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

Whiteford, Stuart William

    Related profiles found in government register
  • Whiteford, Stuart William
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wonford Road, Exeter, EX2 4UD, England

      IIF 1
    • icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 2
    • icon of address Balhearty House, Coalsnaughton, Tillicoultry, FK13 6NA, United Kingdom

      IIF 3
  • Whiteford, Stuart William
    British consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dene End, Wonford Road, Exeter, EX2 4UD, England

      IIF 4
  • Whiteford, Stuart William
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Whiteford, Stuart
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 9, Dunchideock, Exeter, EX2 9UA, England

      IIF 45 IIF 46 IIF 47
  • Whiteford, Stuart William
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C 5, Parade, Exmouth, Devon, EX8 1RS, England

      IIF 48
    • icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 49
  • Whiteford, Stuart William
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Unit 9, Dunchideock Barton, Dunchideock, Devon, EX2 9UA, United Kingdom

      IIF 50
    • icon of address 16, Egham Avenue, Exeter, Devon, EX2 4RQ, England

      IIF 51
    • icon of address 16, Egham Avenue, St Leonards, Exeter, Devon, EX2 4RQ, England

      IIF 52
    • icon of address 16, Egham Avenue, St Leonards, Exeter, Devon, EX2 4RQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, United Kingdom

      IIF 64
    • icon of address Unit 9, Dunchideock, Exeter, EX2 9UA, United Kingdom

      IIF 65
  • Whiteford, Stuart William
    British renewable consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Egham Avenue, Exeter, Devon, EX2 4RQ, England

      IIF 66
  • Whiteford, Stuart William
    British renewable energy born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Parade, Exmouth, Devon, EX8 1RD, England

      IIF 67
  • Whiteford, Stuart William
    British renewable energy consultancy born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, 5 The Parade, Exmouth, Devon, EX8 1RS

      IIF 68
  • Mr Stuart Whiteford
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lanoweth, Penryn, Cornwall, TR10 8RP, United Kingdom

      IIF 69
  • Mr Stuart William Whiteford
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wonford Road, Exeter, EX2 4UD, England

      IIF 70
    • icon of address 28, Alexandra Terrace, Exmouth, EX8 1BD, United Kingdom

      IIF 71
    • icon of address The Old Stable, New Street, Falmouth, TR11 3HX, United Kingdom

      IIF 72
  • Mr Stuart William Whiteford
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, England

