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

Mr Dean Robson

    Related profiles found in government register
  • Mr Dean Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 22 IIF 23 IIF 24
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 46
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 47 IIF 48
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 60
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 61 IIF 62
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 63
  • Notley, Sean
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 83
  • Mr Sean Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 84
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 85
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 86
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 87
    • icon of address Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 88
    • icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 89
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 90
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 91 IIF 92 IIF 93
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 94 IIF 95 IIF 96
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 98 IIF 99 IIF 100
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 105
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 106
    • icon of address Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 107
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 108
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 109 IIF 110
  • Mr Sean Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 111
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 112
  • Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 113
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 114
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 115
  • Robson, Dean Terence
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 116
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 117
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 118
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Green, Tredrizzick St Minver, Cornwall, PL27 6PB

      IIF 119 IIF 120
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 121
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 122 IIF 123 IIF 124
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 129
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 130 IIF 131
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 132
    • icon of address C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 133
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 134
    • icon of address Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 135
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 136 IIF 137 IIF 138
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 146
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 147 IIF 148 IIF 149
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 156
    • icon of address Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 157
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 158
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 159
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 160 IIF 161 IIF 162
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 163
  • Mr Sean Jonathan Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 164
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 165
  • Notley, Sean
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 166
  • Notley, Sean Jonathan
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 167 IIF 168 IIF 169
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 170
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 171
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 172
    • icon of address 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 173 IIF 174
    • icon of address 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 175
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 176
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 177
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 178 IIF 179 IIF 180
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 181 IIF 182 IIF 183
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 185 IIF 186 IIF 187
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 190
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 191
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 192
    • icon of address Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 193
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 194
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 195
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 196
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 197
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 198
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 199 IIF 200
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 201
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 202
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 203
  • Notley, Sean Jonathan
    British diector born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 204
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 205 IIF 206 IIF 207
    • icon of address Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 210
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 211
    • icon of address Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 212
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 213
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 214 IIF 215
    • icon of address Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 216
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 217 IIF 218 IIF 219
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 223
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 224
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 225 IIF 226 IIF 227
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 234
    • icon of address Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 235
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 236
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 237
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 238
    • icon of address Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

      IIF 239
  • Robson, Dean Terence
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 240
  • Notley, Sean Jonathan
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 9 Hampstead Hill Gardens, London, NW3 2PH

      IIF 241
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British company director

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 245
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Dean

