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

Pace, Jim

    Related profiles found in government register
  • Pace, Jim
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH

      IIF 1
  • Pace, Jim
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Court, St Nicholas At Wade, Birchington, CT7 0NJ, England

      IIF 2
  • Pace, James
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 3
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brooklands, Fordwich Road, Sturry, Canterbury, Kent, CT2 0BS, United Kingdom

      IIF 4
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 5 IIF 6 IIF 7
  • Pace, James Bedford
    British company director, surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 8
  • Pace, James Bedford
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 9
  • Pace, James Bedford

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 10
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 11
  • Pace, James Bedford
    British surveyor

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 12
  • Mr James Bedford Pace
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 13
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 14 IIF 15
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 16
    • Finn's Llp, 1-3 King Street, Sandwich, Kent, CT13 9BY, England

      IIF 17
  • Mr James Bedford Pace
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 18
  • Pace, James Bedford
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 19
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 20
  • Pace, James Bedford
    British chartered surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, CT7 0NJ, United Kingdom

      IIF 21
  • Pace, James Bedford
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 22
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 23
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 24
  • Pace, James Bedford
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, James Bedford
    British farmer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH, Scotland

      IIF 142
  • Pace, James Bedford
    British surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 143 IIF 144 IIF 145
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 146
  • Mr James Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 147
  • Mr James Bedford Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0NJ

      IIF 148 IIF 149
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 150 IIF 151 IIF 152
    • St Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 156
    • St Nicholas Court, St. Nicholas Court At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 157 IIF 158 IIF 159
    • St Nicholas Court, St Nicholas Court At Wade, Near Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 164
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 165
    • St Nicholas Court, Court Road, St Nicholas At Wade, Kent, CT7 0NJ

      IIF 166
    • The Brick Barn, Court Road, St Nicholas At Wade, Kent, CT7 0PT, England

