1
Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2021-09-14 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 132 - Ownership of shares – 75% or more → OE
2
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 87 - Director → ME
3
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-04 ~ now
IIF 1 - Director → ME
4
HURST GREEN ENERGY CENTRE 1 LTD
- 2024-03-09
14496383WEYBRIDGE ENERGY PARK LTD
- 2023-12-21
14496383 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-3,853 GBP2024-12-31
Officer
2022-11-21 ~ now
IIF 23 - Director → ME
Person with significant control
2022-11-21 ~ now
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 55 - Director → ME
6
BELVEDERE ENERGY CENTRE LIMITED
11640803 Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (8 parents)
Equity (Company account)
100 GBP2019-10-31
Officer
2018-10-24 ~ 2019-11-14
IIF 8 - Director → ME
7
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2023-12-12 ~ now
IIF 78 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
BFG PROJECTS LIMITED - now
SUNCREDIT RP VENTURES LIMITED
- 2019-10-01
10790864 10 Lower Thames Street, London, England
Active Corporate (12 parents, 7 offsprings)
Equity (Company account)
-2,266,621 GBP2024-09-30
Officer
2017-06-20 ~ 2019-09-24
IIF 114 - Director → ME
9
BOTLEY ENERGY CENTRE LIMITED
- now 15675392GRANTHAM GREEN ENERGY CENTRE LIMITED
- 2024-12-09
15675392 Flat 81 Blake Tower, 2 Fann Street, London, England
Active Corporate (2 parents)
Officer
2024-04-24 ~ now
IIF 75 - Director → ME
Person with significant control
2024-04-24 ~ 2025-10-17
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
10
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-34,211 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 19 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
2022-10-24 ~ 2022-11-01
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
11
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-10,415 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 18 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 127 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 127 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 127 - Right to appoint or remove directors → OE
2022-10-24 ~ 2022-11-01
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Right to appoint or remove directors → OE
12
The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-32,515 GBP2024-12-31
Officer
2022-10-20 ~ now
IIF 61 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 124 - Right to appoint or remove directors → OE
2022-10-20 ~ 2022-11-01
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 148 - Right to appoint or remove directors → OE
13
BRETT VALLEY ENERGY RESERVE LTD
16708532 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 89 - Director → ME
14
4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-10-30 ~ dissolved
IIF 6 - Director → ME
15
BUNTINGTON GREEN ENERGY CENTRE LTD
14438293 1st Floor 25 King Street, Bristol, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
-33,744 GBP2024-12-31
Officer
2022-10-24 ~ 2025-08-01
IIF 28 - Director → ME
Person with significant control
2024-05-20 ~ 2025-08-01
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
2022-10-24 ~ 2022-11-01
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
16
BURWELL GREEN ENERGY CENTRE LTD
14433796 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-19,997 GBP2024-12-31
Officer
2022-10-20 ~ now
IIF 90 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 121 - Ownership of voting rights - More than 25% but not more than 50% → OE
2022-10-20 ~ 2022-11-01
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
CADWELL LANE ENERGY CENTRE LIMITED
- now 11433517SUNVENTURES 14 LIMITED
- 2019-03-21
11433517 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (7 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 101 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 166 - Ownership of shares – More than 50% but less than 75% → OE
18
CHESTON ROAD ENERGY CENTRE LIMITED
11685872 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (7 parents)
Equity (Company account)
-50 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14
IIF 9 - Director → ME
