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 Terence Franka

    Related profiles found in government register
  • Mr Terence Franka
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Climate Er Ltd, 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, BA1 1RG, United Kingdom

      IIF 1 IIF 2
    • icon of address Upper Borough Walls, Upper Borough Walls, Northgate House, 2nd Floor, Bath, BA1 1RG, England

      IIF 3
    • icon of address 32 Peregrine Way, Wixams, Bedford, MK42 6FD, United Kingdom

      IIF 4
    • icon of address 11 Moor Street, Chepstow, Monmouthshire, NP16 5DD, Wales

      IIF 5
    • icon of address 11, Moor Street, Chepstow, NP16 5DD, Wales

      IIF 6 IIF 7
    • icon of address 1, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 8 IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address L2-8 Ivy Business Centre, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 12
    • icon of address 12 Shelsmore, Giffard Park, Milton Keynes, MK14 5HU, United Kingdom

      IIF 13
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 14
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 15
  • Mr Terence Franka
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 7664, Milton Keynes, MK11 9PB, United Kingdom

      IIF 16
  • Mr Terence Franka
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Borough Walls, Upper Borough Walls, Northgate House, 2nd Floor, Bath, BA1 1RG, England

      IIF 17 IIF 18
    • icon of address 11 Moor Street, Chepstow, Monmouthshire, NP16 5DD, Wales

      IIF 19
    • icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ, England

      IIF 20
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 21
  • Franka, Terence
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franka, Terence
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd And 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 42
    • icon of address C/o Climate Er Ltd, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 43 IIF 44
    • icon of address C/o Cer Ltd Northgate House, 2nd And 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 45
    • icon of address C/o Cer Ltd, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 46
    • icon of address C/o Climate Er Ltd, 2nd And 3rd Floor Northgate House, Upper Borough Walls, Bath, BA1 1RG, United Kingdom

      IIF 47
    • icon of address C/o Climate Er Ltd, 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, BA1 1RG, United Kingdom

      IIF 48
    • icon of address C/o Climate Er, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 49
    • icon of address 32, Peregrine Way, Wixams, Bedford, MK42 6FD, United Kingdom

      IIF 50
    • icon of address 11, Moor Street, Chepstow, NP16 5DD, United Kingdom

      IIF 51
    • icon of address 11, Moor Street, Chepstow, NP16 5DD, Wales

      IIF 52
    • icon of address 1, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 53 IIF 54
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56 IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61
    • icon of address Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 62
    • icon of address Thirty Lighterman, 30 Wharfdale Road, London, N1 9RY, United Kingdom

      IIF 63 IIF 64
    • icon of address 12 Shelsmore, Giffard Park, Milton Keynes, MK14 5HU, United Kingdom

      IIF 65
    • icon of address 12, Shelsmore, Milton Keynes, MK14 5HU, England

      IIF 66
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 67
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 68 IIF 69
  • Franka, Terence
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71 IIF 72
    • icon of address Thirty Lighterman, 30 Wharfdale Road, London, N1 9RY, United Kingdom

      IIF 73
  • Franka, Terence
    British contract manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Egham Close, London, SW19 6TT, United Kingdom

      IIF 74
  • Franka, Terence
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Borough Walls, Upper Borough Walls, Northgate House, 2nd Floor, Bath, BA1 1RG, England

      IIF 75 IIF 76 IIF 77
    • icon of address 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, United Kingdom

      IIF 78
    • icon of address Green Genesis, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 79
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 80
  • Franka, Terence
    British general manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 81
  • Franka, Terence
    British property investment consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Barrier Point, London, E16 2SD, England