      IIF 167
child relation
Offspring entities and appointments
Active 79
  • 1
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    169,906 GBP2023-12-31
    Officer
    2013-07-04 ~ now
    IIF 66 - director → ME
  • 2
    SOMERBY ENERGY LIMITED - 2024-03-13
    SOMERSBY ENERGY LIMITED - 2014-05-27
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -482,882 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-07 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    368,700 GBP2021-10-06 ~ 2023-03-31
    Officer
    2008-01-17 ~ now
    IIF 144 - director → ME
  • 4
    CANTIUM PROPERTY DEVELOPMENTS LTD - 2024-02-12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2024-03-08 ~ now
    IIF 67 - director → ME
  • 5
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 120 - director → ME
  • 6
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 9 - director → ME
  • 7
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 121 - director → ME
  • 8
    Mall House, The Mall, Faversham, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 58 - director → ME
  • 9
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    -54,439 GBP2018-04-30
    Officer
    2016-04-09 ~ now
    IIF 45 - director → ME
  • 10
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 21 - director → ME
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -33,010 GBP2024-03-31
    Officer
    2019-02-21 ~ now
    IIF 68 - director → ME
  • 12
    FEC (THREE) LIMITED - 2025-02-10
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 81 - director → ME
  • 13
    FEC (FOUR) LIMITED - 2025-03-14
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 87 - director → ME
  • 14
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    687,467 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 65 - director → ME
  • 15
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,882,457 GBP2024-03-31
    Officer
    2020-09-30 ~ now
    IIF 61 - director → ME
  • 16
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -629,998 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 57 - director → ME
  • 17
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,825,862 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 77 - director → ME
  • 18
    FEC (ONE) LIMITED - 2022-08-18
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 82 - director → ME
  • 19
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 85 - director → ME
  • 20
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 84 - director → ME
  • 21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 80 - director → ME
  • 22
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 83 - director → ME
  • 23
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 88 - director → ME
  • 24
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 89 - director → ME
  • 25
    PROJECT INVICTA LIMITED - 2024-10-29
    FEC (TWO) LIMITED - 2024-08-08
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 86 - director → ME
  • 26
    G. W. FINN & SONS LTD. - 2016-10-25
    3231108 LIMITED - 2008-01-28
    G. W. FINN & SONS LTD. - 2008-01-18
    82 Castle Street, Canterbury, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    624,751 GBP2024-04-30
    Officer
    2005-10-24 ~ now
    IIF 70 - director → ME
  • 27
    FINN'S (1865) LLP - 2016-10-25
    G.W. FINN & SONS LLP - 2016-07-21
    G W Finn & Sons Llp, 1-3 King Street, Sandwich, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    THE KENT ONION COMPANY LIMITED - 2015-11-23
    St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    125,538 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-01-28 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Mall House, The Mall, Faversham, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 2 - director → ME
  • 30
    FINNS DEVELOPMENTS LIMITED - 2020-10-23
    2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 55 - director → ME
  • 31
    SUNSAVE 16 (MARSHBOROUGH) LIMITED - 2015-03-23
    14 High Cross, Truro, Cornwall, England
    Dissolved corporate (6 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 134 - director → ME
  • 32
    St Nicholas Court, Court Road, St Nicholas At Wade, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-09-30
    Officer
    2014-11-21 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-11-10 ~ now
    IIF 69 - director → ME
  • 34
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    64,824 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-11-09 ~ now
    IIF 73 - director → ME
  • 35
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-11-10 ~ now
    IIF 62 - director → ME
  • 36
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,852,600 GBP2023-08-31
    Officer
    2021-11-10 ~ now
    IIF 72 - director → ME
  • 37
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,199,434 GBP2023-08-31
    Officer
    2021-04-28 ~ now
    IIF 59 - director → ME
  • 38
    PQW DEVELOPMENTS LIMITED - 2007-10-26
    Kreston Reeves Llp, Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 23 - director → ME
  • 39
    PQW (2) LIMITED - 2007-10-26
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 6 - director → ME
  • 40
    NACKINGTON COURT DEVELOPMENT LTD - 2007-11-12
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 7 - director → ME
  • 41
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    39 GBP2017-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 123 - director → ME
    2014-03-19 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    St Nicholas Court Court Road, St Nicholas At Wade, Birchington, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2004-06-17 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 44
    St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    14,902,556 GBP2021-10-01 ~ 2023-03-31
    Officer
    2008-03-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 45
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,678,504 GBP2023-12-31
    Officer
    2019-05-29 ~ now
    IIF 22 - director → ME
  • 46
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    4,732,912 GBP2023-12-31
    Officer
    2011-06-06 ~ now
