WASTE TO FUEL SYSTEMS LTD - 2019-04-03
    CORKSCREW WASTE LTD - 2019-07-03
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,397 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
Ceased 120
  • 1
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    129,600 GBP2024-06-30
    Officer
    icon of calendar 2003-09-02 ~ 2008-10-01
    IIF 159 - Director → ME
  • 2
    icon of address 24 Devonshire Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-09 ~ 2003-12-08
    IIF 167 - Secretary → ME
  • 3
    icon of address Gff 9 Gordon Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,263 GBP2024-11-30
    Officer
    icon of calendar 1998-11-05 ~ 2014-11-10
    IIF 147 - Director → ME
    icon of calendar 1998-11-05 ~ 2014-11-10
    IIF 168 - Secretary → ME
  • 4
    MORELEIGH PARK FARM SOLAR PARK LIMITED - 2014-05-07
    TREBARVAH SOLAR PARK LIMITED - 2013-06-04
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,414,673 GBP2024-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 71 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-01-25
    IIF 153 - LLP Designated Member → ME
  • 6
    icon of address 5th Floor North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 62 - Director → ME
  • 7
    HYDE FARM SOLAR PARK LIMITED - 2016-09-17
    ALLER DROVE SOLAR PARK LIMITED - 2016-11-11
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    392,685 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2014-10-20
    IIF 61 - Director → ME
  • 8
    MANOR FARM (UPPER WICK) SOLAR PARK LIMITED - 2014-11-05
    HHF2 SOLAR PARK LIMITED - 2015-11-19
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ 2014-10-20
    IIF 89 - Director → ME
  • 9
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-02 ~ 2008-10-01
    IIF 157 - Director → ME
  • 10
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-08-22 ~ 2014-10-20
    IIF 54 - Director → ME
  • 11
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2014-10-20
    IIF 81 - Director → ME
  • 12
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2017-07-06
    IIF 51 - Director → ME
  • 13
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2014-09-30
    IIF 77 - Director → ME
  • 14
    GREAT CURHAM FARM SOLAR PARK LIMITED - 2014-11-05
    icon of address 5th Floor North Side, 7-10 Chandos Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 73 - Director → ME
  • 15
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-12 ~ 2008-10-01
    IIF 158 - Director → ME
  • 16
    SOLAR POWER GENERATION LIMITED - 2013-01-11
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    -8,055,351 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2016-07-01
    IIF 98 - Director → ME
  • 17
    MANOR FARM YEOVIL SOLAR PARK LIMITED - 2014-07-23
    HAVERING SOLAR PARK LIMITED - 2014-11-19
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,086,329 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 91 - Director → ME
  • 18
    RENEWABLE ENERGY CONNECTIONS LIMITED - 2017-09-19
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    993,618 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2016-09-08
    IIF 87 - Director → ME
  • 19
    BR (POWER) LIMITED - 2015-06-02
    BSR ENERGY LIMITED - 2017-03-09
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -566,045 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-07-12
    IIF 33 - Director → ME
  • 20
    SUSTAINABLE POWER GENERATION LIMITED - 2017-03-21
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,606,428 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2016-11-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2014-09-30
    IIF 141 - Director → ME
  • 22
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-09-30
    IIF 69 - Director → ME
  • 23
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,644,389 GBP2024-06-30
    Officer
    icon of calendar 2012-10-22 ~ 2014-07-15
    IIF 53 - Director → ME
  • 24
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-09-30
    IIF 95 - Director → ME
  • 25
    HUNTERS RACE SOLAR PARK LIMITED - 2013-06-03
    BOSWELLICK SOLAR PARK LIMITED - 2014-11-05
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-10-22 ~ 2014-10-20
    IIF 83 - Director → ME
  • 26
    RUSHBROOKE SOLAR PARK LIMITED - 2014-05-07
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2014-10-20
    IIF 80 - Director → ME
  • 27
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-09-30
    IIF 52 - Director → ME
  • 28
    BOYCE ESTATES LIMITED - 2008-10-27
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ 2008-10-01
    IIF 156 - Director → ME
  • 29
    EAST FARM SOLAR PARK LIMITED - 2013-06-10
    CHYNOWETH FARM SOLAR PARK LIMITED - 2014-09-18
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-10-20
    IIF 93 - Director → ME
  • 30
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2014-08-07
    IIF 68 - Director → ME
  • 31
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,447,173 GBP2024-06-30
    Officer
    icon of calendar 2013-02-19 ~ 2014-10-20
    IIF 70 - Director → ME
  • 32
    GALION HOMES (TORRINGTON) LIMITED - 2021-05-14
    icon of address Higher Hill Farm, Butleigh Hill, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,770 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2022-02-24
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2020-06-01
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 33
    GALION HOMES ( COMPOUND 1) LIMITED - 2019-07-05
    GALION HOMES (FROME) LIMITED - 2017-10-19
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-03 ~ 2020-06-01
    IIF 205 - Has significant influence or control OE
  • 34
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-03 ~ 2021-11-30
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-01-30
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 36
    icon of address 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,710 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ 2018-06-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2018-06-27
