1
66 PRIMROSE GARDENS MANAGEMENT LIMITED
02519943 66a Primrose Gardens, Belsize Park, London
Active Corporate (4 parents)
Equity (Company account)
4,383 GBP2025-07-31
Officer
2000-01-10 ~ 2001-08-31
IIF 40 - Director → ME
2
ADVANCED POWER & LIGHTING LIMITED
- now 08731792 Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-154,627 GBP2018-03-29
Officer
2011-05-18 ~ 2011-09-01
IIF 45 - Director → ME
3
93 Edith Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-32,817 GBP2023-10-31
Officer
2020-07-20 ~ 2024-11-24
IIF 21 - Director → ME
Person with significant control
2021-02-18 ~ 2024-12-20
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
4
BELVEDERE ENERGY CENTRE LIMITED
11640803 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 16 - Director → ME
5
BFG PROJECTS LIMITED - now
SUNCREDIT RP VENTURES LIMITED
- 2019-10-01
10790864 10 Lower Thames Street, London, England
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
-2,266,621 GBP2024-09-30
Officer
2018-08-03 ~ 2019-09-24
IIF 62 - Director → ME
6
CADWELL LANE ENERGY CENTRE LIMITED
- now 11433517SUNVENTURES 14 LIMITED
- 2019-03-21
11433517 09520662, 09520682, 09520763, 09520779, 09520891, 09520949, 09521295, 09592322, 09592351, 09592554, 11433331, 11433478, 11433588... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 38 - Director → ME
7
CHESTON ROAD ENERGY CENTRE LIMITED
11685872 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 37 - Director → ME
8
CONRAD (BILSTON) LIMITED - now
ANCHOR LANE ENERGY CENTRE LIMITED
- 2020-03-31
11601560ANCHOR LANE ENERGY LIMITED
- 2018-10-24
11601560 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 30 - Director → ME
9
GRANGE MILL ENERGY CENTRE LIMITED
11685330 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 17 - Director → ME
10
GREAT HOUSE ENERGY CENTRE LTD
- now 09592909 Millhouse, 32-38 East Street, Rochford, Essex, England
Active Corporate (2 parents)
Equity (Company account)
-32,063 GBP2024-12-31
Officer
2015-05-15 ~ 2020-01-08
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 55 - Ownership of shares – 75% or more → OE
11
GRIFFITHS ROAD ENERGY CENTRE LIMITED
- now 11433588SUNVENTURES 11 LIMITED
- 2019-03-21
11433588 09520662, 09520682, 09520763, 09520779, 09520891, 09520949, 09521295, 09592322, 09592351, 09592554, 11433331, 11433478, 11433517... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 36 - Director → ME
12
HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED
05978174 33 Bruton Street, Second Floor, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
-651,416 GBP2023-03-31
Officer
2006-11-14 ~ 2011-10-31
IIF 47 - Director → ME
2006-11-14 ~ 2011-10-31
IIF 63 - Secretary → ME
13
STOR 112 LTD
- 2018-08-08
10132256 10131481, 10131943, 10132025, 10132037, 10132063, 10132129, 10132146, 10132195, 10132257, 10132283, 10132369, 10132371, 10132408, 10132410, 10132424, 10132451, 10132475, 10132501, 10132552, 10132561Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,522,980 GBP2022-09-29
Officer
2018-08-03 ~ 2019-09-24
IIF 61 - Director → ME
14
Burwood, Shipbourne Road, Tonbridge, England
Active Corporate (2 parents)
Equity (Company account)
73,926 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2019-11-01
IIF 51 - Ownership of shares – 75% or more → OE
15
NATIONAL RESERVE LIMITED
- 2020-06-29
11678461 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 1 - Director → ME
16
KNIGHTSBRIDGE ENERGY CENTRE LIMITED
11649617 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-10-30 ~ 2020-07-01
IIF 15 - Director → ME
17
MANNINGTON ENERGY CENTRE LIMITED
- now 11433331MANNINGTON ENERGY CENTER LIMITED
- 2019-09-27
11433331ESSEX ROAD ENERGY CENTRE LIMITED
- 2019-07-06
11433331SUNVENTURES 12 LIMITED
- 2019-03-21
11433331 09520662, 09520682, 09520763, 09520779, 09520891, 09520949, 09521295, 09592322, 09592351, 09592554, 11433478, 11433517, 11433588... (more) 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 34 - Director → ME
18
MATHURST FARM ENERGY CENTRE LIMITED - now
KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
MARDEN ENERGY CENTRE LTD
- 2020-10-07
09000397SEAVILLE RENEWABLES LIMITED
- 2019-12-16
09000397 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-31,999 GBP2024-12-31
Officer
2019-04-01 ~ 2020-01-08
IIF 12 - Director → ME
19
MELKSHAM ENERGY CENTRE ONE LTD
- now 09047132BRENTWOOD RENEWABLE LTD
- 2019-10-03
09047132 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-64,247 GBP2024-12-31
