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

Hicks, Dominic Anthony

    Related profiles found in government register
  • Hicks, Dominic Anthony
    British born in May 1959

    Resident in United Kingdom

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

      IIF 1
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RT, United Kingdom

      IIF 2
  • Hicks, Dominic Anthony
    British company director born in May 1959

    Resident in United Kingdom

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

      IIF 3
  • Hicks, Dominic Anthony
    British company manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 4
  • Hicks, Dominic Anthony
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hicks, Dominic Anthony
    British management consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Burwoood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 21
  • Hicks, Dominic Anthony
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 22
    • Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 23
    • 79a, Vale Road, St Leonards On Sea, East Sussex, TN37 6PX

      IIF 24
    • Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 25
    • Burwood, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 26
  • Hicks, Dominic Anthony
    British company manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 27
  • Hicks, Dominic Anthony
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 28 IIF 29
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 30
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 31 IIF 32
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 36 IIF 37 IIF 38
    • Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 40
  • Hicks, Dominic Anthony
    British general manager born in May 1959

    Resident in England

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

      IIF 41
  • Hicks, Dominic Anthony
    British investment and development born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN40RT, United Kingdom

      IIF 42
  • Hicks, Dominic Anthony
    British manager born in May 1959

    Resident in England

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

      IIF 43
    • 4th Floor, Throgmorton Street, London, EC2N 2AN, England

      IIF 44
  • Hicks, Dominic Anthony
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Charles Street, London, W1J 5EH, England

      IIF 45
  • Hicks, Dominic Anthony
    British property born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45, Charles Street, London, W1H 5EH

      IIF 46
  • Hicks, Dominic Anthony
    British property consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westhill Investments, 45 Charles Street, London, W1H 5EQ

      IIF 47
  • Hicks, Dominic Anthony
    British property development born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45, Charles Street, London, W1J 5EH, United Kingdom

      IIF 48
  • Hicks, Dominic Anthony
    British property manager born in May 1959

    Resident in England

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

      IIF 49
  • Mr Dominic Anthony Hicks
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hammersmith Terrace, London, W6 9TS, England

      IIF 50
    • 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 51
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 52 IIF 53 IIF 54
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 57 IIF 58
  • Hicks, Dominic Anthony
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 59
  • Hicks, Dominic
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hicks, Dominic Anthony
    British property consultant

    Registered addresses and corresponding companies
    • C/o Westhill Investments, 45 Charles Street, London, W1H 5EQ

      IIF 63
  • Hicks, Dominic Anthony
    British property development

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

      IIF 64
  • Mr Dominic Anthony Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Claridge House, 13 Belsize Park, London, NW3 4ES, United Kingdom

      IIF 65
    • Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 66
    • Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 67
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RT, United Kingdom

      IIF 68
  • Mr Dominic Hicks
    British born in May 1959

    Resident in England

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

      IIF 69
  • Mr Dominc Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Burwood, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 70
  • Hicks, Dominic Anthony

    Registered addresses and corresponding companies
    • 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 71
  • Hicks, Dominic

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

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    ADFIS LLP
    OC436122
    Flat 5, Claridge House, 13 Belsize Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-17 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 2
    ADMIRAL NO.2 LIMITED
    08022892
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ADVANCE SALARY LTD
    13385839
    Burwood Dene Park, Shipbourne Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2021-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BRIMROD ENERGY CENTRE LIMITED
    11649701
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 5
    DENE PARK ESTATES LIMITED
    02555543
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    2023-05-31 ~ now
    IIF 22 - Director → ME
    2023-05-31 ~ now
    IIF 71 - Secretary → ME
  • 6
    FUTURE VERDE LTD
    07251081
    45 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 7
    HERBESCO LTD
    09774724
    Burwood, Shipbourne Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,926 GBP2024-09-30
    Officer
    2015-09-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HURST ENERGY CENTRE LIMITED
    - now 11656231
    HURST ENERGY CENTER LIMITED
    - 2019-09-27 11656231
    DWARF VENTURES LIMITED
    - 2019-07-11 11656231
    C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2019-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    PINSTONE ENERGY CENTRE LIMITED
    - now 09594310
    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
    2019-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    SOUTHBROOK SUN LTD
    09594607
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    SUNCREDIT ENERGY INTERNATIONAL LTD
    11434736
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 35 - Director → ME
  • 12
    SUNCREDIT ENERGY LIMITED
    - now 08590401
    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
    2018-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SUNCREDIT GREEN POWER LTD
    - now 09592554
    SUNCREDIT POWER BALANCING LTD
    - 2019-07-06 09592554 12100254
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-10-26 ~ dissolved
    IIF 31 - Director → ME
  • 14
    SUNCREDIT POWER BALANCING PLC
    12100254 09592554
    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 5 - Director → ME
    2021-01-25 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SUNCREDIT PROJECT HOLDINGS LTD
    - now 09520949
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 32 - Director → ME
  • 16
    SUNCREDIT SOLUTIONS LIMITED
    - now 08590276
    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
    2017-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TAUNTON ENERGY CENTRE LIMITED
    - now 09520662
    TAUNTON ENERGY CENTER LIMITED
    - 2019-09-27 09520662
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 18
    THE POWDERMILL TRUST LIMITED
    03841637
    79a Vale Road, St Leonards On Sea, East Sussex
    Active Corporate (5 parents)
    Officer
    2009-11-01 ~ now
    IIF 24 - Director → ME
Ceased 37
  • 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
    ADMIRAL POWER AND LIGHTING LIMITED
    - 2014-04-29 07582621 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
    AEQUISSIM LTD
    07399640
    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 11433517
    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 11601560
    ANCHOR 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
    PEN Y CRAIG LTD
    - 2019-12-16 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 11433588
    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
    HELE MANOR LIMITED
    - now 10132256
    STOR 112 LTD
    - 2018-08-08 10132256 10131481, 10131943, 10132025... (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
    HERBESCO LTD
    09774724
    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
    IQ ENERGY CENTRE LIMITED - now 12649607
    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 11433331
    MANNINGTON ENERGY CENTER LIMITED
    - 2019-09-27 11433331
    ESSEX ROAD ENERGY CENTRE LIMITED
    - 2019-07-06 11433331
    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 09000397
    SEAVILLE 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 09047132
    BRENTWOOD 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 11869745
    CYCLOPARK 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 12363896
    MYTHOP 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 08769471
    TIR 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
    ROSS PROPERTIES (ALDENE) LTD
    09987130
    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
    ROSSINGTON POWER LIMITED
    10313195
    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 11433478
    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
    STANDARD APARTMENTS LIMITED
    04718733
    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
    SUNCREDIT POWER BALANCING LTD
    - 2019-07-06 09592554 12100254
    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 08591320
    SUNCREDIT 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 OPERATIONS LTD
    - now 09592351
    SUNCREDIT DEVELOPMENT LTD
    - 2019-09-21 09592351
    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 08590276
    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 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SUNCREDIT UK LIMITED
    - now 08347687
    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 07735580
    ADMIRAL 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
    WESTHILL INVESTMENTS LIMITED
    04708442 OC348682
    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

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.