    IIF 204 - Has significant influence or control OE
  • 37
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-06-01
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 38
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -935,103 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-07-23
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 39
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-10-20
    IIF 60 - Director → ME
  • 40
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2015-11-03
    IIF 25 - Director → ME
  • 41
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -27,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-05-25
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 42
    TALICK GROUP LIMITED - 2022-05-04
    ASSOCIATED TECHNOLOGY PARTNERS LIMITED - 2020-01-21
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -438,465 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-05-25
    IIF 189 - Ownership of shares – 75% or more OE
  • 43
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,828,059 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-04-05
    IIF 128 - Director → ME
  • 44
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2014-10-20
    IIF 86 - Director → ME
  • 45
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 113 - Director → ME
  • 46
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 110 - Director → ME
  • 47
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 121 - Director → ME
  • 48
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,821,058 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 118 - Director → ME
  • 49
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 114 - Director → ME
  • 50
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    990,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 124 - Director → ME
  • 51
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 97 - Director → ME
  • 52
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 115 - Director → ME
  • 53
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 96 - Director → ME
  • 54
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 112 - Director → ME
  • 55
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-05-06 ~ 2014-09-30
    IIF 105 - Director → ME
  • 56
    icon of address Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-02 ~ 2008-10-01
    IIF 160 - Director → ME
  • 57
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-10-20
    IIF 74 - Director → ME
  • 58
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2014-09-30
    IIF 56 - Director → ME
  • 59
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2014-09-30
    IIF 72 - Director → ME
  • 60
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2011-10-07
    IIF 127 - Director → ME
  • 61
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,519,224 GBP2024-06-30
    Officer
    icon of calendar 2012-07-25 ~ 2014-09-30
    IIF 139 - Director → ME
  • 62
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,674,012 GBP2024-06-30
    Officer
    icon of calendar 2012-07-25 ~ 2014-09-30
    IIF 140 - Director → ME
  • 63
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,734 GBP2024-06-28
    Officer
    icon of calendar 2012-08-03 ~ 2014-09-30
    IIF 137 - Director → ME
  • 64
    GASHAY FARM SOLAR PARK LIMITED - 2015-09-18
    ALPHETON AIRFIELD SOLAR PARK LIMITED - 2014-11-05
    CHURCH FARM SOLAR PARK LIMITED - 2013-06-04
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-10-20
    IIF 55 - Director → ME
  • 65
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-05 ~ 2015-04-01
    IIF 34 - Director → ME
  • 66
    icon of address Mount Wise House, 1 Discovery Road, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-11-24
    IIF 126 - Director → ME
  • 67
    KS SPV 11 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,558,720 GBP2024-06-30
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-26
    IIF 143 - Director → ME
  • 68
    OKEHURST ESTATE SOLAR PARK LIMITED - 2014-05-07
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-10-20
    IIF 76 - Director → ME
  • 69
    BOXAL BRIDGE SOLAR PARK LIMITED - 2014-05-07
    icon of address 5th Floor North Side 7/10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-10-20
    IIF 57 - Director → ME
  • 70
    SHIMPLING FARM SOLAR PARK LIMITED - 2013-06-03
    FOSTERS FARM SOLAR PARK LIMITED - 2014-05-07
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 59 - Director → ME
  • 71
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2015-11-03
    IIF 23 - Director → ME
  • 72
    HOLLAMBY SOLAR PARK LIMITED - 2014-04-25
    LITTLE DUNMOW SOLAR PARK LIMITED - 2014-04-25
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-10-20
    IIF 92 - Director → ME
    icon of calendar 2015-01-21 ~ 2016-07-01
    IIF 49 - Director → ME
  • 73
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2014-09-30
    IIF 196 - Director → ME
  • 74
    icon of address Eco Chapel Lane, Parley, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,980 GBP2018-12-31
    Officer
    icon of calendar 2013-07-29 ~ 2017-02-21
    IIF 39 - Director → ME
  • 75
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-22 ~ 2014-08-07
    IIF 63 - Director → ME
  • 76
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2014-08-07
    IIF 94 - Director → ME
  • 77
    WICKLESHAM LODGE SOLAR PARK LIMITED - 2014-05-07
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 58 - Director → ME
  • 78
    icon of address 3 Hardman Square, Spinningfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,858 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-04-05
    IIF 27 - Director → ME
  • 79
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2014-09-30
    IIF 64 - Director → ME
  • 80
    icon of address 5th Floor North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-20
    IIF 103 - Director → ME
  • 81
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-10-20
    IIF 84 - Director → ME
  • 82