19
CHILTERN EDGE REH LTD
- 2025-09-16
16480808 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 91 - Director → ME
20
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-8,626 GBP2024-12-31
Officer
2021-03-29 ~ now
IIF 68 - Director → ME
Person with significant control
2021-03-29 ~ 2021-07-01
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 directors → OE
21
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 53 - Director → ME
22
11 Hammersmith Terrace, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-01 ~ 2016-03-09
IIF 112 - Director → ME
23
COLEBY GRANGE ENERGY RESERVE LTD
16708642 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 80 - Director → ME
24
COLMAN SOLAR FARM LIMITED
- 2014-02-14
08734417 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents)
Officer
2013-10-16 ~ dissolved
IIF 102 - Director → ME
25
CONRAD (BILSTON) LIMITED - now
ANCHOR LANE ENERGY CENTRE LIMITED
- 2020-03-31
11601560ANCHOR LANE ENERGY LIMITED
- 2018-10-24
11601560 Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
-120,861 GBP2021-03-31
Officer
2018-10-03 ~ 2019-11-28
IIF 4 - Director → ME
26
COOPER HOUSE SOLAR LIMITED - now
COOPER HOUSE RENEWABLES LIMITED
- 2017-03-07
09000239 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (9 parents)
Officer
2014-04-16 ~ 2016-06-09
IIF 117 - Director → ME
27
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Dissolved Corporate (5 parents)
Officer
2023-12-07 ~ dissolved
IIF 95 - Director → ME
28
4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
200 GBP2019-01-31
Officer
2014-01-24 ~ dissolved
IIF 116 - Director → ME
29
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-07 ~ now
IIF 54 - Director → ME
30
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (2 parents)
Equity (Company account)
-8,665 GBP2024-12-31
Officer
2021-04-26 ~ now
IIF 71 - Director → ME
Person with significant control
2021-04-26 ~ now
IIF 155 - Right to appoint or remove directors → OE
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
31
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 48 - Director → ME
32
4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (4 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
-93 GBP2016-03-31
Officer
2016-02-01 ~ dissolved
IIF 143 - Director → ME
33
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-08 ~ now
IIF 77 - Director → ME
Person with significant control
2023-08-08 ~ now
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
34
ETHOS GREEN ENERGY SOLUTIONS LIMITED
13273904 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents, 49 offsprings)
Equity (Company account)
-96,590 GBP2024-12-31
Officer
2021-03-17 ~ now
IIF 63 - Director → ME
Person with significant control
2021-03-17 ~ 2023-05-01
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
35
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 58 - Director → ME
36
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 52 - Director → ME
37
GRAIN GREEN ENERGY LIMITED
- now 13975734BISHOPS WOOD GREEN ENERGY LIMITED
- 2022-07-27
13975734 81 Fann Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-15 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2022-03-15 ~ dissolved
IIF 129 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of shares – More than 25% but not more than 50% → OE
38
GRANGE MILL ENERGY CENTRE LIMITED
11685330 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (7 parents)
Equity (Company account)
-50 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14
IIF 7 - Director → ME
39
GRIFFITHS ROAD ENERGY CENTRE LIMITED
- now 11433588SUNVENTURES 11 LIMITED
- 2019-03-21
11433588 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (7 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 99 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 165 - Ownership of shares – More than 50% but less than 75% → OE
40
HALESFIELD ENERGY CENTRE LTD
- now 09521295HALESFIELD ENERGY CENTER LTD
- 2019-11-08
09521295SUNCREDIT OFF GRID LTD
- 2019-06-11
09521295SUNVENTURES 6 LTD
- 2018-06-06
09521295 09520779, 09592322, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
-32,103 GBP2024-12-31
Officer
2015-04-01 ~ 2020-01-08
