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

Elbourne, David Stuart

    Related profiles found in government register
  • Elbourne, David Stuart
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 2
    • icon of address 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 3
    • icon of address 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 4 IIF 5
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 6 IIF 7
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Ware, Hertfordshire, SG12 9QL, England

      IIF 8
  • Elbourne, David Stuart
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 9
  • Elbourne, David
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 10
  • Elbourne, David Stuart
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, England

      IIF 11
  • Elbourne, David Stuart
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 12
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9HL, United Kingdom

      IIF 13
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 14
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, SG12 9LH, United Kingdom

      IIF 22
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 23
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 24
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 25
  • Elbourne, David Stuart
    British ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 26
  • Elbourne, David Stuart
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, England

      IIF 27
    • icon of address Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 28
    • icon of address 6, Waterson Street, London, E2 8HE

      IIF 29
    • icon of address Meadow Sweet Barn, Norwich Road, Scoulton, Norwich, Norfolk, NR9 4NR, England

      IIF 30
    • icon of address 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 31
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Elbourne, David Stuart
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 97
  • Elbourne, David Stuart
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 98
  • Elbourne, David Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Meadowsweet Barn, Norwich Road Scoulton, Norwich, NR9 4NR

      IIF 99 IIF 100
  • Mr David Stuart Elbourne
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 101
    • icon of address 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 102
    • icon of address Meadowsweet Barn, Norwich Road, Scoulton, Norwich, NR9 4NR, United Kingdom

      IIF 103
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 104 IIF 105
    • icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 106
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 107
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 108 IIF 109 IIF 110
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

      IIF 116
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 117
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 118
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, SG12 9QL, England