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-09-03
    IIF 90 - Director → ME
  • 83
    icon of address Unit 1 Listonshiels, Balerno, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,556,793 GBP2024-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2022-03-08
    IIF 28 - Director → ME
  • 84
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2014-09-30
    IIF 142 - Director → ME
  • 85
    EQUIPMENT PROCUREMENT COMPANY LTD - 2013-06-10
    PENARE WIND FARM LIMITED - 2014-01-28
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,880 GBP2024-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2016-08-12
    IIF 41 - Director → ME
  • 86
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2014-09-30
    IIF 88 - Director → ME
  • 87
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,454 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 125 - Director → ME
  • 88
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,356 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 109 - Director → ME
  • 89
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-22 ~ 2014-09-30
    IIF 65 - Director → ME
  • 90
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2014-09-30
    IIF 136 - Director → ME
  • 91
    MICHCO 1206 LIMITED - 2012-10-11
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2012-07-25 ~ 2014-09-30
    IIF 138 - Director → ME
  • 92
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-09-30
    IIF 45 - Director → ME
  • 93
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    860,406 GBP2024-04-30
    Officer
    icon of calendar 2012-03-06 ~ 2013-04-05
    IIF 48 - Director → ME
  • 94
    ELLISCOMBE FARM SOLAR PARK LIMITED - 2013-06-03
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2014-09-30
    IIF 82 - Director → ME
  • 95
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2016-07-01
    IIF 47 - Director → ME
  • 96
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,090 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2016-07-01
    IIF 44 - Director → ME
  • 97
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    395,533 GBP2024-12-31
    Officer
    icon of calendar 2013-02-23 ~ 2016-07-01
    IIF 29 - Director → ME
  • 98
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,945,496 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 111 - Director → ME
  • 99
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,895,345 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 107 - Director → ME
  • 100
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,906 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 117 - Director → ME
  • 101
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    967,687 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 119 - Director → ME
  • 102
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,277,842 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 122 - Director → ME
  • 103
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,352,391 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 123 - Director → ME
  • 104
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    899,355 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 116 - Director → ME
  • 105
    SOLAR SUN PV LIMITED - 2010-11-23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,058 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 108 - Director → ME
  • 106
    ASHCOMBE ESTATE SOLAR PARK LIMITED - 2014-05-07
    CROWPITTS SOLAR PARK LIMITED - 2019-05-24
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2014-10-20
    IIF 79 - Director → ME
  • 107
    GILLEYS DAM SOLAR PARK LIMITED - 2014-03-19
    SOUTHERN COUNTIES SOLAR PARK LIMITED - 2015-10-03
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2012-09-06 ~ 2014-10-20
    IIF 104 - Director → ME
  • 108
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2013-02-13 ~ 2014-10-20
    IIF 78 - Director → ME
  • 109
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -18,385,044 GBP2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2016-11-10
    IIF 120 - Director → ME
  • 110
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-09-02
    IIF 66 - Director → ME
  • 111
    CHAPMAN HOUSE SOLAR PARK LIMITED - 2017-03-22
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-30 ~ 2016-09-07
    IIF 26 - Director → ME
  • 113
    GREEN POWER FUELS LIMITED - 2021-03-08
    TALICK FUELS LIMITED LIMITED - 2021-03-16
    CORKSCREW ENERGY LTD - 2019-10-16
    CORKSCREW GROUP LIMITED - 2020-01-21
    GREEN FUEL GENERERATORS LIMITED - 2019-04-03
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600,488 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2021-05-25
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 114
    ASHWOOD PLASTICS LIMITED - 2017-11-07
    ASHWOOD SOLAR PARK LIMITED - 2015-09-17
    GREEN POWER LIGHTING LTD - 2021-05-26
    AYLESCOTT FARM LIMITED - 2013-12-10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -348,641 GBP2021-03-30
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-05-25
    IIF 183 - Ownership of shares – 75% or more OE
  • 115
    FLOCK ENERGY LIMITED - 2019-12-20
    CIRCULAR WASTE LTD - 2021-05-26
    WASTE TO FUEL SYSTEMS LTD - 2019-04-03
    CORKSCREW WASTE LTD - 2019-07-03
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2021-05-25
    IIF 203 - Ownership of shares – 75% or more OE
  • 116
    icon of address Moore Stephens Llp, Third Floor, 1 Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2006-12-22
    IIF 161 - Director → ME
    icon of calendar 2004-04-29 ~ 2006-12-22
    IIF 164 - Secretary → ME
  • 117
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ 2013-09-02
    IIF 85 - Director → ME
  • 118
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-09-30
    IIF 75 - Director → ME
  • 119
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2015-11-03
    IIF 22 - Director → ME
  • 120
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2014-09-30
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.