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 70 - Director → ME
  • 2
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Moor Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Climate Er Ltd, Northgate House, Upper Borough Walls, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 292 Hull Road, Anlaby Common, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 79 - Director → ME
  • 7
    icon of address 30 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Upper Borough Walls Upper Borough Walls, Northgate House, 2nd Floor, Bath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd And 3rd Floor Northgate House, Upper Borough Walls, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address Upper Borough Walls Upper Borough Walls, Northgate House, 2nd Floor, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,780 GBP2024-11-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 69 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 71 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 72 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 40 - Director → ME
  • 20
    GOD INSPIRED LTD - 2013-11-07
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    639 GBP2014-10-31
    Officer
    icon of calendar 2013-05-04 ~ dissolved
    IIF 81 - Director → ME
  • 21
    icon of address Argyll House, All Saints Passage, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 82 - Director → ME
  • 22
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    113,773 GBP2024-11-30
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    RENEWABLE PARTNERS LTD - 2023-02-15
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    197,499 GBP2022-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 63 - Director → ME
  • 26
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 50 - Director → ME
  • 27
    ENERGYBASE GROUP LTD - 2020-12-02
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,031 GBP2021-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 54 - Director → ME
  • 28
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 11 Moor Street, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Pancras Square, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    FMS PROPERTIES LTD - 2020-12-22
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,274 GBP2020-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 68 - Director → ME
  • 33
    icon of address C/o Climate Er Ltd 2nd And 3rd Floor Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 47 - Director → ME
  • 34
    icon of address Upper Borough Walls Upper Borough Walls, Northgate House, 2nd Floor, Bath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address C/o Cer Ltd , Northgate House, Upper Borough Walls, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2023-08-26
    IIF 51 - Director → ME
  • 2
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2023-05-31
    IIF 30 - Director → ME
  • 3
    icon of address Upper Borough Walls Upper Borough Walls, Northgate House, 2nd Floor, Bath, England
    Active Corporate (20 parents, 24 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ 2023-08-26
    IIF 78 - Director → ME
  • 4
    icon of address Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    4,848 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2023-08-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-09-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-08-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-08-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-22 ~ 2023-08-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2023-08-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2022-05-24
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-05-24
    IIF 20 - Has significant influence or control OE
  • 8
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2023-08-26
    IIF 31 - Director → ME
  • 9
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,780 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2023-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ 2023-08-26
    IIF 32 - Director → ME
  • 11
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ 2023-08-26
    IIF 23 - Director → ME
  • 12
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2023-08-26
    IIF 24 - Director → ME
  • 13
    icon of address C/o Climate Er Ltd 2nd Floor And 3rd Floor, Northgate House, Upper Borough Walls, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-08-26
    IIF 22 - Director → ME
  • 14
    ENERGYBASE GROUP LTD - 2020-12-02
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,031 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ 2023-08-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Climate Er, Northgate House, Upper Borough Walls, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2023-08-26
    IIF 49 - Director → ME
  • 16
    GF IRONBRIDGE ENERGY LTD - 2024-09-23
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2024-09-18
    IIF 57 - Director → ME
  • 17
    icon of address C/o Cer Ltd, Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2023-08-26
    IIF 46 - Director → ME
  • 18
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2023-08-26
    IIF 28 - Director → ME
  • 19
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,397 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2017-11-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-11-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ 2024-02-28
    IIF 25 - Director → ME
  • 21
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2024-02-28
    IIF 33 - Director → ME
  • 22
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ 2024-02-28
    IIF 27 - Director → ME
  • 23
    icon of address C/o Cer Ltd Northgate House 2nd And 3rd Floor, Upper Borough Walls, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2023-08-26
    IIF 45 - Director → ME
  • 24
    icon of address 5th Floor North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,086 GBP2024-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2023-08-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-11-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GF CARDIFF ENERGY LTD - 2024-04-14
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-04-11
    IIF 56 - Director → ME
  • 26
    GF CHELTENHAM ENERGY LTD - 2023-12-22
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-20
    IIF 62 - Director → ME
  • 27
    GF COVENTRY ENERGY LTD - 2025-01-22
    icon of address Princes House, Suite 2a, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-07 ~ 2025-01-13
    IIF 37 - Director → ME
  • 28
    GF FAR MOOR ENERGY LTD - 2024-06-20
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-06-18
    IIF 59 - Director → ME
  • 29
    GF WOLVERHAMPTON 2 ENERGY LTD - 2025-01-22
    icon of address Princes House, Suite 2a, 38 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-13
    IIF 58 - Director → ME
  • 30
    icon of address C/o Climate Er Ltd Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-31 ~ 2023-08-26
    IIF 43 - Director → ME
  • 31
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ 2024-02-28
    IIF 29 - Director → ME
  • 32
    GF THORNTON ENERGY LTD - 2024-08-12
    GF THRONTON ENERGY LTD - 2023-07-27
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-08-05
    IIF 55 - Director → ME
  • 33
    FMS PROPERTIES LTD - 2020-12-22
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,274 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-27 ~ 2023-05-01
    IIF 4 - Has significant influence or control OE
  • 34
    icon of address C/o Climate Er Ltd 2nd-3rd Floor - Northgate House, Upper Borough Walls, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2024-01-01
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.