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

Milner, Charles Anton

    Related profiles found in government register
  • Milner, Charles Anton
    British born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 1
  • Milner, Charles Anton
    British company director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 2
  • Milner, Charles Anton
    British director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 3
    • icon of address 30, Queen Square, Penthouse Office, Bristol, BS1 4ND, England

      IIF 4
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 5
    • icon of address 76, Watling Street, London, EC4M 9BR, England

      IIF 6
    • icon of address C/o Suncredit 76, Watling Street, London, EC4M 9BJ, England

      IIF 7
    • icon of address Unit 21/22, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 8
  • Milner, Charles Anton
    British,german born in February 1961

    Resident in Germany

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

      IIF 9
    • icon of address 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 10
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 11
  • Milner, Charles Anton
    British,german director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
  • Milner, Charles Anton
    British,german none born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 29
  • Milner, Charles Anton
    British,german none stated born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 30
  • Milner, Charles Anton
    German born in February 1961

    Resident in Germany

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

      IIF 31
  • Milner, Charles Anton
    German director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
  • Milner, Charles Anton
    German managing director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ib Vogt Gmbh, Helmholtzstrasse 2-9, 10587, Berlin, Germany

      IIF 119
  • Milner, Charles Anton
    German none born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 120
    • icon of address Ib Vogt Gmbh, Helmholtztstrasse 2-9, Berlin, 10587, Germany

      IIF 121
  • Milner, Charles Anton
    German none stated born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 122
  • Milner, Anton Charles
    German born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, TR1 2AJ, England

      IIF 123
  • Milner, Anton Charles
    German director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 124
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 125
  • Milner, Anton Charles
    German manager born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address C/o Suncredit 76, Watling Street, London, EC4M 9BJ, England

