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

Hobley, Andrew Charles Denholm

    Related profiles found in government register
  • Hobley, Andrew Charles Denholm
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 1
  • Hobley, Andrew Charles Denholm
    British born in September 1975

    Resident in United Kingdom

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

      IIF 2
  • Hobley, Andrew Charles Denholm
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 3
  • Hobley, Andrew Charles Denholm
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobley, Andrew Charles Denholm
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 13
    • 33, Brook Street, London, W1K 4HG, England

      IIF 14 IIF 15 IIF 16
    • C/o Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU, United Kingdom

      IIF 17
  • Hobley, Andrew Charles Denholm
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hobley, Andrew Charles Denholm
    British property consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bessborough Road, Harrow, Middlesex, HA1 3DL, United Kingdom

      IIF 40
  • Hobley, Andrew Charles Denholm
    British director born in September 1985

    Resident in England

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

      IIF 41
  • Hobley, Andrew Charles Denholm
    British born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • 15, Howard Crescent, Seer Green, Buckinghamshire, HP9 2XR, England

      IIF 42
    • 14, Market Place, Pocklington, York, East Yorkshire, YO42 2AR, England

      IIF 43
    • 14, Market Place, Pocklington, York, YO42 2AR, England

      IIF 44
  • Hobley, Andrew Charles Denholm
    British company director born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
  • Hobley, Andrew Charles Denholm
    British director born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • 23, Market Place, Fakenham, NR21 9BS, England

      IIF 48
    • 217, Long Lane, Hillingdon, Uxbridge, UB10 9JW, England

      IIF 49 IIF 50
  • Hobley, Andrew Charles Denholm
    British consultant born in September 1975

    Registered addresses and corresponding companies
    • Flat 6, 111 Ifield Road, London, SW10 9AS

      IIF 51
  • Mr Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Howard Crescent, Seer Green, Buckinghamshire, HP9 2XR, England

      IIF 62
  • Hobley, Andrew
    British property consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bessborough Road, Harrow, Middlesex, HA1 3DL, United Kingdom

      IIF 63
  • Hobley, Andrew Charles Denholm
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, England

      IIF 64
    • 33, Brook Street, London, W1K 4HG

      IIF 65
    • 33, Brook Street, London, W1K 4HG, England

      IIF 66 IIF 67
    • 33, Brook Street, London, W1K 4HG, Great Britain

      IIF 68
    • 33, Brook Street, London, W1K 7AJ

      IIF 69
  • Hobley, Andrew Charles Denholm
    born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • Newbarn Farm, Newbarn Lane, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 70
    • Newbarn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, England

      IIF 71
    • One, Vine Street, C/o Freeths Llp Ref: 02136980/1, London, W1J 0AH, England

      IIF 72
  • Hobley, Andrew Charles Denholm

    Registered addresses and corresponding companies
    • Flat 6, 111 Ifield Road, London, SW10 9AS

      IIF 73
  • Mr Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, England

      IIF 87
    • Newbarn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 88
    • 23, Market Place, Fakenham, Norfolk, NR21 9BS

      IIF 89
    • 217, Long Lane, Hillingdon, Uxbridge, UB10 9JW, England

      IIF 90
    • 14, Market Place, Pocklington, York, East Yorkshire, YO42 2AR, England

