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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Jonathan Motley

    Related profiles found in government register
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 1
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 2
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 3
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 4
    • 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 5 IIF 6
    • 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 7
    • 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 8
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 9
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 10 IIF 11 IIF 12
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 14 IIF 15 IIF 16
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 19 IIF 20 IIF 21
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 24
    • Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 25
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 26
    • Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 27
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 28
    • Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 29
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 30
  • Mr Sean Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 31
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 32
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 33
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 34
    • 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 35
    • C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 36
    • Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 37
    • Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 38
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 39
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 40 IIF 41 IIF 42
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 43 IIF 44 IIF 45
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 47 IIF 48 IIF 49
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 54
    • Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 55
    • Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 56
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 57
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 58 IIF 59
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 60
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 61 IIF 62 IIF 63
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 65
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 66
    • Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 67
    • 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 68 IIF 69
    • Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

      IIF 70
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 71 IIF 72 IIF 73
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 80
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 81
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 82 IIF 83 IIF 84
    • Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 88
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 89
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 90
    • Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 91
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 92
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 93 IIF 94
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 95
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 96
    • Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 97
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 98
    • 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 99
    • Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 100
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 101
    • Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 102 IIF 103 IIF 104
    • Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 105
    • Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 106
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brook Street, London, W1K 4HG, England

      IIF 107
  • Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 108
  • Robson, Dean
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 109
  • Robson, Dean Terence
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Green, Tredrizzick St Minver, Cornwall, PL27 6PB

      IIF 132 IIF 133
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 134 IIF 135
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 136
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 137 IIF 138 IIF 139
    • Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 140
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 141
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 142
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • 9 Hampstead Hill Gardens, London, NW3 2PH

      IIF 168
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

    Registered addresses and corresponding companies
  • Notley, Sean
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brook Street, London, W1K 5DQ, England

      IIF 172
