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

Wragg, Simon Neil

    Related profiles found in government register
  • Wragg, Simon Neil
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, St Georges House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 52
    • 53, Dickerage Road, Kingston Upon Thames, KT1 3SR, England

      IIF 53
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 54 IIF 55
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 56 IIF 57 IIF 58
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 59
  • Wragg, Simon Neil
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 60 IIF 61 IIF 62
    • 76, Watling Street, London, EC4M 9BJ, England

      IIF 63 IIF 64
    • C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 65
  • Wragg, Simon Neil
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 66
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 67
    • Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 68
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 69
  • Wragg, Simon Neil
    British managing director solar pv born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 70
  • Wragg, Simon Neil
    British managing director, power generation born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suncredit Solutions Ltd, 76 Watling Street, London, EC4M 9BR, England

      IIF 71
  • Wragg, Simon Neil
    British mr born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 72
  • Wragg, Simon Neil
    British solar developer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 73
  • Wragg, Simon Neil
    British suncredit born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76, Watling Street, London, EC4M 9BR, England

      IIF 74
  • Wragg, Simon
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 75
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 76 IIF 77
  • Wragg, Simon
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Wragg
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 85
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 86 IIF 87
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 88
  • Wragg, Simon Neil
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 89
    • C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 90
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 91
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 92
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 93 IIF 94
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 95 IIF 96 IIF 97
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 100
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 101
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 102
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 103
  • Wragg, Simon Neil
    British general manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 104
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Good Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 105
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 106 IIF 107 IIF 108
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 119
    • 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 120
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 121
    • 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 122
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 123 IIF 124
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 125 IIF 126
    • 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 127
    • Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 128
    • Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 129
  • Wragg, Simon
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 141
  • Wragg, Simon
    United Kingdom general manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 142
  • Mr Simon Wragg
    British born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 143
  • Neil Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21/22, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 144
  • Mr Simon Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Wragg
    Uk born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Herttfordshire, SG12 9QL, England