      IIF 91
  • Hobley, Andrew

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

      IIF 92
    • C/o Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 58
  • 1
    ADVANCED PROTEIN TECHNOLOGY LIMITED
    - now 14328051 SC742352
    ADVANCED PROTEIN TECHNOLOGIES LIMITED - 2024-10-02
    ADVANCED PROTEIN TECHNOLOGY UK LIMITED - 2024-09-30
    14 Market Place, Pocklington, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,490 GBP2024-12-31
    Officer
    2025-11-04 ~ now
    IIF 44 - Director → ME
  • 2
    AJ RECYCLING WT LIMITED
    08692642
    33 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    ALSCOTT FARM WT LIMITED
    08692501
    33 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ANDREWS ENTERPRISES LIMITED
    15945530
    217 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-09 ~ 2025-07-04
    IIF 49 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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
    2013-09-12 ~ 2016-03-03
    IIF 35 - Director → ME
  • 6
    BELCHAMP SOLAR LIMITED
    - now 07359141
    JASPER SCHOLASTIC LTD
    - 2013-06-07 07359141
    SPEP 3 LTD
    - 2011-10-14 07359141 07361973, 07251691
    33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    BENTHEAD WIND FARM LIMITED - now
    BENTHEAD WIND ENERGY LIMITED
    - 2018-09-12 SC433202
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    758,444 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 6 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 81 - Has significant influence or control OE
  • 8
    BLACKHOUSE WIND FARM LIMITED - now
    BLACKHOUSE ENERGY LIMITED
    - 2018-09-18 SC435733
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 10 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 80 - Has significant influence or control OE
  • 9
    BOTANY BAY WT LIMITED
    08692745
    33 Brook Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 10
    BOURNE PARK SOLAR LIMITED
    08645695
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -176,831 GBP2021-03-31
    Officer
    2013-08-12 ~ 2014-11-24
    IIF 29 - Director → ME
  • 11
    BROOK WIND ONE LIMITED
    10138767
    6th Floor 9 Appold Street, London
    Dissolved Corporate (7 parents)
    Officer
    2016-04-21 ~ 2017-08-04
    IIF 23 - Director → ME
    Person with significant control
    2016-04-21 ~ 2017-08-04
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED
    - now 09802292
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED
    - 2016-07-11 09802292
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 5 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 85 - Has significant influence or control OE
  • 13
    BROOK WIND TWO LIMITED
    10198534
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents)
    Officer
    2016-05-25 ~ 2017-08-04
    IIF 19 - Director → ME
    Person with significant control
    2016-05-25 ~ 2017-08-04
    IIF 86 - Right to appoint or remove directors as a member of a firm 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
    2012-11-19 ~ 2016-03-03
    IIF 28 - Director → ME
  • 15
    BURNBRAE WT LIMITED
    08565287
    33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 33 - Director → ME
    2013-06-26 ~ 2013-06-26
    IIF 41 - Director → ME
  • 16
    CAZS ENTERPRISES LIMITED
    - now 10117467
    CAZS INVESTMENTS LTD
    - 2019-04-09 10117467
    23 Market Place, Fakenham, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    CRESWELL SOLAR LTD
    08977692
    Victoria House Suite 2, South Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -1,339 GBP2017-04-30
    Officer
    2014-04-04 ~ 2015-10-08
    IIF 37 - Director → ME
  • 18
    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
    2013-12-18 ~ 2016-03-03
    IIF 30 - Director → ME
  • 19
    FISCHER FARMS LTD
    10499190 11382903, 13464116, 12063498
    Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    2017-09-08 ~ 2020-10-26
    IIF 3 - Director → ME
  • 20
    FOX HOUSE WT LIMITED
    08692574
    33 Brook Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 21
    GLENHEAD WIND FARM LIMITED - now
    GLENHEAD ENERGY LIMITED
    - 2018-09-18 SC435735
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 11 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 76 - Has significant influence or control OE
  • 22
    GSII SOVGEN LIMITED - now
    SOVGEN INFRASTRUCTURE LTD
    - 2018-12-04 07953182 10092959
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -1,841,329 GBP2017-03-31
    Officer
    2012-02-16 ~ 2018-12-03
    IIF 18 - Director → ME
    2012-02-16 ~ 2018-12-03
    IIF 92 - Secretary → ME
    Person with significant control
    2017-02-16 ~ 2018-10-25
    IIF 78 - Has significant influence or control OE
  • 23
    HEYSHAM MOSS WIND FARM LIMITED - now
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED
    - 2018-09-17 08460595
    BLUE ENERGY (HEYSHAM MOSS) LIMITED
    - 2016-07-11 08460595
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 4 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-08-04
    IIF 83 - Has significant influence or control OE
  • 24
    IFIELD ROAD MANAGEMENT LIMITED
    02916902
    206 Upper Richmond Road West, C/o Cripps Dransfield, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    8,000 GBP2024-03-30
    Officer
    2000-03-06 ~ 2005-05-10
    IIF 51 - Director → ME
    2000-03-06 ~ 2005-05-10
    IIF 73 - Secretary → ME
  • 25
    LADYBURN WIND FARM LIMITED - now
    LADYBURN ENERGY LTD
    - 2018-09-11 SC392327
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 2 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 79 - Has significant influence or control OE
  • 26
    LAND DESIGNATION LIMITED
    10795408
    23 Market Place, Fakenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -667,464 GBP2020-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 27
    LANDSEER PROPERTIES LIMITED
    - now 08781833
    SWANSEA SOLAR LIMITED
    - 2016-03-11 08781833
    Neen Sollars House, Neen Sollars, Kidderminster, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -34,522 GBP2024-11-30