IIF 141 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-01
IIF 179 - Ownership of shares – 75% or more → OE
41
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-07 ~ now
IIF 56 - Director → ME
42
HALLAUGHTON GRANGE SOLAR BESS LIMITED
15333637 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-07 ~ now
IIF 57 - Director → ME
43
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-8,479 GBP2024-12-31
Officer
2021-06-29 ~ now
IIF 70 - Director → ME
Person with significant control
2021-06-29 ~ 2021-07-15
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 47 - Director → ME
45
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 51 - Director → ME
46
HARBOROUGH COMMONS REH LTD
- now 16480827HARBOROUGH COMMONS REH LTD
- 2025-09-16
16480827 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 81 - Director → ME
47
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-25 ~ now
IIF 83 - Director → ME
48
STOR 112 LTD
- 2018-08-08
10132256 10133198, 10132371, 10132589, 10133577, 10132025, 10133641, 10132826, 10132129, 10133619, 10133596, 10132410, 10132451, 10132583, 10133268, 10133684, 10132671, 10132592, 10132063, 10132369, 10133568Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
-1,522,980 GBP2022-09-29
Officer
2017-12-05 ~ 2019-09-24
IIF 110 - Director → ME
49
HOCKLIFFE GREEN ENERGY CENTRE LTD
14435128 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-13,187 GBP2024-12-31
Officer
2022-10-21 ~ now
IIF 134 - Director → ME
Person with significant control
2022-10-21 ~ 2022-11-01
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
HURST ENERGY CENTRE LIMITED
- now 11656231HURST ENERGY CENTER LIMITED
- 2019-09-27
11656231DWARF VENTURES LIMITED
- 2019-07-11
11656231 C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
0 GBP2019-11-30
Officer
2018-11-02 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2018-11-02 ~ dissolved
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
51
NATIONAL RESERVE LIMITED
- 2020-06-29
11678461 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
-25,204 GBP2024-12-31
Officer
2018-11-15 ~ 2020-01-08
IIF 2 - Director → ME
52
KNIGHTSBRIDGE ENERGY CENTRE LIMITED
11649617 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-10-30 ~ 2020-07-01
IIF 5 - Director → ME
53
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (5 parents)
Equity (Company account)
-89,171 GBP2024-12-31
Officer
2021-03-29 ~ now
IIF 67 - Director → ME
Person with significant control
2021-03-29 ~ now
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
54
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2024-01-06 ~ now
IIF 50 - Director → ME
55
1030 Centre Park, Slutchers Lane, Warrington, England
Active Corporate (8 parents)
Equity (Company account)
-46,385 GBP2020-12-31
Officer
2018-06-15 ~ 2019-07-04
IIF 3 - Director → ME
Person with significant control
2018-06-15 ~ 2018-12-01
IIF 162 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
56
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-10,898 GBP2024-12-31
Officer
2022-10-25 ~ now
IIF 21 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 125 - Ownership of shares – More than 25% but not more than 50% → OE
2022-10-25 ~ 2022-11-01
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Right to appoint or remove directors → OE
57
MABLETHORPE GREEN ENERGY CENTRE LIMITED
- now 13230498MAPLETHORPE GREEN ENERGY CENTRE LIMITED
- 2022-05-09
13230498GRENDON ENERGY CENTRE LIMITED
- 2022-05-04
13230498 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-12,509 GBP2024-12-31
Officer
2021-02-26 ~ now
IIF 64 - Director → ME
Person with significant control
2021-02-26 ~ 2021-07-01
IIF 149 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - More than 25% but not more than 50% → OE
58
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-05 ~ now
IIF 44 - Director → ME
59
MANNINGTON ENERGY CENTRE LIMITED
- now 11433331MANNINGTON ENERGY CENTER LIMITED
- 2019-09-27
11433331ESSEX ROAD ENERGY CENTRE LIMITED
- 2019-07-06
11433331SUNVENTURES 12 LIMITED
- 2019-03-21
11433331 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 09520949, 09520662, 09520763, 11433517... (more) 70 St Mary Axe, London, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
-26,480 GBP2023-12-31