Officer
2019-04-01 ~ 2020-01-08
IIF 11 - Director → ME
20
MELKSHAM ENERGY CENTRE TWO LTD
- now 11869745CYCLOPARK ENERGY CENTRE LIMITED
- 2019-10-03
11869745 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 41 - Director → ME
21
NORTH CRAWLEY ENERGY CENTRE LIMITED
- now 12363896MYTHOP RENEWABLES LTD
- 2020-06-26
09594438 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-32,145 GBP2024-12-31
Officer
2019-04-01 ~ 2020-01-08
IIF 7 - Director → ME
22
NOTTINGHAM ROAD ENERGY CENTRE LIMITED
11640863 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 18 - Director → ME
23
PEEL ROAD ENERGY CENTRE LIMITED
11438461 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-06-28 ~ 2020-07-01
IIF 33 - Director → ME
24
RENEWABLE DEVELOPMENT INVESTMENT LIMITED
- now 08769471TIR JOHN RENEWABLES LIMITED
- 2020-07-17
08991141 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
98 GBP2022-04-30
Officer
2019-04-01 ~ 2020-06-20
IIF 13 - Director → ME
25
Unit 1, The Old Barn, Wicklesham Lodge Farm, Faringdon, Oxfordshire, England
Active Corporate (4 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
113,495 GBP2024-05-31
Officer
2016-02-04 ~ 2016-09-19
IIF 27 - Director → ME
2017-10-10 ~ 2020-06-22
IIF 4 - Director → ME
26
2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-355,113 GBP2022-09-29
Officer
2018-08-03 ~ 2019-09-24
IIF 60 - Director → ME
27
SHAWHOUSE ENERGY CENTRE LIMITED
11685316 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 19 - Director → ME
28
SINCLAIR WORKS ENERGY CENTRE LIMITED
- now 11433478SUNVENTURES 15 LIMITED
- 2019-03-21
11433478 09520662, 09520682, 09520763, 09520779, 09520891, 09520949, 09521295, 09592322, 09592351, 09592554, 11433331, 11433517, 11433588... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 39 - Director → ME
29
Penthouse Standard Apartments, Crescent Road, London
Dissolved Corporate (2 parents)
Equity (Company account)
804 GBP2020-10-31
Officer
2003-04-01 ~ 2013-01-10
IIF 49 - Director → ME
30
SUNCREDIT GREEN POWER LTD - now
SUNVENTURES 10 LTD
- 2018-04-23
09592554 09520662, 09520682, 09520763, 09520779, 09520891, 09520949, 09521295, 09592322, 09592351, 11433331, 11433478, 11433517, 11433588... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents, 2 offsprings)
Equity (Company account)
1 GBP2018-05-31
Person with significant control
2017-05-15 ~ 2018-12-02
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
31
SUNCREDIT INTERNATIONAL LTD.
- now 08591320SUNCREDIT SYSTEMS LIMITED
- 2016-05-31
08591320 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (1 parent)
Equity (Company account)
-575,813 GBP2024-04-30
Officer
2015-11-05 ~ 2023-09-01
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ 2021-07-01
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
32
SUNCREDIT DEVELOPMENT LTD
- 2019-09-21
09592351SUNVENTURES 9 LTD - 2018-06-06
09520662, 09520682, 09520763, 09520779, 09520891, 09520949, 09521295, 09592322, 09592554, 11433331, 11433478, 11433517, 11433588... (more) 3rd Floor, 141-145 Curtain Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-05-31
Officer
2019-04-01 ~ 2020-01-08
IIF 9 - Director → ME
Person with significant control
2017-05-15 ~ 2020-01-08
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
33
SUNCREDIT SOLUTIONS LIMITED
- now 08590276SUN 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 56 - Ownership of shares – More than 25% but not more than 50% → OE
34
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
2020-08-10 ~ 2022-09-01
IIF 3 - Director → ME
Person with significant control
2020-08-10 ~ 2022-09-01
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
35
VICTORY HOUSE CENTRAL RECHARGES LIMITED - now
ADMIRAL CENTRAL RECHARGES LIMITED
- 2013-08-27
07735580ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED
- 2012-11-22
07735580 Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
Dissolved Corporate (1 parent)
Officer
2011-09-22 ~ 2012-11-26
IIF 28 - Director → ME
36
33 Bruton Street, Second Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-277,862 GBP2025-03-31
Officer
2005-06-29 ~ 2012-03-08
IIF 46 - Director → ME
37
WESTHILL LAND & PROPERTY LIMITED
05456740 33 Bruton Street, 2nd Floor, London, England
Active Corporate (2 parents, 3 offsprings)
Profit/Loss (Company account)
-184,693 GBP2023-04-01 ~ 2024-03-31
Officer
2005-05-19 ~ 2011-04-01
IIF 48 - Director → ME
2005-05-19 ~ 2006-03-31
IIF 64 - Secretary → ME