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 249
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Has significant influence or controlOE
  • 3
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    559,721 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 230 - Director → ME
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
    IIF 188 - Has significant influence or controlOE
  • 4
    SEAN'S ARTISAN GELATO LTD - 2019-01-30
    icon of address Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,723 GBP2023-11-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,483 GBP2023-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 226 - Director → ME
    IIF 149 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 197 - Director → ME
    IIF 161 - Director → ME
  • 10
    BUCCA ARTISAN GELATO LTD - 2019-01-15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -366,943 GBP2023-11-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    CRAIGANNET TURBINE LTD - 2017-11-29
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    856,678 GBP2023-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 215 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 69 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 66 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 76 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 75 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 80 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 68 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,736 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 74 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,518 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 67 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 73 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,092 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 64 - Director → ME
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 26 - Has significant influence or controlOE
  • 23
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,618 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 65 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CE LOW DRUMCLOG TURBINE LIMITED - 2021-09-03
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 72 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CE MUIRHEAD TURBINE LTD - 2019-03-09
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -268,801 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 206 - Director → ME
  • 27
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    812,313 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 223 - Director → ME
  • 28
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 79 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,043 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 70 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-12-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 31
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    180,734 GBP2024-04-30
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 239 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 121 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    20,461,359 GBP2023-09-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 232 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 101 - Has significant influence or controlOE
  • 33
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,605 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 217 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Has significant influence or controlOE
  • 34
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 168 - Director → ME
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 97 - Has significant influence or controlOE
    IIF 165 - Has significant influence or controlOE
  • 35
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    427,497 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 218 - Director → ME
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Has significant influence or controlOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 204 - Director → ME
    IIF 137 - Director → ME
  • 37
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    811,925 GBP2023-10-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 237 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 110 - Has significant influence or controlOE
    IIF 194 - Has significant influence or controlOE
  • 38
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    612,995 GBP2024-01-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 225 - Director → ME
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Has significant influence or controlOE
    IIF 99 - Has significant influence or controlOE
  • 39
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 82 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 40
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 81 - Director → ME
    IIF 138 - Director → ME
  • 41
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 236 - Director → ME
    IIF 158 - Director → ME
  • 42
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 167 - Director → ME
    IIF 143 - Director → ME
  • 43
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 220 - Director → ME
    IIF 60 - Director → ME
  • 44
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 198 - Director → ME
    IIF 160 - Director → ME
  • 45
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 208 - Director → ME
  • 46
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 169 - Director → ME
    IIF 145 - Director → ME
  • 47
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,052 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 219 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Has significant influence or controlOE
    IIF 115 - Has significant influence or controlOE
  • 48
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,939,317 GBP2023-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 214 - Director → ME
  • 49
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,446 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 221 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 182 - Has significant influence or controlOE
  • 50
    PAPILLON TURBINE LIMITED - 2013-10-18
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    668,183 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 228 - Director → ME
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
    IIF 185 - Has significant influence or controlOE
  • 51
    icon of address C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 133 - Director → ME
  • 52
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,378 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,686,455 GBP2024-06-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 77 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,117 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 56
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 120 - Director → ME
  • 57
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 119 - Director → ME
  • 58
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    555,590 GBP2024-01-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 233 - Director → ME
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
    IIF 163 - Has significant influence or controlOE
  • 59
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    516,966 GBP2023-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 224 - Director → ME
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Has significant influence or controlOE
    IIF 103 - Has significant influence or controlOE
Ceased 45
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-12-17
    IIF 200 - Director → ME
  • 2
    ILI (AUCHREN) LIMITED - 2018-09-12
    ILI (AUCHERN) LIMITED - 2012-06-19
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 235 - Director → ME
    IIF 130 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 199 - Director → ME
  • 4
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 172 - Has significant influence or control OE
    IIF 88 - Has significant influence or control OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-04-25
    IIF 109 - Has significant influence or control OE
    IIF 193 - Has significant influence or control OE
  • 6
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 213 - Director → ME
    IIF 131 - Director → ME
  • 7
    CRAIGANNET TURBINE LTD - 2017-11-29
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    856,678 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 107 - Has significant influence or control OE
  • 8
    icon of address 6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,499 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 78 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-08-30
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,830 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 71 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 36 - Has significant influence or control OE
    IIF 11 - Has significant influence or control OE
  • 12
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2014-01-23
    IIF 159 - Director → ME
  • 13
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2017-05-19
    IIF 234 - Director → ME
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 174 - Has significant influence or control OE
    IIF 86 - Has significant influence or control OE
  • 14
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 91 - Has significant influence or control OE
    IIF 178 - Has significant influence or control OE
  • 15
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 17 offsprings)
    Profit/Loss (Company account)
    9,406,876 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2018-11-16
    IIF 196 - Director → ME
  • 16
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    icon of address First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    207,560 GBP2022-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2014-11-20
    IIF 216 - Director → ME
  • 17
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 248 - LLP Member → ME
  • 18
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2017-05-19
    IIF 227 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 153 - Director → ME
  • 19
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 164 - Has significant influence or control OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HALLSBURN CE TURBINE LIMITED - 2018-05-31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,672,586 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 205 - Director → ME
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 171 - Has significant influence or control OE
    IIF 24 - Has significant influence or control OE
  • 21
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 192 - Has significant influence or control OE
    IIF 108 - Has significant influence or control OE
  • 22
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    icon of address 3rd Floor 7 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-22
    IIF 246 - LLP Member → ME
  • 23
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP LIMITED - 2006-01-16
    CROWN UCP PLC - 2005-07-04
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    icon of address 1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 240 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 245 - Secretary → ME
  • 24
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 94 - Has significant influence or control OE
    IIF 183 - Has significant influence or control OE
  • 25
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Has significant influence or control OE
  • 26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-04-25
    IIF 85 - Has significant influence or control OE
    IIF 84 - Has significant influence or control OE
  • 27
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-21
    IIF 211 - Director → ME
    IIF 162 - Director → ME
  • 28
    icon of address 10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-10-13
    IIF 241 - Director → ME
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-19
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-06-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Officer
    icon of calendar 2013-05-23 ~ 2020-02-14
    IIF 229 - Director → ME
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 189 - Has significant influence or control OE
    IIF 98 - Has significant influence or control OE
  • 31
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-30 ~ 2018-04-25
    IIF 96 - Has significant influence or control OE
    icon of calendar 2016-04-30 ~ 2018-04-25
    IIF 181 - Has significant influence or control OE
  • 32
    icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-01-25
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (18 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 243 - Director → ME
  • 34
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    icon of address 25 Cabot Square, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-12
    IIF 242 - Director → ME
  • 35
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    icon of address 25 Cabot Square, London
    Active Corporate (19 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 244 - Director → ME
  • 36
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,939,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 247 - LLP Member → ME
  • 38
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-23
    IIF 210 - Director → ME
  • 39
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    884,633 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-12-12
    IIF 238 - Director → ME
  • 40
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 201 - Director → ME
  • 41
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 173 - Has significant influence or control OE
  • 42
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,772 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 135 - Director → ME
  • 43
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,712 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 157 - Director → ME
  • 44
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-02-01
    IIF 222 - Director → ME
    IIF 139 - Director → ME
  • 45
    CLEAN EARTH EWT TURBINES LTD - 2018-09-20
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-19
    IIF 231 - Director → ME
    IIF 147 - 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.