      IIF 73
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    TWO GREEN DINOSAURS LIMITED - 2013-02-27
    icon of address The Old Stable, New Street, Falmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,398 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 2 - Director → ME
  • 3
    PPS RENEWABLES 2 LIMITED - 2021-10-13
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 28 Alexandra Terrace, Exmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 47a Parade, Exmouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 67 - Director → ME
  • 12
    icon of address Balhearty House, Coalsnaughton, Tillicoultry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,378 GBP2022-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    -74,114 GBP2022-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 6 - Director → ME
  • 15
    ENGINE HOUSE LANE SOLAR PV LIMITED - 2022-11-22
    PPS RENEWABLES 1 LIMITED - 2021-12-14
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address Unit 9 Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516,848 GBP2023-12-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Westridge House, Harberton, Totnes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 20 Newcourt Barton Clyst Road, Topsham, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 21
    PANTLASSEAU ENERGY LIMITED - 2023-12-06
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 43 - Director → ME
  • 23
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Coombe Farm, Roundham, Crewkerne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -361 GBP2025-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 34 - Director → ME
  • 28
    SIRIUS ECODEV (GRINDON LEA) LTD - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 11 - Director → ME
  • 29
    SIRIUS ECODEV (HIGH MEADOWS II) LIMITED - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 31 - Director → ME
  • 33
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 14 - Director → ME
  • 35
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    ECOSIRIUS2 LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 21 - Director → ME
  • 36
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 41 - Director → ME
  • 37
    icon of address Thompson Jenner Llp, 28 Alexander Terrace, Exmouth, Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,058 GBP2024-09-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 36 - Director → ME
Ceased 33
  • 1
    TWO GREEN DINOSAURS LIMITED - 2013-02-27
    icon of address The Old Stable, New Street, Falmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,398 GBP2016-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2017-01-24
    IIF 66 - Director → ME
  • 2
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    899,960 GBP2022-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-04-20
    IIF 30 - Director → ME
  • 3
    icon of address 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,161,720 GBP2015-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-07-15
    IIF 49 - Director → ME
  • 4
    BRANSTON SOLAR EXTENSION LIMITED - 2019-05-29
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,926 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2019-05-28
    IIF 15 - Director → ME
  • 5
    SIRIUS ECODEV (BROXBURN) LTD - 2023-03-16
    ECOSIRIUS3 LIMITED - 2020-12-09
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2023-03-06
    IIF 25 - Director → ME
  • 6
    icon of address Unit 9 Unit 9, Dunchideock Barton, Dunchideock, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75 GBP2020-10-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-05-26
    IIF 50 - Director → ME
  • 7
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,150 GBP2023-08-31
    Officer
    icon of calendar 2016-04-28 ~ 2016-12-15
    IIF 53 - Director → ME
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -446,155 GBP2023-08-31
    Officer
    icon of calendar 2016-04-28 ~ 2016-04-28
    IIF 54 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,898 GBP2023-08-31
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 55 - Director → ME
  • 10
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2021-05-26
    IIF 57 - Director → ME
  • 11
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-05-26
    IIF 24 - Director → ME
  • 12
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402 GBP2020-10-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-05-26
    IIF 63 - Director → ME
  • 13
    LYNHER RENEWABLES LIMITED - 2014-01-15
    icon of address Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-10-19
    IIF 65 - Director → ME
  • 14
    ETHICAL POWER LTD - 2024-10-31
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 22 offsprings)
    Total Assets Less Current Liabilities (Company account)
    549,690 GBP2015-04-30
    Officer
    icon of calendar 2018-03-22 ~ 2021-10-19
    IIF 58 - Director → ME
  • 15
    ETHICAL POWER DEVELOPMENTS LIMITED - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,580 GBP2020-10-31
    Officer
    icon of calendar 2016-02-26 ~ 2021-05-26
    IIF 56 - Director → ME
  • 16
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -323,000 GBP2020-10-31
    Officer
    icon of calendar 2018-08-23 ~ 2021-05-26
    IIF 7 - Director → ME
  • 17
    ASHLAND SOLAR FARM LIMITED - 2017-09-07
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,835 GBP2021-07-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-05-26
    IIF 10 - Director → ME
  • 18
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    796,136 GBP2023-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-08-14
    IIF 68 - Director → ME
  • 19
    I-ON SOFTWARE LIMITED - 2015-01-20
    icon of address 11-15 Dix's Field, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,633 GBP2017-03-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-08-14
    IIF 48 - Director → ME
  • 20
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    REG NETLEY SOLAR LIMITED - 2017-01-05
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,242 GBP2017-06-30
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-31
    IIF 39 - Director → ME
  • 21
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    47 GBP2022-03-31
    Officer
    icon of calendar 2018-12-20 ~ 2021-05-26
    IIF 29 - Director → ME
  • 22
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,903 GBP2020-10-31
    Officer
    icon of calendar 2018-06-28 ~ 2021-05-26
    IIF 23 - Director → ME
  • 23
    SIRIUS ECODEV (CALIFORNIA) LIMITED - 2025-01-16
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-23
    IIF 33 - Director → ME
  • 24
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -405,633 GBP2023-08-31
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 51 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-02-26
    IIF 52 - Director → ME
  • 25
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309 GBP2021-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2021-05-26
    IIF 62 - Director → ME
  • 26
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-10-19
    IIF 12 - Director → ME
  • 27
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-05-26
    IIF 27 - Director → ME
  • 28
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325 GBP2020-10-31
    Officer
    icon of calendar 2018-07-20 ~ 2021-05-26
    IIF 60 - Director → ME
  • 29
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,807 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-01-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -341 GBP2020-10-31
    Officer
    icon of calendar 2018-07-17 ~ 2021-05-26
    IIF 64 - Director → ME
  • 31
    icon of address Site Ep1 Garth Road, Off Bridges Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2019-11-12
    IIF 59 - Director → ME
  • 32
    icon of address Site Ep1 Garth Road, Off Bridges Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2019-11-12
    IIF 61 - Director → ME
  • 33
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-10-30
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.