  • Mr Dean Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 194 IIF 195 IIF 196
    • Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 197
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 198
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 199
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 200
  • Robson, Dean Terence
    British company director born in October 1964

    Registered addresses and corresponding companies
    • Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 201
  • Robson, Dean Terence
    British company director

    Registered addresses and corresponding companies
    • Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 202
  • Robson, Dean
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 203
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 204 IIF 205
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 206 IIF 207 IIF 208
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 216
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 217 IIF 218
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 219
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 220
  • Robson, Dean Terence
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 221 IIF 222 IIF 223
    • Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 224
    • C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 225
    • C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 226
    • Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 227
    • Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 228
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 229
  • Robson, Dean Terence
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 230 IIF 231 IIF 232
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 234
    • Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 235
    • Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 236
  • Notley, Sean
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 255 IIF 256
  • Robson, Dean

    Registered addresses and corresponding companies
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 257
child relation
Offspring entities and appointments 93
  • 1
    ACCESS AT THE POINT LIMITED
    14533129
    Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-12-09 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AEE RENEWABLES UK 3 LIMITED
    07238703 07506801, 08673317, 08674047... (more)
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (11 parents)
    Officer
    2011-05-16 ~ 2013-12-17
    IIF 94 - Director → ME
  • 3
    AUCHREN WIND FARM LIMITED - now
    ILI (AUCHREN) LIMITED
    - 2018-09-12 SC424763
    ILI (AUCHERN) LIMITED - 2012-06-19
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    2016-03-03 ~ 2017-05-19
    IIF 134 - Director → ME
    IIF 106 - Director → ME
  • 4
    AUTUMNUS ENERGY LIMITED
    09069418
    Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    2014-07-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 5
    BABELEIGH CE TURBINE LIMITED
    08257154
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    428,293 GBP2024-10-31
    Officer
    2012-10-17 ~ now
    IIF 85 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or control OE
    IIF 22 - Has significant influence or control OE
  • 6
    BEACH BOX (FERRY POINT) LIMITED
    - now 10919146
    SEAN'S ARTISAN GELATO LTD
    - 2019-01-30 10919146
    Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,834 GBP2024-11-30
    Officer
    2018-02-19 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    BEACH BOX (PADSTOW) LIMITED
    11755391
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
  • 8
    BEACH BOX (POLZEATH) LTD
    11738565
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
  • 9
    BEACH BOX MAWGAN PORTH LIMITED
    10799289
    C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,483 GBP2023-11-30
    Officer
    2018-02-08 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    BEECHGROVE SOLAR LIMITED
    07856340
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 93 - Director → ME
  • 11
    BLACKPOOL TURBINE LTD
    - now 08556140
    TREBILCOCK FARM TURBINE LIMITED
    - 2015-05-15 08556140
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Officer
    2013-06-04 ~ now
    IIF 83 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 4 - Has significant influence or control OE
    IIF 37 - Has significant influence or control OE
  • 12
    BOGHEAD 2 WT LIMITED
    SC489403 SC472422
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Officer
    2016-06-15 ~ now
    IIF 65 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    2016-06-17 ~ 2018-04-25
    IIF 58 - Has significant influence or control OE
    IIF 27 - Has significant influence or control OE
  • 13
    BUCCA LIMITED
    - now 11370486
    BUCCA ARTISAN GELATO LTD
    - 2019-01-15 11370486
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -366,943 GBP2023-11-30
    Officer
    2018-05-18 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 175 - Ownership of shares – 75% or more OE
  • 14
    BURNBRAE & WHITE LION WIND FARMS LIMITED - now
    SOVEREIGN RENEWABLES LTD
    - 2018-09-20 08297956