Officer
2018-06-26 ~ 2020-01-08
IIF 98 - Director → ME
Person with significant control
2018-06-26 ~ 2020-01-08
IIF 163 - Ownership of shares – More than 50% but less than 75% → OE
60
MARKET HARBOROUGH GREEN ENERGY CENTRE LTD
- now 14438087HARBOROUGH GREEN ENERGY CENTRE LTD
- 2022-12-05
14438087 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-33,100 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 24 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 126 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 126 - Ownership of voting rights - More than 25% but not more than 50% → OE
2022-10-24 ~ 2022-11-01
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
61
MATHURST FARM ENERGY CENTRE LIMITED - now
KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
MARDEN ENERGY CENTRE LTD
- 2020-10-07
09000397SEAVILLE RENEWABLES LIMITED
- 2019-12-16
09000397 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-31,999 GBP2024-12-31
Officer
2014-04-16 ~ 2020-01-08
IIF 109 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 175 - Ownership of shares – 75% or more → OE
62
MELKSHAM ENERGY CENTRE ONE LTD
- now 09047132BRENTWOOD RENEWABLE LTD
- 2019-10-03
09047132 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
-64,247 GBP2024-12-31
Officer
2014-05-19 ~ 2020-01-08
IIF 113 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 180 - Ownership of shares – 75% or more → OE
63
MELKSHAM ENERGY CENTRE TWO LTD
- now 11869745CYCLOPARK ENERGY CENTRE LIMITED
- 2019-10-03
11869745 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-64,212 GBP2024-12-31
Officer
2019-03-08 ~ 2020-01-08
IIF 16 - Director → ME
64
NAVENBY GREEN ENERGY CENTRE LTD
14437953 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-9,998 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 20 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
2022-10-24 ~ 2022-11-01
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
65
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-11,426 GBP2024-12-31
Officer
2022-11-08 ~ now
IIF 25 - Director → ME
Person with significant control
2022-11-08 ~ 2022-11-11
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 122 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 122 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
NEW MARTON GREEN ENERGY CENTRE LIMITED
- now 15365178ELLESMERE GREEN ENERGY CENTRE LTD
- 2024-03-24
15365178CRAY ROAD ENERGY CENTRE LTD
- 2024-03-08
15365178 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-1,900 GBP2024-12-31
Officer
2023-12-20 ~ now
IIF 85 - Director → ME
Person with significant control
2023-12-20 ~ now
IIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
67
NINFIELD GREEN ENERGY CENTRE LIMITED
14003910 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-7,583 GBP2024-12-31
Officer
2022-03-25 ~ now
IIF 69 - Director → ME
Person with significant control
2022-03-25 ~ 2022-03-25
IIF 153 - Ownership of shares – More than 50% but less than 75% → OE
IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - More than 50% but less than 75% → OE
68
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 49 - Director → ME
69
NORTH CRAWLEY ENERGY CENTRE LIMITED
- now 12363896MYTHOP RENEWABLES LTD
- 2020-06-26
09594438 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-32,145 GBP2024-12-31
Officer
2015-05-16 ~ 2020-01-08
IIF 105 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 177 - Ownership of shares – 75% or more → OE
70
NORWICH GREEN ENERGY LIMITED
- now 13476169EXETER GREEN ENERGY LIMITED
- 2021-07-07
13476169 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-13,475 GBP2024-12-31
Officer
2021-06-24 ~ now
IIF 72 - Director → ME
Person with significant control
2021-06-24 ~ 2021-07-15
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 157 - Right to appoint or remove directors → OE
71
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 59 - Director → ME
72
NOTTINGHAM ROAD ENERGY CENTRE LIMITED
11640863 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (10 parents)
Equity (Company account)
100 GBP2019-10-31
Officer
2018-10-24 ~ 2019-10-08
IIF 10 - Director → ME
73
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 82 - Director → ME
74
