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

Tetot, Stephane Christophe

    Related profiles found in government register
  • Tetot, Stephane Christophe
    French corporate financier born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tetot, Stephane Christophe
    French director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 47
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 48
    • icon of address 12, Throgmorton Avenue, Drapers Gardens, London, EC2N 2DL, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 12 Throgmorton Avenue, London, 12 Throgmorton Avenue, London, EC2N 2DL, England

      IIF 56
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 57 IIF 58 IIF 59
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 61
  • Tetot, Stephane Christophe
    French financier born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tetot, Stephane Christophe
    French investment analyst born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tetot, Stephane Christophe
    French investment professional born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tetot, Stephane Christophe
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 97
  • Tetot, Stephane Christophe
    French financial engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mid City Place, 71 High Holborn, London, WC1V 6BA, United Kingdom

      IIF 98
  • Tetot, Stephane
    French investment analyst born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 99
  • Tetot, Stephane Christophe
    French corporate financier born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 100
  • Mr Stephane Christophe Tetot
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 97 - LLP Designated Member → ME
  • 2
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 50 - Director → ME
Ceased 97
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 74 - Director → ME
  • 2
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2025-02-28
    IIF 85 - Director → ME
  • 3
    REG BARLBOROUGH LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 30 - Director → ME
  • 4
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 7 - Director → ME
  • 5
    icon of address C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 9 - Director → ME
  • 6
    REG BRAICH DDU LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 41 - Director → ME
  • 7
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 42 - Director → ME
  • 8
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2025-02-28
    IIF 26 - Director → ME
  • 9
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 78 - Director → ME
  • 10
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 86 - Director → ME
  • 11
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 79 - Director → ME
  • 12
    REG DENZELL DOWNS LIMITED - 2015-03-09
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 46 - Director → ME
  • 13
    icon of address Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-12-04 ~ 2025-03-24
    IIF 98 - Director → ME
  • 14
    KS SPV 49 LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2025-02-28
    IIF 90 - Director → ME
  • 15
    LIGHTSOURCE SPV 90 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2025-02-28
    IIF 67 - Director → ME
  • 16
    REG FRENCH FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 21 - Director → ME
  • 17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 35 - Director → ME
  • 18
    SOLAR PARK DEVELOPMENTS 4 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 12 - Director → ME
  • 19
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2025-02-28
    IIF 48 - Director → ME
  • 20
    LIGHTSOURCE SPV 231 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2025-02-28
    IIF 70 - Director → ME
  • 21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 8 - Director → ME
  • 22
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2025-02-28
    IIF 88 - Director → ME
  • 23
    REG GOONHILLY LIMITED - 2013-09-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 39 - Director → ME
  • 24
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 10 - Director → ME
  • 25
    SOLAR PARK DEVELOPMENTS 3 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 14 - Director → ME
  • 26
    TGC SOLAR MISTERTON LIMITED - 2015-09-22
    TGC SOLAR BEIGE LTD - 2014-12-16
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2025-02-28
    IIF 72 - Director → ME
  • 27
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    690,008 GBP2019-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-07-03
    IIF 65 - Director → ME
  • 28
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2025-02-28
    IIF 57 - Director → ME
  • 30
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2025-02-28
    IIF 61 - Director → ME
  • 31
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2025-02-28
    IIF 55 - Director → ME
  • 32
    GRP III CHILEAN HOLDINGS GP LIMITED - 2022-02-28
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-08 ~ 2025-02-28
    IIF 49 - Director → ME
  • 33
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-28
    IIF 52 - Director → ME
  • 34
    GRP III SOUTH KOREA UK LTD - 2021-05-27
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2020-07-07
    IIF 96 - Director → ME
    icon of calendar 2024-02-08 ~ 2025-02-28
    IIF 54 - Director → ME
  • 35
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2025-02-28
    IIF 94 - Director → ME
  • 36
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2025-02-28
    IIF 51 - Director → ME
  • 37
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-02-28
    IIF 53 - Director → ME
  • 38
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2025-02-28
    IIF 92 - Director → ME
  • 39
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2025-02-28
    IIF 95 - Director → ME
  • 40
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ 2025-02-28
    IIF 93 - Director → ME
  • 41
    LIGHTSOURCE PUMPKIN 1 LIMITED - 2020-05-21