      IIF 126 IIF 127
  • Mr Charles Anton Milner
    German born in February 1961

    Resident in Germany

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

      IIF 128
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 129
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 130
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 91 - Director → ME
  • 3
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 88 - Director → ME
  • 4
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address 14 High Cross, Truro, Cornwall, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 75 - Director → ME
  • 15
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 14 High Cross, Murrell Associates Llp, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 24
    SUNSAVE 60 LIMITED - 2017-03-28
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 11 - Director → ME
  • 27
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2014-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 104 - Director → ME
  • 28
    SUNSAVE 31 (HORAM) LIMITED - 2014-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 57 - Director → ME
  • 29
    SUNSAVE 16 (MARSHBOROUGH) LIMITED - 2015-03-23
    icon of address 14 High Cross, Truro, Cornwall, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 10 - Director → ME
  • 31
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 120 - Director → ME
  • 32
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 117 - Director → ME
  • 34
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -8,236 GBP2018-12-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 125 - Director → ME
  • 35
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,076,080 GBP2024-12-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,389,172 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 9 - Director → ME
  • 37
    icon of address 14 High Cross, Truro, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 123 - Director → ME
  • 38
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 39
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 14 - Director → ME
  • 40
    SUNSAVE 3 (WAREHORNE) LTD - 2014-02-10
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 106 - Director → ME
  • 41
    SUNSAVE 35 (BEXLEY LANDFILL) LIMITED - 2015-06-24
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 72 - Director → ME
  • 42
    SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED - 2015-06-24
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 53 - Director → ME
  • 43
    SUNSAVE 37 (SOULTON HILL) LIMITED - 2014-06-18
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 47 - Director → ME
  • 44
    SUNSAVE 39 LIMITED - 2015-02-04
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 79 - Director → ME
  • 46
    SUNSAVE 41 LIMITED - 2015-07-30
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 61 - Director → ME
  • 47
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 41 - Director → ME
  • 48
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 40 - Director → ME
  • 49
    SUNSAVE 49 LIMITED - 2015-06-12
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 50
    SUNSAVE 5 (CALLINGTON) LTD - 2014-02-11
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 94 - Director → ME
  • 51
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 70 - Director → ME
  • 52
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 77 - Director → ME
  • 53
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 62 - Director → ME
  • 54
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 46 - Director → ME
  • 55
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 109 - Director → ME
  • 56
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 105 - Director → ME
  • 57
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 98 - Director → ME
  • 58
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 110 - Director → ME
  • 59
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 97 - Director → ME
  • 60
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 115 - Director → ME
  • 61
    SUNSAVE 8 (LITTLE FARM) LTD - 2013-07-22
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 95 - Director → ME
  • 62
    SUNSAVE 44 LIMITED - 2015-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 49 - Director → ME
  • 63
    icon of address 14 High Cross, Truro, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 124 - Director → ME
  • 64
    MIDDLE FIELD SOLAR LIMITED - 2015-07-17
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 29 - Director → ME
  • 65
    icon of address Stephens Scown Llp, Osprey House, Malpas Road, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 122 - Director → ME
Ceased 61
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2016-05-04
    IIF 119 - Director → ME
  • 2
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2016-12-21
    IIF 60 - Director → ME
  • 3
    icon of address 30 Queen Square, Penthouse Office, Bristol, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -78,792 GBP2018-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2025-07-04
    IIF 4 - Director → ME
  • 4
    KS SPV 51 LIMITED - 2017-09-11
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-07-31
    IIF 114 - Director → ME
  • 5
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2014-05-16
    IIF 80 - Director → ME
  • 6
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2015-03-31
    IIF 100 - Director → ME
  • 7
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED - 2017-04-11
    SUNSAVE 38 LIMITED - 2014-12-10
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED - 2014-12-12
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-04-05
    IIF 39 - Director → ME
  • 8
    HUNTERS RACE SOLAR PARK LIMITED - 2013-06-03
    BOSWELLICK SOLAR PARK LIMITED - 2014-11-05
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2017-02-03 ~ 2017-12-22
    IIF 45 - Director → ME
  • 9
    icon of address Abbey House, 51 High Street, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-11-14
    IIF 113 - Director → ME
  • 10
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-12
    IIF 85 - Director → ME
  • 11
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-12
    IIF 86 - Director → ME
  • 12
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ 2016-06-09
    IIF 78 - Director → ME
  • 13
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-06-09
    IIF 6 - Director → ME
  • 14
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-12-17
    IIF 73 - Director → ME
  • 15
    KS SPV 49 LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-01-16
    IIF 92 - Director → ME
  • 16
    EAST FARM SOLAR PARK LIMITED - 2013-06-10
    CHYNOWETH FARM SOLAR PARK LIMITED - 2014-09-18
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-20
    IIF 43 - Director → ME
  • 17
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-20
    IIF 66 - Director → ME
  • 18
    SUNSAVE 45 LIMITED - 2015-12-22
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2017-06-16
    IIF 56 - Director → ME
  • 19
    GS VOGT LIMITED - 2022-04-20
    icon of address 5th Floor, Exchange Station, Tithebarn Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-10-15
    IIF 15 - Director → ME
  • 20
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-20
    IIF 74 - Director → ME
  • 21
    VOGT SOLAR LTD - 2021-03-30
    IB VOGT LIMITED - 2010-05-06
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2023-10-25
    IIF 121 - Director → ME
  • 22
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,648 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-10-20
    IIF 21 - Director → ME
  • 23
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,648 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-10-20
    IIF 23 - Director → ME
  • 24
    SSOGE KICKLES SOLAR FARM LIMITED - 2017-10-24
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-11
    IIF 118 - Director → ME
  • 25
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    4,269,110 GBP2024-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-19
    IIF 103 - Director → ME
  • 26
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2014-05-16
    IIF 87 - Director → ME
  • 27
    PRIMROSE SOLAR 8 LIMITED - 2016-01-25
    SUNSAVE 18 (LITTLEBOURNE) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-09-29
    IIF 81 - Director → ME
  • 28
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED - 2018-01-16
    SUNSAVE 42 LIMITED - 2015-04-28
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-11-14
    IIF 58 - Director → ME
  • 29
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2016-05-23
    IIF 93 - Director → ME
  • 30
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-23
    IIF 42 - Director → ME
  • 31
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-04-01
    IIF 5 - Director → ME
  • 32
    PRIMROSE SOLAR 10 LIMITED - 2016-01-25
    SUNSAVE 21 (MOLEHILL) LIMITED - 2014-10-03
    SUNSAVE 21 (GRAZELEY) LIMITED - 2014-06-02
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-09-29
    IIF 64 - Director → ME
  • 33
    icon of address St Nicholas Court, Court Road, St Nicholas At Wade, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-09-30
    Officer
    icon of calendar 2013-08-07 ~ 2016-10-06
    IIF 76 - Director → ME
  • 34
    SUNSAVE 46 LIMITED - 2015-12-22
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2017-04-18
    IIF 68 - Director → ME
  • 35
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    icon of calendar 2015-05-16 ~ 2017-06-13
    IIF 126 - Director → ME
  • 36
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2015-10-27
    IIF 96 - Director → ME
  • 37
    SUNSAVE 26 (PASHLEY FARM) LIMITED - 2014-10-03
    PRIMROSE SOLAR 9 LIMITED - 2016-01-25
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-09-29
    IIF 51 - Director → ME
  • 38
    GREAT CARR RENEWABLES LTD - 2019-03-21
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2015-05-16 ~ 2017-06-13
    IIF 127 - Director → ME
  • 39
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    icon of calendar 2015-02-05 ~ 2016-05-01
    IIF 7 - Director → ME
  • 40
    SSOGE RING O BELLS SOLAR FARM LIMITED - 2017-10-27
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-18
    IIF 116 - Director → ME
  • 41
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2017-06-23
    IIF 99 - Director → ME
  • 42
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2017-04-11
    MA018 LIMITED - 2014-04-07
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2017-04-05
    IIF 48 - Director → ME
  • 43
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,389,172 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-02
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2014-02-25
    IIF 111 - Director → ME
  • 45
    SUNSAVE 11 (KILLARNEY SPRINGS) LTD - 2014-06-09
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2015-03-31
    IIF 102 - Director → ME
  • 46
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2014-03-27
    IIF 108 - Director → ME
  • 47
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2014-10-29
    IIF 3 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-06-26
    IIF 33 - Director → ME
  • 48
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2014-02-25
    IIF 112 - Director → ME
  • 49
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-04-23
    IIF 32 - Director → ME
  • 50
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-03-03
    IIF 44 - Director → ME
  • 51
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2017-10-24
    IIF 59 - Director → ME
  • 52
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-03-27
    IIF 55 - Director → ME
  • 53
    MA019 LIMITED - 2014-04-07
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2015-04-23
    IIF 54 - Director → ME
  • 54
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2017-12-21
    IIF 107 - Director → ME
  • 55
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-03-31
    IIF 35 - Director → ME
  • 56
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2014-05-16
    IIF 101 - Director → ME
  • 57
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2016-05-25
    IIF 71 - Director → ME
  • 58
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-05-25
    IIF 8 - Director → ME
  • 59
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-12-09
    IIF 82 - Director → ME
  • 60
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2019-09-11
    IIF 30 - Director → ME
  • 61
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-03-04
    IIF 83 - Director → ME
    icon of calendar 2013-05-13 ~ 2013-11-25
    IIF 50 - 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.