ORWELL VALLEY ENERGY RESERVE LTD
16708567 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 74 - Director → ME
75
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent, 3 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2022-10-27 ~ now
IIF 27 - Director → ME
Person with significant control
2022-10-27 ~ now
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
76
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-30 ~ now
IIF 65 - Director → ME
77
WEYBRIDGE GREEN ENERGY CENTRE LTD
- 2022-12-09
14447142 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2022-10-27 ~ now
IIF 22 - Director → ME
Person with significant control
2022-10-27 ~ 2023-07-29
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
78
PANDOWOOD DEVELOPMENT LIMITED
- now 09632311PANDOWOOD RETIREMENT VILLAGES LIMITED
- 2019-12-02
09632311 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (5 parents, 3 offsprings)
Profit/Loss (Company account)
303,918 GBP2023-07-01 ~ 2024-06-30
Officer
2016-01-28 ~ now
IIF 66 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
79
PEEL ROAD ENERGY CENTRE LIMITED
11438461 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2020-07-01
IIF 97 - Director → ME
80
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-12,651 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 26 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
2022-10-24 ~ 2022-11-01
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Right to appoint or remove directors → OE
81
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-08-01 ~ now
IIF 86 - Director → ME
82
PENWORTHAM GREEN ENERGY LIMITED
13358478 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-7,967 GBP2024-12-31
Officer
2021-04-26 ~ now
IIF 62 - Director → ME
Person with significant control
2021-04-26 ~ 2021-07-01
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 directors → OE
83
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 60 - Director → ME
84
PINSTONE ENERGY CENTRE LIMITED
- now 09594310GREAT CARR RENEWABLES LTD
- 2019-03-21
09594310 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2018-05-31
Officer
2015-05-16 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 181 - Ownership of shares – 75% or more → OE
85
25 Watling Street, London
Dissolved Corporate (1 parent)
Officer
2013-11-11 ~ dissolved
IIF 96 - Director → ME
86
TIR JOHN RENEWABLES LIMITED
- 2020-07-17
08991141 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
98 GBP2022-04-30
Officer
2014-04-10 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 159 - Ownership of shares – 75% or more → OE
87
2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
-355,113 GBP2022-09-29
Officer
2017-06-20 ~ 2019-09-24
IIF 111 - Director → ME
88
SHAWHOUSE ENERGY CENTRE LIMITED
11685316 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (6 parents)
Equity (Company account)
83 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14
IIF 11 - Director → ME
89
SINCLAIR WORKS ENERGY CENTRE LIMITED
- now 11433478SUNVENTURES 15 LIMITED
- 2019-03-21
11433478 09520779, 09592322, 09521295, 09592554, 09520682, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (6 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 100 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 167 - Ownership of shares – More than 50% but less than 75% → OE
90
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-07 ~ now
IIF 46 - Director → ME
91
SUNCREDIT ENERGY INTERNATIONAL LTD
11434736 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ dissolved
IIF 115 - Director → ME
92
SUN CREDIT ENERGY LIMITED
- 2013-09-03
08590401 Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (5 parents, 6 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-361,780 GBP2020-04-30
Officer
2013-07-01 ~ now
IIF 93 - Director → ME
Person with significant control
2018-08-01 ~ now
IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
93
SUNCREDIT GREEN POWER LTD
- now 09592554SUNVENTURES 10 LTD
- 2018-04-23
09592554 09520779, 09592322, 09521295, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents, 9 offsprings)
Equity (Company account)
1 GBP2018-05-31
Officer
2015-05-15 ~ dissolved
IIF 106 - Director → ME
94
SUNCREDIT INTERNATIONAL LTD.