    IIF 79 - director → ME
  • 47
    14 High Cross, Truro, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 48
    14 High Cross, Truro, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 100 - director → ME
  • 49
    SUNSAVE 3 (WAREHORNE) LTD - 2014-02-10
    14 High Cross, Truro, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 141 - director → ME
  • 50
    SUNSAVE 35 (BEXLEY LANDFILL) LIMITED - 2015-06-24
    14 High Cross, Truro, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 118 - director → ME
  • 51
    SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED - 2015-06-24
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 52
    SUNSAVE 37 (SOULTON HILL) LIMITED - 2014-06-18
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 53
    SUNSAVE 39 LIMITED - 2015-02-04
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 54
    14 High Cross, Truro, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 109 - director → ME
  • 55
    SUNSAVE 41 LIMITED - 2015-07-30
    14 High Cross, Truro, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 101 - director → ME
  • 56
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 57
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 58
    SUNSAVE 49 LIMITED - 2015-06-12
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 59
    SUNSAVE 5 (CALLINGTON) LTD - 2014-02-11
    14 High Cross, Truro, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 140 - director → ME
  • 60
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 61
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 62
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 63
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 64
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 126 - director → ME
  • 65
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 125 - director → ME
  • 66
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 139 - director → ME
  • 67
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 128 - director → ME
  • 68
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 130 - director → ME
  • 69
    SUNSAVE 8 (LITTLE FARM) LTD - 2013-07-22
    14 High Cross, Truro, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 138 - director → ME
  • 70
    SUNSAVE 44 LIMITED - 2015-04-01
    14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 71
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-03-19 ~ now
    IIF 76 - director → ME
    2014-03-19 ~ now
    IIF 10 - secretary → ME
  • 72
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    6,875,875 GBP2023-12-31
    Officer
    2016-03-08 ~ now
    IIF 3 - director → ME
  • 73
    SOUTHERN FARM POWER LLP - 2011-03-28
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-07-02 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 74
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents)
    Officer
    2024-02-15 ~ now
    IIF 64 - director → ME
  • 75
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    707,832 GBP2023-12-31
    Officer
    2004-06-17 ~ now
    IIF 145 - director → ME
    2004-07-06 ~ now
    IIF 12 - secretary → ME
  • 76
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,912,361 GBP2023-12-31
    Officer
    2017-09-18 ~ now
    IIF 63 - director → ME
  • 77
    The Brick Barn, Court Road St Nicholas At Wade, Birchington, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 26 - director → ME
  • 78
    The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (5 parents)
    Equity (Company account)
    3,903,705 GBP2024-03-31
    Officer
    2010-01-04 ~ now
    IIF 74 - director → ME
  • 79
    The Brick Barn, Court Road, St Nicholas At Wade, Kent, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    373,843 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-06-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED - 2017-04-11
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED - 2014-12-12
    SUNSAVE 38 LIMITED - 2014-12-10
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Corporate (3 parents)
    Officer
    2014-06-03 ~ 2017-04-05
    IIF 117 - director → ME
  • 2
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Corporate (4 parents)
    Officer
    2015-06-17 ~ 2019-04-12
    IIF 90 - director → ME
  • 3
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Corporate (4 parents)
    Officer
    2015-06-17 ~ 2019-04-12
    IIF 91 - director → ME
  • 4
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2016-06-09
    IIF 98 - director → ME
  • 5
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-12-17
    IIF 122 - director → ME
  • 6
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 51 - director → ME
  • 7
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 41 - director → ME
  • 8
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 52 - director → ME
  • 9
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 53 - director → ME
  • 10
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 48 - director → ME
  • 11
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 50 - director → ME
  • 12
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 54 - director → ME
  • 13
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 39 - director → ME
  • 14
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 44 - director → ME
  • 15
    C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 42 - director → ME
  • 16
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 30 - director → ME
  • 17
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 38 - director → ME
  • 18
    EDGE POWER (8) LIMITED - 2017-06-06
    1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 29 - director → ME
  • 19
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-23 ~ 2017-01-10
    IIF 32 - director → ME
  • 20
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 47 - director → ME
  • 21
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 46 - director → ME
  • 22
    EDGE POWER (2) LIMITED - 2016-10-19
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 35 - director → ME
  • 23
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 40 - director → ME
  • 24