    LIGHTSOURCE SPV 148 LIMITED - 2015-11-09
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-18
    IIF 62 - Director → ME
  • 42
    LIGHTSOURCE PUMPKIN 2 LIMITED - 2020-05-21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-18
    IIF 64 - Director → ME
  • 43
    LIGHTSOURCE PUMPKIN 3 LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-18
    IIF 63 - Director → ME
  • 44
    LIGHTSOURCE PUMPKIN 4 LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-18
    IIF 66 - Director → ME
  • 45
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2025-02-28
    IIF 100 - Director → ME
  • 46
    SOLAR PARK DEVELOPMENTS 2 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 16 - Director → ME
  • 47
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 15 - Director → ME
  • 48
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 1 - Director → ME
  • 49
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 17 - Director → ME
  • 50
    REG HIGH HASWELL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 33 - Director → ME
  • 51
    TGC SOLAR HIGH POINT LIMITED - 2016-03-30
    TGC SOLAR MAO LIMITED - 2014-04-01
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-01
    Officer
    icon of calendar 2018-05-04 ~ 2025-02-28
    IIF 69 - Director → ME
  • 52
    REG HIGH POW LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 45 - Director → ME
  • 53
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 44 - Director → ME
  • 54
    BLACKROCK RENEWABLES UK LIMITED - 2019-03-12
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-02-01
    IIF 58 - Director → ME
  • 55
    REG LOSCAR LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2025-02-28
    IIF 23 - Director → ME
  • 56
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 80 - Director → ME
  • 57
    LIGHTSOURCE SPV 94 LIMITED - 2020-06-12
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2025-02-28
    IIF 73 - Director → ME
  • 58
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 76 - Director → ME
  • 59
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 37 - Director → ME
  • 60
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 34 - Director → ME
  • 61
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 25 - Director → ME
  • 62
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 40 - Director → ME
  • 63
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 36 - Director → ME
  • 64
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2025-02-28
    IIF 81 - Director → ME
  • 65
    TENTH SOLAR PROJECT LIMITED - 2018-01-31
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 31 - Director → ME
  • 66
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-28
    Officer
    icon of calendar 2018-05-04 ~ 2025-02-28
    IIF 71 - Director → ME
  • 67
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2025-02-28
    IIF 18 - Director → ME
  • 68
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 75 - Director → ME
  • 69
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 22 - Director → ME
  • 70
    REG ORCHARD END LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 43 - Director → ME
  • 71
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 19 - Director → ME
  • 72
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 5 - Director → ME
  • 73
    FIRST SOLAR PROJECT LIMITED - 2017-10-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 4 - Director → ME
  • 74
    REG RAMSEY II LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 32 - Director → ME
  • 75
    REG RAMSEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 2 - Director → ME
  • 76
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2025-02-28
    IIF 60 - Director → ME
  • 77
    BLACKROCK INCOME UK HOLDINGS LIMITED - 2015-07-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 38 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2025-02-28
    IIF 56 - Director → ME
  • 78
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2025-02-28
    IIF 59 - Director → ME
  • 79
    REG RODBASTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 20 - Director → ME
  • 80
    REG ROSKROW BARTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 6 - Director → ME
  • 81
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 29 - Director → ME
  • 82
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2016-12-22
    Officer
    icon of calendar 2018-05-04 ~ 2019-01-11
    IIF 68 - Director → ME
  • 83
    REG SOUTH SHARPLEY LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 11 - Director → ME
  • 84
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2025-02-28
    IIF 83 - Director → ME
  • 85
    REG ST BREOCK LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 38 - Director → ME
  • 86
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2025-02-28
    IIF 87 - Director → ME
  • 87
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2025-02-28
    IIF 77 - Director → ME
  • 88
    TORMEYWHEEL WIND FARM LIMITED - 2005-11-16
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2025-02-28
    IIF 47 - Director → ME
  • 89
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 27 - Director → ME
  • 90
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 13 - Director → ME
  • 91
    REG TRANCHE 3 HOLDINGS LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 24 - Director → ME
  • 92
    REG TRANCHE 5 LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2019-02-01
    IIF 28 - Director → ME
  • 93
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2023-06-20
    IIF 99 - Director → ME
    icon of calendar 2023-06-20 ~ 2025-02-28
    IIF 91 - Director → ME
  • 94
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 89 - Director → ME
  • 95
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 82 - Director → ME
  • 96
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2025-02-28
    IIF 3 - Director → ME
  • 97
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2025-02-28
    IIF 84 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.