      IIF 173
  • Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 174
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 81
  • 1
    Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 2
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 44 - Director → ME
  • 3
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 89 - Director → ME
  • 4
    HURST GREEN ENERGY CENTRE 1 LTD - 2024-03-09
    WEYBRIDGE ENERGY PARK LTD - 2023-12-21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,853 GBP2024-12-31
    Officer
    2022-11-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 12 - Director → ME
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 32 - Director → ME
  • 8
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 10
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 46 - Director → ME
  • 12
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 94 - Director → ME
  • 13
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CHILTERN EDGE REH LTD - 2025-09-16
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 48 - Director → ME
  • 15
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 25 - Director → ME
  • 16
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 10 - Director → ME
  • 17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 37 - Director → ME
  • 18
    COLMAN SOLAR FARM LIMITED - 2014-02-14
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 59 - Director → ME
  • 19
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 52 - Director → ME
  • 20
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 73 - Director → ME
  • 21
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 11 - Director → ME
  • 22
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,665 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 5 - Director → ME
  • 24
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 142 - Director → ME
  • 25
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 26
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Officer
    2021-03-17 ~ now
    IIF 20 - Director → ME
  • 27
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 15 - Director → ME
  • 28
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 9 - Director → ME
  • 29
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    81 Fann Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 13 - Director → ME
  • 31
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 14 - Director → ME
  • 32
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Officer
    2021-06-29 ~ now
    IIF 27 - Director → ME
  • 33
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 4 - Director → ME
  • 34
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 8 - Director → ME
  • 35
    HARBOROUGH COMMONS REH LTD - 2025-09-16
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 38 - Director → ME
  • 36
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 40 - Director → ME
  • 37
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Officer
    2022-10-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 39
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,171 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 7 - Director → ME
  • 41
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Officer
    2022-10-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Officer
    2021-02-26 ~ now
    IIF 21 - Director → ME
  • 43
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-05 ~ now
    IIF 1 - Director → ME
  • 44
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Officer
    2022-11-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    ELLESMERE GREEN ENERGY CENTRE LTD - 2024-03-24
    CRAY ROAD ENERGY CENTRE LTD - 2024-03-08
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,900 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Officer
    2022-03-25 ~ now
    IIF 26 - Director → ME
  • 49
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 6 - Director → ME
  • 50
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Officer
    2021-06-24 ~ now
    IIF 29 - Director → ME
  • 51
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 16 - Director → ME
  • 52
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 39 - Director → ME
  • 53
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 31 - Director → ME
  • 54
    LITTLEBROOK2 GREEN ENERGY CENTRE LTD - 2023-07-31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 55
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 22 - Director → ME
  • 56
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 135 - Director → ME
  • 57
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 43 - Director → ME
  • 60
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 19 - Director → ME
  • 61
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 17 - Director → ME
  • 62
    GREAT CARR RENEWABLES LTD - 2019-03-21
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 63
    25 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 53 - Director → ME
  • 64
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 65
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 3 - Director → ME
  • 66
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 72 - Director → ME
  • 67
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 63 - Director → ME
  • 69
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    2013-07-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 70
    Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 84 - Director → ME
  • 72
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-01-04 ~ now
    IIF 41 - Director → ME
  • 74
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 33 - Director → ME
  • 75
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 76
    81 Blake Tower, Fann Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 30 - Director → ME
  • 78
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 2 - Director → ME
  • 79
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 45 - Director → ME
  • 80
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 130 - Director → ME
  • 81
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 77 - Director → ME
Ceased 58
  • 1
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 96 - Director → ME
  • 2
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    10 Lower Thames Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 71 - Director → ME
  • 3
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-04-24 ~ 2025-10-17
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 4
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 6
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 7
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -33,744 GBP2024-12-31
    Officer
    2022-10-24 ~ 2025-08-01
    IIF 141 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-20 ~ 2025-08-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 8
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SUNVENTURES 14 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 58 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 97 - Director → ME
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Person with significant control
    2021-03-29 ~ 2021-07-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 12
    11 Hammersmith Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-03-09
    IIF 69 - Director → ME
  • 13
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 92 - Director → ME
  • 14
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-04-16 ~ 2016-06-09
    IIF 74 - Director → ME
  • 15
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Person with significant control
    2021-03-17 ~ 2023-05-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 16
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 95 - Director → ME
  • 17
    SUNVENTURES 11 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 56 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    2015-04-01 ~ 2020-01-08
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 19
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Person with significant control
    2021-06-29 ~ 2021-07-15
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    STOR 112 LTD - 2018-08-08
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    2017-12-05 ~ 2019-09-24
    IIF 67 - Director → ME
  • 21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Person with significant control
    2022-10-21 ~ 2022-11-01
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 90 - Director → ME
  • 23
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ 2020-07-01
    IIF 93 - Director → ME
  • 24
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Officer
    2018-06-15 ~ 2019-07-04
    IIF 91 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-12-01
    IIF 119 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 25
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Person with significant control
    2022-10-25 ~ 2022-11-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 26
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Person with significant control
    2021-02-26 ~ 2021-07-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 55 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-01-08
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    2014-04-16 ~ 2020-01-08
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 176 - Ownership of shares – 75% or more OE
  • 30
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    2014-05-19 ~ 2020-01-08
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 181 - Ownership of shares – 75% or more OE
  • 31
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 104 - Director → ME
  • 32
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Person with significant control
    2022-11-08 ~ 2022-11-11
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    2015-05-16 ~ 2020-01-08
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 178 - Ownership of shares – 75% or more OE
  • 36
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Person with significant control
    2021-06-24 ~ 2021-07-15
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 37
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 98 - Director → ME
  • 38
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-10-27 ~ 2023-07-29
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 39
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 54 - Director → ME
  • 40
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 41
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Person with significant control
    2021-04-26 ~ 2021-07-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 42
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 68 - Director → ME
  • 43
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 99 - Director → ME
  • 44
    SUNVENTURES 15 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 57 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 177 - Ownership of shares – 75% or more OE
  • 47
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-08-10 ~ 2022-09-01
    IIF 145 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-30
    IIF 175 - Ownership of shares – 75% or more OE
  • 49
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 80 - Director → ME
  • 50
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-02-17
    IIF 79 - Director → ME
  • 51
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-02-16
    IIF 78 - Director → ME
  • 52
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 81 - Director → ME
  • 53
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    2015-05-15 ~ 2017-08-07
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 173 - Ownership of shares – 75% or more OE
  • 54
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-05-15 ~ 2016-03-16
    IIF 65 - Director → ME
  • 55
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-10-03 ~ 2016-05-25
    IIF 144 - Director → ME
  • 56
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Person with significant control
    2021-07-30 ~ 2022-12-03
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 57
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors 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.