      IIF 119
    • icon of address Unit 8 Peerglow Centre, Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 120
  • Mr David Stuart Elbourne
    English born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 121
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 25 - Director → ME
  • 2
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    SOLARPLICITY LIMITED - 2018-04-13
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 4
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 22 - Director → ME
  • 5
    RAC001 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 13 - Director → ME
  • 6
    SOLARPLICITY RAC LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,194,719 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 10 - Director → ME
  • 7
    CRE8 PHANES (UK) LIMITED - 2014-10-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CRE8 PHANES SOLAR LIMITED - 2014-10-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 28 - Director → ME
  • 9
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 1 - Director → ME
  • 11
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 35 - Director → ME
  • 12
    AMP HA002 LIMITED - 2019-01-16
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,777 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 16 - Director → ME
  • 13
    AMP HA007 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 77 - Director → ME
  • 14
    icon of address Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 96 - Director → ME
  • 15
    DEJC2 LIMITED - 2017-04-27
    SOLARPLICITY SERVICE LIMITED - 2015-10-21
    icon of address Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 16
    DEJC3 LIMITED - 2017-04-27
    SOLARPLICITY ASSET LIMITED - 2015-10-21
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 17
    AMP SOLAR (UK) LIMITED - 2015-10-21
    SOLARPLICITY ASSET LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 24 - Director → ME
  • 18
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 21
    LOCO2 ENERGY LTD - 2017-04-27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 79 - Director → ME
  • 22
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 82 - Director → ME
  • 23
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    DEJC1 LIMITED - 2017-02-09
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 17 - Director → ME
  • 24
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 25
    SUSTAIN MANAGED SERVICES LIMITED - 2018-03-26
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2014-04-11
    SOLARPLICITY MANAGED SERVICES LIMITED - 2018-10-29
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 26
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 21 - Director → ME
  • 27
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 30
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 6 - Director → ME
  • 34
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 35
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 72 - Director → ME
  • 36
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    43,563 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 38
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 98 - LLP Designated Member → ME
  • 39
    UNI-DATA AND COMMUNICATIONS - 1998-02-18
    icon of address 6 Waterson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 1997-02-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 40
    icon of address 6 Waterson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2004-01-06 ~ dissolved
    IIF 99 - Secretary → ME
  • 41
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 29 - Director → ME
  • 42
    UNIDATA CENTRES LIMITED - 2009-06-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 42 - Director → ME
  • 43
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 8 Peerglow Centre, Marsh Lane, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 11 - LLP Designated Member → ME
Ceased 56
  • 1
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,181,708 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-26
    IIF 57 - Director → ME
  • 2
    GDL GRANGE LIMITED - 2015-03-02
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,754,612 GBP2024-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-01-26
    IIF 86 - Director → ME
  • 3
    SBC CLAPHAM LIMITED - 2015-03-16
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,323,957 GBP2024-12-31
    Officer
    icon of calendar 2015-02-17 ~ 2018-01-26
    IIF 64 - Director → ME
  • 4
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,619,184 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2018-01-26
    IIF 61 - Director → ME
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,515,208 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2018-01-26
    IIF 85 - Director → ME
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,344,768 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-01-26
    IIF 48 - Director → ME
  • 7
    SOLARGISE (SOLAR PARKS)9 LTD - 2016-02-27
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,076,244 GBP2024-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-26
    IIF 53 - Director → ME
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151,969 GBP2024-12-31
    Officer
    icon of calendar 2016-03-17 ~ 2018-01-26
    IIF 54 - Director → ME
  • 9
    MUREX TRERULE SOLAR LTD - 2016-03-10
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,683 GBP2024-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-26
    IIF 47 - Director → ME
  • 10
    FIRST RENEWABLE TAU LIMITED - 2016-02-17
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -485,782 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2018-01-26
    IIF 68 - Director → ME
  • 11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -453,555 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-01-26
    IIF 88 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,123 GBP2024-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-01-26
    IIF 92 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -164,618 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-01-26
    IIF 93 - Director → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,479 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2018-01-26
    IIF 73 - Director → ME
  • 15
    AMP GM008 LIMITED - 2015-12-11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,496 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2018-01-26
    IIF 8 - Director → ME
  • 16
    AMP GM 009 LIMITED - 2015-12-04
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    IIF 75 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,664 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-01-26
    IIF 84 - Director → ME
  • 18
    AMP GM 008 LIMITED - 2015-11-12
    icon of address Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    IIF 95 - Director → ME
  • 19
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,523 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-26
    IIF 38 - Director → ME
  • 20
    RTB COMMUNITY ENERGY SCHEME LIMITED - 2024-10-21
    RAC002 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-04-12
    IIF 109 - Ownership of shares – 75% or more OE
  • 21
    RAC001 LIMITED - 2020-03-02
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-05-24
    IIF 110 - Ownership of shares – 75% or more OE
  • 22
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2018-03-15
    IIF 30 - Director → ME
  • 23
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-10-09
    IIF 51 - Director → ME
  • 24
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -326,948 GBP2024-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2018-01-26
    IIF 59 - Director → ME
  • 25
    DEJC4 LIMITED - 2018-03-16
    SOLARPLICITY LIMITED - 2015-10-21
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SUSTAIN SERVICECO 2015 LIMITED - 2015-10-21
    SOLARPLICITY SERVICE LIMITED - 2020-03-03
    icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,785,754 GBP2022-03-31
    Officer
    icon of calendar 2020-04-08 ~ 2020-05-01
    IIF 7 - Director → ME
    icon of calendar 2015-08-26 ~ 2020-02-14
    IIF 60 - Director → ME
    icon of calendar 2022-07-26 ~ 2022-09-05
    IIF 26 - Director → ME
  • 27
    AMP HA003 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-01-26
    IIF 87 - Director → ME
  • 28
    AMP HA007 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2018-01-26
    IIF 76 - Director → ME
  • 29
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -668,011 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-01-26
    IIF 55 - Director → ME
  • 30
    SUSTAIN SOLAR GROUP (MIDDLE EAST) LTD - 2023-08-24
    icon of address 3 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -698 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-08-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-08-23
    IIF 121 - Has significant influence or control OE
  • 31
    MINIMISE LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2012-03-20
    IIF 39 - Director → ME
  • 32
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,176,886 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-26
    IIF 58 - Director → ME
  • 33
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-04
    IIF 2 - Director → ME
  • 34
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2018-01-26
    IIF 45 - Director → ME
  • 35
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    IIF 71 - Director → ME
  • 36
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    -30,000 GBP2023-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    IIF 81 - Director → ME
  • 37
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-01-26
    IIF 9 - Director → ME
  • 38
    RENEWABLE SMART SYSTEMS LIMITED - 2018-05-23
    SOLARPLICITY LIMITED - 2018-05-24
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,277,277 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2018-10-05
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-10-04
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 39
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -6,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    IIF 80 - Director → ME
  • 40
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    DEJC1 LIMITED - 2017-02-09
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 112 - Ownership of shares – 75% or more OE
  • 41
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-10-09
    IIF 63 - Director → ME
  • 42
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    223,550 GBP2024-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2018-01-26
    IIF 69 - Director → ME
  • 43
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -783,082 GBP2024-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2018-01-26
    IIF 49 - Director → ME
  • 44
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,547,263 GBP2024-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2018-01-26
    IIF 50 - Director → ME
  • 45
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-10-09
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-04-11
    IIF 103 - Has significant influence or control OE
  • 46
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ 2018-10-09
    IIF 52 - Director → ME
  • 47
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-04-27
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 48
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-01-26
    IIF 65 - Director → ME
  • 49
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2018-01-26
    IIF 56 - Director → ME
  • 50
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-01-26
    IIF 66 - Director → ME
  • 51
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-01-26
    IIF 62 - Director → ME
  • 52
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-01-26
    IIF 70 - Director → ME
  • 53
    icon of address 61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,945 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2023-04-13
    IIF 3 - Director → ME
  • 54
    SUSTAIN ELECTRICAL SOLAR LIMITED - 2022-09-22
    SUSTAIN SOLAR LIMITED - 2022-09-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,224 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2023-04-17
    IIF 46 - Director → ME
  • 55
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2022-09-21
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED - 2022-09-22
    SUSTAIN GROUP (UK) LIMITED - 2014-04-11
    icon of address 61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -315,033 GBP2024-03-31
    Officer
    icon of calendar 2011-12-21 ~ 2023-04-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-17
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    icon of calendar 2014-04-22 ~ 2018-03-15
    IIF 97 - 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.