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 34 - director → ME
  • 25
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 36 - director → ME
  • 26
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 31 - director → ME
  • 27
    EDGE POWER (1) LIMITED - 2016-10-10
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-12 ~ 2017-01-10
    IIF 49 - director → ME
  • 28
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Corporate (3 parents)
    Officer
    2016-05-09 ~ 2017-01-10
    IIF 43 - director → ME
  • 29
    G. W. FINN & SONS LTD. - 2016-10-25
    3231108 LIMITED - 2008-01-28
    G. W. FINN & SONS LTD. - 2008-01-18
    82 Castle Street, Canterbury, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    624,751 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 17 - Has significant influence or control OE
  • 30
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-11-19 ~ 2016-08-17
    IIF 119 - director → ME
  • 31
    EDGE POWER (GREYS HALL) LIMITED - 2020-03-13
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -295,807 GBP2020-12-31
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 37 - director → ME
  • 32
    PRIMROSE SOLAR 8 LIMITED - 2016-01-25
    SUNSAVE 18 (LITTLEBOURNE) LIMITED - 2014-10-03
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (3 parents)
    Officer
    2013-03-15 ~ 2014-09-29
    IIF 94 - director → ME
  • 33
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED - 2018-01-16
    SUNSAVE 42 LIMITED - 2015-04-28
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Corporate (2 parents)
    Officer
    2014-06-03 ~ 2017-11-14
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 34
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2012-07-26 ~ 2016-05-23
    IIF 131 - director → ME
  • 35
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-05-30 ~ 2015-12-23
    IIF 105 - director → ME
  • 36
    PRIMROSE SOLAR 10 LIMITED - 2016-01-25
    SUNSAVE 21 (MOLEHILL) LIMITED - 2014-10-03
    SUNSAVE 21 (GRAZELEY) LIMITED - 2014-06-02
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (3 parents)
    Officer
    2013-04-15 ~ 2014-09-29
    IIF 113 - director → ME
  • 37
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-11-19 ~ 2016-03-31
    IIF 108 - director → ME
  • 38
    FARM ENERGY (WOODLANDS) LIMITED - 2023-11-28
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,885 GBP2022-12-31
    Officer
    2014-01-30 ~ 2021-12-03
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-30
    IIF 13 - Has significant influence or control OE
  • 39
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2012-07-30 ~ 2014-04-16
    IIF 133 - director → ME
  • 40
    PRIMROSE SOLAR 9 LIMITED - 2016-01-25
    SUNSAVE 26 (PASHLEY FARM) LIMITED - 2014-10-03
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (3 parents)
    Officer
    2013-06-18 ~ 2014-09-29
    IIF 104 - director → ME
  • 41
    147a High Street, Waltham Cross, Herts
    Corporate (4 parents)
    Officer
    2007-11-29 ~ 2009-02-18
    IIF 8 - director → ME
  • 42
    PQW DEVELOPMENTS (1) LIMITED - 2007-10-26
    Four Winds, Clapham Hill, Whitstable, Kent
    Corporate (2 parents)
    Equity (Company account)
    -3,271 GBP2024-03-31
    Officer
    2007-10-19 ~ 2010-11-03
    IIF 5 - director → ME
  • 43
    ARBORA PROCUREMENT LIMITED - 2022-09-29
    PUSH PROCUREMENT LIMITED - 2022-05-13
    EDGE POWER (BUNTINGFORD) LIMITED - 2020-04-29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,404 GBP2024-04-30
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 33 - director → ME
  • 44
    QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
    Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,988 GBP2024-03-31
    Officer
    2010-11-03 ~ 2018-03-23
    IIF 27 - director → ME
    2008-05-20 ~ 2010-11-03
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-23
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Right to appoint or remove directors OE
  • 45
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,259 GBP2015-10-31
    Officer
    2016-03-23 ~ 2017-02-01
    IIF 1 - director → ME
  • 46
    STERKE WIND (KIRKINTILLOCH) LTD - 2015-06-05
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    95,500 GBP2016-12-31
    Officer
    2015-05-21 ~ 2017-02-01
    IIF 142 - director → ME
  • 47
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2012-08-02 ~ 2014-02-25
    IIF 135 - director → ME
  • 48
    SUNSAVE 11 (KILLARNEY SPRINGS) LTD - 2014-06-09
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2012-08-10 ~ 2015-03-31
    IIF 137 - director → ME
  • 49
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Corporate (6 parents)
    Officer
    2012-08-30 ~ 2014-03-27
    IIF 136 - director → ME
  • 50
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2014-02-25
    IIF 127 - director → ME
  • 51
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2013-03-25 ~ 2014-03-03
    IIF 99 - director → ME
  • 52
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Corporate (6 parents)
    Officer
    2013-05-24 ~ 2014-06-06
    IIF 102 - director → ME
  • 53
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2012-07-26 ~ 2017-12-21
    IIF 132 - director → ME
  • 54
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2012-07-26 ~ 2014-05-16
    IIF 129 - director → ME
  • 55
    THE KENT POTATO CO LIMITED - 2010-09-01
    ST.NICHOLAS COURT FARMS LIMITED - 2009-10-20
    The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent
    Dissolved corporate (4 parents)
    Officer
    2008-04-14 ~ 2009-10-20
    IIF 146 - director → ME
  • 56
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    707,832 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 18 - Has significant influence or control OE
  • 57
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 10 offsprings)
    Officer
    2014-05-30 ~ 2016-05-25
    IIF 107 - director → ME
  • 58
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,037 GBP2021-12-30
    Officer
    2016-11-22 ~ 2019-04-12
    IIF 28 - director → ME
  • 59
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2013-03-15 ~ 2015-12-09
    IIF 93 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.