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    2016-03-03 ~ 2017-05-19
    IIF 135 - Director → ME
    IIF 99 - Director → ME
  • 15
    C E AVONMOUTH TURBINE LTD
    - now 08318135
    CRAIGANNET TURBINE LTD
    - 2017-11-29 08318135
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED
    - 2016-11-16 08318135
    2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Officer
    2012-12-04 ~ now
    IIF 69 - Director → ME
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-21
    IIF 56 - Has significant influence or control OE
  • 16
    CAMEL TRAIL CAFE LIMITED
    11662462
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-06 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
  • 17
    CE BEARS DOWN LIMITED
    14291412
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58 GBP2024-08-31
    Officer
    2022-08-12 ~ now
    IIF 210 - Director → ME
    IIF 242 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CE BESS-EAST KILBRIDE LTD
    15140599
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 239 - Director → ME
    IIF 209 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CE BURNGULLOW LTD
    14432425
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 219 - Director → ME
    IIF 248 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CE DUBBERS TURBINES LTD
    16552770
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 227 - Director → ME
    IIF 254 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
  • 21
    CE EAST MERKLAND LTD
    15169637
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 247 - Director → ME
    IIF 208 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    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
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CE GOONAMARTH 2 LTD
    14432141
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,562 GBP2024-10-31
    Officer
    2022-10-20 ~ now
    IIF 207 - Director → ME
    IIF 251 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CE GREENHILL TURBINE LIMITED
    11893105
    6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -5,499 GBP2020-03-31
    Officer
    2019-03-20 ~ 2021-08-23
    IIF 62 - Director → ME
    Person with significant control
    2019-03-20 ~ 2021-08-23
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    CE HALLSBURN TURBINE LIMITED
    13164042 11303608
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 217 - Director → ME
    IIF 241 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 163 - Has significant influence or control OE
    IIF 192 - Has significant influence or control OE
  • 25
    CE HEDLEY HOPE 1 LTD
    13143427 13149130
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,736 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 211 - Director → ME
    IIF 246 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CE HEDLEY HOPE 2 LTD
    13149130 13143427
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,518 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 213 - Director → ME
    IIF 240 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CE HIGHER BISCOVILLACK TURBINE LTD
    - now 16552835
    CE HIGHER BOSCOVILLACK TURBINE LTD
    - 2025-07-02 16552835
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 200 - Director → ME
    IIF 229 - Director → ME
    Person with significant control
    2025-07-01 ~ 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
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    CE KARSLAKE TURBINE LTD
    13209181
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 245 - Director → ME
    IIF 214 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    CE KILMUX TURBINE LIMITED
    11178623
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,092 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 221 - Director → ME
    IIF 237 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 195 - Has significant influence or control OE
    IIF 144 - Has significant influence or control OE
  • 30
    CE LONGSTONES TURBINE LTD
    13051110
    6th Floor 338 Euston Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,618 GBP2024-11-30
    Officer
    2020-11-30 ~ 2025-05-09
    IIF 238 - Director → ME
    IIF 215 - Director → ME
    Person with significant control
    2020-11-30 ~ 2025-05-09
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CE LOW DRUMCLOG WIND FARM LTD
    - now 13567013
    CE LOW DRUMCLOG TURBINE LIMITED
    - 2021-09-03 13567013
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 244 - Director → ME
    IIF 203 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CE MEIKLETON TURBINE LTD
    - now 11592298
    CE MUIRHEAD TURBINE LTD
    - 2019-03-09 11592298
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -268,801 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CE POWER AND ELECTRICAL SERVICES LTD
    11178516
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2026-02-03 ~ now
    IIF 109 - Director → ME
  • 34
    CE RIGMUIR LTD
    12759798
    6th Floor, 338 Euston Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    77 GBP2022-07-31
    Officer
    2020-07-21 ~ 2023-05-26
    IIF 256 - Director → ME
    IIF 234 - Director → ME