    Officer
    2015-06-01 ~ 2016-01-18
    IIF 14 - Director → ME
    Person with significant control
    2016-11-14 ~ 2016-11-22
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LIFE IN BALANCE RESOURCES LLP
    OC421990
    Newbarn Farm Newbarn Lane, Seer Green, Beaconsfield, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,387 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 87 - Has significant influence or control OE
  • 29
    LOTR ENTERPRISES LIMITED
    - now 11482108
    LOTR INVESTMENTS LTD
    - 2018-07-25 11482108
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -167,852 GBP2022-07-31
    Officer
    2018-07-25 ~ 2022-10-28
    IIF 46 - Director → ME
  • 30
    LUDLOW SOLAR LIMITED
    09088091
    26 Brook Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,770 GBP2016-06-30
    Officer
    2014-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MARSTON VALE WIND FARM LIMITED - now
    BROOK WIND TWO MARSTON VALE LIMITED
    - 2018-09-12 07715690
    BLUE ENERGY MARSTON VALE LIMITED
    - 2016-07-11 07715690
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 8 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-08-04
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 32
    MKAA ENTERPRISES LIMITED
    15946808
    217 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    2024-09-10 ~ 2025-07-04
    IIF 50 - Director → ME
  • 33
    OLDWHAT MAINS WIND FARM LIMITED - now
    BROOK WIND TWO (OLDWHAT) LIMITED
    - 2018-09-12 07733801
    BLUE ENERGY (OLDWHAT) LIMITED
    - 2016-07-11 07733801
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 9 - Director → ME
  • 34
    PARKFIELD CAPITAL PARTNERS LLP
    OC411276 OC451736
    One Vine Street, C/o Freeths Llp Ref: 02136980/1, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,162 GBP2022-04-30
    Officer
    2016-04-12 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PARKFIELD CAPITAL PARTNERS LLP
    OC451736 OC411276
    Newbarn Farm Newbarn Lane, Seer Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PCP LAND HOLDCO LTD
    10793308
    23 Market Place, Fakenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,951 GBP2020-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 47 - Director → ME
  • 37
    PCP ROOFCO LTD
    11942039
    23 Market Place, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 38
    PEAK POWER ASSOCIATES LIMITED
    07132401
    Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (17 parents)
    Officer
    2010-01-21 ~ 2011-07-22
    IIF 12 - Director → ME
  • 39
    REBEL NATURE WORKS LTD
    15586845
    14 Market Place, Pocklington, York, East Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2024-05-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    RISEN ENERGY PROJECTS 1 LIMITED
    - now 07496900
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    1,804,214 GBP2017-03-31
    Officer
    2013-09-01 ~ 2018-12-03
    IIF 17 - Director → ME
    2012-05-11 ~ 2018-12-03
    IIF 93 - Secretary → ME
  • 41
    SOVEREIGN (OLDRIDGE) DEVELOPMENTS LTD
    09221481
    33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 32 - Director → ME
  • 42
    SOVEREIGN (TRINITY) DEVELOPMENTS LTD
    09470596
    33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 26 - Director → ME
  • 43
    SOVEREIGN ACQUISITIONS LLP
    OC396579
    26 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 44
    SOVEREIGN ENERGY PARTNERS LLP
    OC359585
    48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    2010-11-16 ~ 2010-11-16
    IIF 69 - LLP Designated Member → ME
    2010-11-16 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    SOVEREIGN PROPERTY PARTNERS LLP
    OC342588
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    140 GBP2023-06-30
    Officer
    2009-01-14 ~ 2022-07-01
    IIF 65 - LLP Designated Member → ME
  • 46
    SOVEREIGN SOLAR 1 LTD
    09296776
    26 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SOVEREIGN WIND LLP
    OC380325
    26 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 48
    SOVGEN INFRASTRUCTURE THREE LTD
    10235892
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 49
    SOVGEN INFRASTRUCTURE TWO LTD
    - now 10092959 07953182
    SOVGEN INFRASTRUCTURE TOO LTD
    - 2016-06-15 10092959 07953182
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    SOVGEN TWO HOLDCO LIMITED
    - now 10086242
    FIT WIND TOO LTD
    - 2016-07-20 10086242
    26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    26 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 52
    SPEP LIMITED
    07251691 07359141, 07361973
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    2012-02-16 ~ 2013-11-28
    IIF 63 - Director → ME
    2010-05-12 ~ 2012-02-15
    IIF 40 - Director → ME
  • 53
    STILL STANDING TOO LLP
    OC372534
    27-29 Old Market, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    413,574 GBP2024-03-31
    Officer
    2015-01-01 ~ 2022-12-31
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2017-02-16 ~ 2022-12-31
    IIF 89 - Has significant influence or control OE
  • 54
    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
    2014-08-04 ~ 2017-08-04
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control OE
  • 55
    TEALING WIND FARM LIMITED - now
    BROOK WIND TWO (TEALING) LIMITED
    - 2018-09-17 07640772
    BLUE ENERGY (TEALING) LIMITED
    - 2016-07-11 07640772
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2016-07-11 ~ 2017-08-04
    IIF 7 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-08-04
    IIF 84 - Has significant influence or control OE
  • 56
    WEST HOUSE WT LIMITED
    08692455
    33 Brook Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 57
    WHITE LION WT LIMITED
    08565253
    33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 58
    WOODFINE WINE LTD
    13042283
    15 Howard Crescent, Seer Green, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,436 GBP2024-11-30
    Officer
    2021-01-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE

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.