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

Myers, Richard John

    Related profiles found in government register
  • Myers, Richard John
    British chartered surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bessborough Road, Harrow, Middlesex, HA1 3DL, United Kingdom

      IIF 1
  • Myers, Richard John
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 2
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 3
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 9
    • icon of address 33, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB, United Kingdom

      IIF 10
  • Myers, Richard John
    British chartered surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Hall, Dale Hill, Kirby Le Soken, Frinton On Sea, Essex, CO13 0EL, United Kingdom

      IIF 11
    • icon of address 33, Brook Street, London, England, W1K 4HG

      IIF 12
    • icon of address Silvesters Farm, House, Lower Froyle, Near Alton, Hampshire, GU34 4LT, United Kingdom

      IIF 13
  • Myers, Richard John
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baileys Well, Bentley, Farnham, Surrey, GU10 5JL, England

      IIF 14
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 15 IIF 16
  • Myers, Richard John
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Myers, Richard John
    British surveyor born in September 1970

    Resident in England

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

      IIF 49
  • Mr Richard John Myers
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Myers, Richard John
    British director born in September 1975

    Resident in England

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

      IIF 57
  • Myers, Richard
    British director born in September 1970

    Resident in England

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

      IIF 58
  • Myers, Richard John
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baileys Well, Hill Farm Lane, Bentley, Hampshire, GU10 5JL, United Kingdom

      IIF 59
    • icon of address Baileys Well, Hill Farm Lane, Bentley, Farnham, Surrey, GU10 5JL, England

      IIF 60
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 61
    • icon of address 33, Brook Street, London, W1K 4HG, United Kingdom

      IIF 62
  • Mr Richard Myers
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, South Audley Street, London, W1K 2PA, England

      IIF 63
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 64 IIF 65
  • Mr Richard John Myers
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Market Place, Fakenham, Norfolk, NR21 9BS, England

      IIF 66
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 67
    • icon of address 33 Brook Street, London, W1K 4HG, England

      IIF 68
    • icon of address 48, Charles Street, London, W1J 5EN

      IIF 69
    • icon of address The Old Bakery, Harthill Drove, Redlynch, Salisbury, SP5 2HR, England

      IIF 70
  • Myers, Richard
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brook Street, London, W1K 4HG

      IIF 71
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 72
  • Myers, Richard

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

      IIF 73 IIF 74
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 75
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 76 IIF 77
    • icon of address 33, Brook Street, London, W1K 4HG, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 48, Charles Street, London, W1J 5EN

      IIF 81
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 33 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 33 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 34 - Director → ME
  • 3
    JASPER SCHOLASTIC LTD - 2013-06-07
    SPEP 3 LTD - 2011-10-14
    icon of address 33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Birch Hall Dale Hill, Kirby Le Soken, Frinton On Sea, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    74,430 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,664 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 143, 266 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,770 GBP2016-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 109 Baker Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 77 - Secretary → ME
  • 14
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-03-04 ~ dissolved
    IIF 76 - Secretary → ME
  • 15
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 17
    SOVEREIGN INVESTMENT PARTNERS (ABINGDON) LTD - 2018-11-14
    SOVEREIGN INVESTMENT PARTNERS (BIRMINGHAM) LTD - 2017-10-31
    SOVEREIGN INVESTMENT PARTNERS (ABINGDON) LTD - 2017-10-23
    icon of address 48 Charles Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,070 GBP2019-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 48 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    163,670 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-09-14 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 48 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,590 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 23 Market Place, Fakenham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,965 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 26 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 23
    FIT WIND TOO LTD - 2016-07-20
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 26 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 35 - Director → ME
Ceased 30
  • 1
    ILI (AUCHERN) LIMITED - 2012-06-19
    ILI (AUCHREN) LIMITED - 2018-09-12
    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 2012-12-07 ~ 2016-03-03
    IIF 12 - Director → ME
  • 2
    BENTHEAD WIND ENERGY LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,444 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 7 - Director → ME
  • 3
    BLACKHOUSE ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 4 - Director → ME
  • 4
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -176,831 GBP2021-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2014-11-24
    IIF 57 - Director → ME
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2017-08-04
    IIF 26 - Director → ME
    icon of calendar 2016-04-21 ~ 2017-08-04
    IIF 73 - Secretary → ME
  • 6
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 22 - Director → ME
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-08-04
    IIF 28 - Director → ME
    icon of calendar 2016-05-25 ~ 2017-08-04
    IIF 74 - Secretary → ME
  • 8
    PLUTEUM 004 LIMITED - 2019-03-06
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    47,404 GBP2023-05-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-04-26
    IIF 2 - Director → ME
  • 9
    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 2012-11-19 ~ 2016-03-03
    IIF 42 - Director → ME
  • 10
    icon of address Victoria House Suite 2, South Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339 GBP2017-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2015-10-08
    IIF 49 - Director → ME
    icon of calendar 2014-04-04 ~ 2015-10-08
    IIF 79 - Secretary → ME
  • 11
    icon of address Unit 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ 2025-09-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2025-09-03
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 12
    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 2013-12-18 ~ 2016-03-03
    IIF 43 - Director → ME
  • 13
    GLENHEAD ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 6 - Director → ME
  • 14
    SOVGEN INFRASTRUCTURE LTD - 2018-12-04
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,841,329 GBP2017-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2018-12-03
    IIF 30 - Director → ME
  • 15
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 21 - Director → ME
  • 16
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    LADYBURN ENERGY LTD - 2018-09-11
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 5 - Director → ME
  • 17
    SWANSEA SOLAR LIMITED - 2016-03-11
    icon of address Neen Sollars House, Neen Sollars, Kidderminster, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,522 GBP2024-11-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-11-22
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 210 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,821 GBP2025-01-31
    Officer
    icon of calendar 2017-10-23 ~ 2025-07-21
    IIF 8 - Director → ME
  • 19
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 20
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 29 - Director → ME
  • 21
    icon of address Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2011-07-22
    IIF 10 - Director → ME
  • 22
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,804,214 GBP2017-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2018-12-03
    IIF 17 - Director → ME
  • 23
    icon of address 26 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-03-14
    IIF 71 - LLP Designated Member → ME
  • 24
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ 2010-11-16
    IIF 62 - LLP Designated Member → ME
  • 25
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    140 GBP2023-06-30
    Officer
    icon of calendar 2009-01-14 ~ 2022-07-01
    IIF 59 - LLP Designated Member → ME
  • 26
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2017-03-14
    IIF 25 - Director → ME
  • 27
    SOVGEN INFRASTRUCTURE TOO LTD - 2016-06-15
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2017-03-14
    IIF 27 - Director → ME
  • 28
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2012-02-15
    IIF 1 - Director → ME
    icon of calendar 2012-02-16 ~ 2013-11-28
    IIF 13 - Director → ME
  • 29
    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 2014-08-04 ~ 2017-08-04
    IIF 44 - Director → ME
    icon of calendar 2014-08-04 ~ 2017-08-04
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.