    Person with significant control
    2020-07-21 ~ 2023-05-26
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    CE RUSH WALL TURBINE LIMITED
    12130520
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Officer
    2019-07-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-07-31 ~ 2022-08-30
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    CE STRATHAVEN LTD
    12372590
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    907,185 GBP2024-12-31
    Officer
    2019-12-20 ~ now
    IIF 80 - Director → ME
  • 37
    CE TACHER TURBINES LTD
    13020657
    6th Floor 338 Euston Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,830 GBP2023-11-30
    Officer
    2020-11-15 ~ 2024-06-05
    IIF 220 - Director → ME
    IIF 255 - Director → ME
    Person with significant control
    2020-11-15 ~ 2024-06-05
    IIF 183 - Has significant influence or control OE
    IIF 154 - Has significant influence or control OE
  • 38
    CE WEST DYKES TURBINE LTD
    13149995
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,171 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 250 - Director → ME
    IIF 212 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    CE WHEAL MARTYN TURBINE LIMITED
    12482356
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,043 GBP2024-02-29
    Officer
    2020-02-25 ~ now
    IIF 243 - Director → ME
    2024-12-12 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ now
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    CLEAN EARTH ENERGY INVESTMENTS LIMITED
    07697264 08047067
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    2011-07-07 ~ 2014-01-23
    IIF 141 - Director → ME
    2011-07-07 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 41
    CLEAN EARTH ENERGY LIMITED
    07225190
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    180,734 GBP2024-04-30
    Officer
    2011-01-24 ~ now
    IIF 70 - Director → ME
    2010-04-15 ~ now
    IIF 127 - Director → ME
    2010-04-15 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    CLEAN EARTH ENERGY WIND INVESTMENTS LIMITED
    08047067 07697264
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    23,330,736 GBP2024-09-30
    Officer
    2012-04-26 ~ now
    IIF 121 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    CLEAN EARTH GROUND MOUNT PV LIMITED
    09463434
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,605 GBP2024-02-28
    Officer
    2015-02-27 ~ now
    IIF 71 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
  • 44
    CLEAN EARTH HOLDINGS 2 LTD
    10358935 09912752
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2016-09-05 ~ now
    IIF 75 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 15 - Has significant influence or control OE
    IIF 46 - Has significant influence or control OE
  • 45
    CLEAN EARTH HOLDINGS LIMITED
    09912752 10358935
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-12-11 ~ 2017-05-19
    IIF 105 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 35 - Has significant influence or control OE
    IIF 6 - Has significant influence or control OE
  • 46
    CLEAN EARTH SOLAR INVESTMENTS LTD
    09435711
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    427,497 GBP2024-02-28
    Officer
    2015-02-12 ~ now
    IIF 111 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control OE
  • 47
    CLEAN EARTH WIND TURBINES LTD
    - now 09254181
    CEE TURBINE 3 LTD
    - 2015-02-12 09254181
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Officer
    2014-10-08 ~ now
    IIF 78 - Director → ME
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 10 - Has significant influence or control OE
    IIF 40 - Has significant influence or control OE
  • 48
    CONSTANTINE WIND ENERGY LIMITED
    07663015
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (13 parents, 37 offsprings)
    Profit/Loss (Company account)
    3,057,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-04-03 ~ 2018-11-16
    IIF 92 - Director → ME
  • 49
    CRAIGANNET WT LIMITED
    SC547724
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,457,860 GBP2024-10-31
    Officer
    2016-12-09 ~ now
    IIF 131 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 59 - Has significant influence or control OE
    IIF 28 - Has significant influence or control OE
  • 50
    CREALY TURBINE LIMITED
    08574227
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    612,995 GBP2024-01-31
    Officer
    2013-06-18 ~ now
    IIF 82 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
    IIF 2 - Has significant influence or control OE
  • 51
    CWE NW3 LIMITED - now
    CLEAN EARTH NORTHERN TURBINES LIMITED
    - 2015-03-24 09092151
    First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    230,761 GBP2024-12-31
    Officer
    2014-06-18 ~ 2014-11-20
    IIF 100 - Director → ME
  • 52
    DUNBARTON BESS LTD
    15880292
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 253 - Director → ME
    IIF 218 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 162 - Has significant influence or control OE
  • 53
    ECLIPSE FILM PARTNERS NO. 26 LLP