- now 08591320SUNCREDIT SYSTEMS LIMITED
- 2016-05-31
08591320 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-575,813 GBP2024-04-30
Officer
2013-07-01 ~ now
IIF 133 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – More than 50% but less than 75% → OE
IIF 144 - Ownership of voting rights - More than 50% but less than 75% → OE
95
SUNCREDIT DEVELOPMENT LTD
- 2019-09-21
09592351SUNVENTURES 9 LTD
- 2018-06-06
09592351 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 3rd Floor, 141-145 Curtain Road, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2019-05-31
Officer
2015-05-15 ~ 2020-01-08
IIF 103 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
96
Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
Dissolved Corporate (4 parents)
Equity (Company account)
50,000 GBP2020-09-30
Officer
2019-07-12 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2021-01-25 ~ dissolved
IIF 173 - Ownership of shares – More than 25% but not more than 50% → OE
97
SUNCREDIT PROJECT HOLDINGS LTD
- now 09520949SUNVENTURES 5 LTD
- 2018-04-06
09520949 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520662, 09520763, 11433517... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (4 parents, 10 offsprings)
Officer
2015-04-01 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-02
IIF 176 - Ownership of shares – 75% or more → OE
98
SUNCREDIT SOLUTIONS LIMITED
- now 08590276SUN CREDIT SOLUTIONS LIMITED
- 2013-09-03
08590276 Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (8 parents, 8 offsprings)
Equity (Company account)
-1,074,827 GBP2020-04-30
Officer
2013-07-01 ~ now
IIF 94 - Director → ME
Person with significant control
2018-12-02 ~ now
IIF 172 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2018-12-02
IIF 164 - Ownership of shares – More than 25% but not more than 50% → OE
99
SUN CREDIT UK LIMITED
- 2013-09-03
08347687 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (5 parents, 5 offsprings)
Equity (Company account)
100 GBP2024-12-31
Officer
2013-01-04 ~ now
IIF 84 - Director → ME
Person with significant control
2020-08-10 ~ 2022-09-01
IIF 30 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2017-04-30
IIF 174 - Ownership of shares – 75% or more → OE
100
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 76 - Director → ME
101
SUNVENTURES 1 LTD
09520682 09520779, 09592322, 09521295, 09592554, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Equity (Company account)
-203,508 GBP2024-12-31
Officer
2015-04-01 ~ 2016-03-09
IIF 138 - Director → ME
102
SUNVENTURES 2 LTD
09520763 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 11433517... (more) 24 Savile Row, London, England
Active Corporate (17 parents)
Equity (Company account)
-236,628 GBP2024-12-31
Officer
2015-04-01 ~ 2016-02-17
IIF 137 - Director → ME
103
SUNVENTURES 3 LTD
09520891 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 24 Savile Row, London, England
Active Corporate (17 parents)
Equity (Company account)
-241,506 GBP2024-12-31
Officer
2015-04-01 ~ 2016-02-16
IIF 136 - Director → ME
104
SUNVENTURES 4 LTD
09520779 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Equity (Company account)
-3,670,610 GBP2024-12-31
Officer
2015-04-01 ~ 2016-03-09
IIF 139 - Director → ME
105
SUNVENTURES 7 LTD
09592322 09520779, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Equity (Company account)
-695,071 GBP2024-12-31
Officer
2015-05-15 ~ 2017-08-07
IIF 107 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-07
IIF 182 - Ownership of shares – 75% or more → OE
106
SUNVENTURES 8 LTD
09592374 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 11433331, 09520949, 09520662, 09520763, 11433517... (more) C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
Active Corporate (16 parents)
Officer
2015-05-15 ~ 2016-03-16
IIF 108 - Director → ME
107
TAUNTON ENERGY CENTRE LIMITED
- now 09520662TAUNTON ENERGY CENTER LIMITED
- 2019-09-27
09520662SUNVENTURES LTD
- 2019-07-11
09520662 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520763, 11433517... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2019-04-30
Officer
2015-04-01 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 178 - Ownership of shares – 75% or more → OE
108
TRECASTLE SOLAR LIMITED - now
TRECASTLE RENEWABLES LIMITED
- 2017-03-07
09247262 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (9 parents)
Officer
2014-10-03 ~ 2016-05-25
IIF 29 - Director → ME
109
81 Blake Tower, Fann Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-07-26 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2022-07-26 ~ dissolved
IIF 128 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - More than 25% but not more than 50% → OE
110
WILLINGTON GREEN ENERGY LIMITED
13539334 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
-15,655 GBP2024-12-31
Officer
2021-07-30 ~ now
IIF 73 - Director → ME
Person with significant control
2021-07-30 ~ 2022-12-03
IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
111
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 45 - Director → ME
112
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 88 - Director → ME
113
WYMONDLEY GREEN ENERGY CENTRE LTD
- now 14438314WEYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-12-05
14438314WYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-11-28
14438314 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-14,110 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 17 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
114
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-16,634 GBP2024-12-31
Officer
2022-10-24 ~ now
IIF 135 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 145 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 145 - Right to appoint or remove directors → OE