    OC316633 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2006-07-24 ~ 2013-04-06
    IIF 167 - LLP Member → ME
  • 54
    ELM WIND FARMS LIMITED - now
    SOVEREIGN RENEWABLES ACQUISITION LTD
    - 2018-10-02 08819705
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    2016-03-03 ~ 2017-05-19
    IIF 139 - Director → ME
    2014-01-31 ~ 2017-05-19
    IIF 102 - Director → ME
  • 55
    GOONABARN TURBINE LIMITED
    - now 09253917
    CEE TURBINE ONE LTD
    - 2014-11-04 09253917
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Officer
    2014-10-08 ~ now
    IIF 252 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Has significant influence or control OE
  • 56
    GRAIG FATHA CE TURBINE LTD
    - now 11303608
    HALLSBURN CE TURBINE LIMITED
    - 2018-05-31 11303608 13164042
    85 Great Portland Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,672,586 GBP2024-03-31
    Officer
    2018-04-11 ~ 2021-04-09
    IIF 96 - Director → ME
    IIF 232 - Director → ME
    Person with significant control
    2018-04-11 ~ 2021-04-09
    IIF 196 - Has significant influence or control OE
    IIF 3 - Has significant influence or control OE
  • 57
    GREENSPLAT TURBINE LIMITED
    - now 08608685
    TREDINNICK TURBINE LIMITED
    - 2014-10-10 08608685
    Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Officer
    2013-07-15 ~ now
    IIF 89 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 26 - Has significant influence or control OE
    IIF 57 - Has significant influence or control OE
  • 58
    GROSVENOR PARK FILMS LLP
    - now OC308555
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    3rd Floor 7 Hanover Square, London
    Dissolved Corporate (22 parents)
    Officer
    2006-03-31 ~ 2012-03-22
    IIF 165 - LLP Member → ME
  • 59
    GUALA CLOSURES UCP LIMITED - now
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP LIMITED - 2006-01-16
    CROWN UCP PLC - 2005-07-04
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY
    - 2004-01-20 SC119026
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (48 parents)
    Officer
    1997-10-07 ~ 2000-10-16
    IIF 201 - Director → ME
    1997-10-07 ~ 2000-10-16
    IIF 202 - Secretary → ME
  • 60
    GUNHEATH TURBINE LIMITED
    09482696
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Officer
    2015-03-11 ~ now
    IIF 73 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 17 - Has significant influence or control OE
    IIF 43 - Has significant influence or control OE
  • 61
    HIGHER GOONAMARTH TURBINE LTD
    - now 09254425
    CEE TURBINE TWO LTD
    - 2015-04-14 09254425
    Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Officer
    2014-10-08 ~ now
    IIF 76 - Director → ME
    IIF 216 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control OE
  • 62
    ILI (CRAIGTHORNHILL) LIMITED
    SC482481
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Officer
    2016-06-08 ~ now
    IIF 66 - Director → ME
    IIF 128 - Director → ME
    Person with significant control
    2016-06-09 ~ 2018-04-25
    IIF 34 - Has significant influence or control OE
  • 63
    ILI (STRATHAVEN SOUTH) LIMITED
    SC450690
    133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    2016-05-05 ~ 2016-06-21
    IIF 98 - Director → ME
    IIF 142 - Director → ME
  • 64
    INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.
    FC019951 OE026212
    10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (42 parents)
    Officer
    2003-09-18 ~ 2005-10-13
    IIF 168 - Director → ME
  • 65
    KERNOW RENEWABLES LTD
    11979123
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    2019-05-03 ~ 2020-06-19
    IIF 231 - Director → ME
    2020-06-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-06-17
    IIF 194 - Ownership of shares – 75% or more OE
  • 66
    LEWANNICK CE TURBINE LIMITED
    08543060
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Officer
    2013-05-23 ~ 2020-02-14
    IIF 138 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-14
    IIF 47 - Has significant influence or control OE
    IIF 23 - Has significant influence or control OE
  • 67
    LODGE FARM TURBINE LTD
    10157875
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Officer
    2016-04-30 ~ now
    IIF 79 - Director → ME
    IIF 119 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-04-25
    IIF 14 - Has significant influence or control OE
    2016-05-30 ~ 2018-04-25
    IIF 45 - Has significant influence or control OE
  • 68
    LOWER NINESTONES SOLAR PV LTD
    09862731
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Officer
    2015-11-09 ~ now
    IIF 114 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 30 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 69
    LUCY ORR INTERIORS LIMITED
    10904768
    Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,617 GBP2024-08-31
    Person with significant control
    2017-09-13 ~ 2019-01-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    MORGAN STANLEY & CO. INTERNATIONAL PLC - now
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED
    - 2007-04-13 02068222 01281415, 03584019
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (132 parents, 10 offsprings)
    Officer
    2004-06-03 ~ 2006-07-13
    IIF 170 - Director → ME
  • 71
    MORGAN STANLEY BANK INTERNATIONAL LIMITED
    - now 03722571
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    25 Cabot Square, London
    Active Corporate (81 parents)
    Officer
    2004-12-08 ~ 2006-07-12
    IIF 169 - Director → ME
  • 72
    MORGAN STANLEY INTERNATIONAL LIMITED
    - now 03584019 02068222, 01281415
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    25 Cabot Square, London
    Active Corporate (93 parents, 4 offsprings)
    Officer
    2004-06-03 ~ 2006-07-13
    IIF 171 - Director → ME
  • 73
    MORSOL LIMITED
    08958358
    2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Officer
    2018-09-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 74
    NANT BACH TURBINE LIMITED
    10283485
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,446 GBP2024-07-31
    Officer
    2016-07-18 ~ now
    IIF 116 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 16 - Has significant influence or control OE
    IIF 44 - Has significant influence or control OE
  • 75
    PARADISE BEACH LLP
    OC308140
    5 Balfour Place, Mount Street, London
    Dissolved Corporate (26 parents)
    Officer
    2005-01-21 ~ 2015-03-31
    IIF 166 - LLP Member → ME
  • 76
    PENGELLY CE TURBINE LTD
    - now 08556833
    PAPILLON TURBINE LIMITED
    - 2013-10-18 08556833
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    668,183 GBP2024-09-30
    Officer
    2013-06-05 ~ now
    IIF 84 - Director → ME
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control OE
    IIF 19 - Has significant influence or control OE
  • 77
    PHOENIX UNITS MANAGEMENT COMPANY LIMITED
    13461983
    C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 225 - Director → ME
  • 78
    ROBSON PROPERTY (THE POINT) LTD
    11736455
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,378 GBP2023-12-31
    Officer
    2018-12-20 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
  • 79
    ROSS ROBOTICS LIMITED
    09617215
    1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,686,455 GBP2024-06-30
    Officer
    2015-09-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    SJD FREE SOLAR (UK) 1 LTD
    08433672 08474016, 08425377
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    2013-03-07 ~ 2013-12-23
    IIF 97 - Director → ME
  • 81
    SJD FREE SOLAR (UK) 2 LTD - now
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED
    - 2017-06-29 08425377 08474016, 08448127, 08484535... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,693,597 GBP2024-12-31
    Officer
    2013-03-28 ~ 2013-12-12
    IIF 107 - Director → ME
  • 82
    SOUTH BROWNHILL WIND FARM LTD
    14819987
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 206 - Director → ME
    IIF 249 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    SOUTH MARSTON SOLAR LIMITED
    07859650
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 95 - Director → ME
  • 84
    STANSOL LIMITED
    08351438
    Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,802,576 GBP2024-12-31
    Officer
    2013-01-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 85
    STRATEGIC RESERVE POWER LTD
    09160218
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 172 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 5 - Has significant influence or control OE
  • 86
    THE ROCK CONSULTANCY LIMITED
    06812226
    4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 133 - Director → ME
  • 87
    THE TERENCE BEER CHILDREN`S TRUST
    06983046
    4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 132 - Director → ME
  • 88
    TRELOW CE TURBINE LIMITED
    08583961
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    555,590 GBP2024-01-31
    Officer
    2013-06-25 ~ now
    IIF 87 - Director → ME
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 49 - Has significant influence or control OE
  • 89
    TRETHAWLE CE TURBINE LIMITED
    08244545
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    435,415 GBP2024-10-31
    Officer
    2012-10-09 ~ now
    IIF 120 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
    IIF 21 - Has significant influence or control OE
  • 90
    WAVEHUNTERS SURFSCHOOL LIMITED
    - now 07750710
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,772 GBP2024-03-31
    Officer
    2018-10-04 ~ 2019-01-25
    IIF 235 - Director → ME
  • 91
    WAVEHUNTERS UK LIMITED
    04710682
    Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    288,712 GBP2024-03-31
    Officer
    2018-10-04 ~ 2019-01-25
    IIF 236 - Director → ME
  • 92
    WEST CARCLAZE SOLAR PV LTD
    09862636
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-11-09 ~ 2016-02-01
    IIF 136 - Director → ME
    IIF 101 - Director → ME
  • 93
    WEST CORNWALL WIND FARMS LIMITED - now
    CLEAN EARTH EWT TURBINES LTD
    - 2018-09-20 08556693
    SCARNE FARM TURBINE LIMITED
    - 2013-10-08 08556693
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Officer
    2013-06-05 ~ 2017-05-19
    IIF 137 - Director → ME
    IIF 104 - 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.