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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robson, Dean Terence

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

    Resident in England

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

      IIF 1
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 2 IIF 3 IIF 4
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 11
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 12 IIF 13 IIF 14
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 18 IIF 19 IIF 20
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 21
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 22
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

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

      IIF 23 IIF 24
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 25 IIF 26
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 27
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 28 IIF 29 IIF 30
    • Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 31
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

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

      IIF 32
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 33
  • Robson, Dean Terence
    British company director born in October 1964

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

      IIF 34
  • Robson, Dean
    British born in October 1964

    Resident in England

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

      IIF 35
  • Robson, Dean Terence
    British born in October 1964

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 39
    • C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 40
    • C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 41
    • Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 42
    • Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 43
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 44
  • Robson, Dean Terence
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 45 IIF 46 IIF 47
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 49
    • Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 50
    • Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 51
  • Robson, Dean Terence
    British company director

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

      IIF 52
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

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

      IIF 53
    • 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 54
    • C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 55
    • Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 56
    • Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 57
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 58
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 59 IIF 60 IIF 61
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 62 IIF 63 IIF 64
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 66 IIF 67 IIF 68
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 73
    • Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 74
    • Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 75
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 76
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 77 IIF 78
  • Dean Terence Robson
    British born in October 1964

    Resident in England

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

      IIF 79
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

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

      IIF 80
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in England

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

      IIF 81 IIF 82 IIF 83
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 85
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 86
    • Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 87
    • 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 88 IIF 89
    • Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

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

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

      IIF 100
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 101
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 102 IIF 103 IIF 104
    • Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 108
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 109
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 110
    • Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 111
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

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

      IIF 112
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 113 IIF 114
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 115
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

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

      IIF 116
    • Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 117
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 118
    • 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 119
    • Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 120
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 121
    • Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 122 IIF 123 IIF 124
    • Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 125
    • Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 126
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

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

      IIF 127
  • Mr Sean Notley
    British born in November 1963

    Resident in England

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

      IIF 128
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 129
  • Notley, Sean
    British director born in September 1966

    Resident in England

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

      IIF 130
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

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

      IIF 131
  • Robson, Dean
    British born in October 1964

    Resident in United Kingdom

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

      IIF 132
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 133 IIF 134
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 135 IIF 136 IIF 137
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 145
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 146 IIF 147
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 148
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 149
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

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

      IIF 150
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

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

      IIF 151
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

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

      IIF 152
    • Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 153
    • 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 154 IIF 155
    • 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 156
    • 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 157
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 158
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 159 IIF 160 IIF 161
    • Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 163 IIF 164 IIF 165
    • Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 168 IIF 169 IIF 170
    • Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 173
    • Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 174
    • Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 175
    • Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 176
    • Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 177
    • Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 178
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

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

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

      IIF 182
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 207 IIF 208 IIF 209
    • Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 210
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 211
  • Notley, Sean
    British born in November 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 230 IIF 231
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in United Kingdom

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

      IIF 232
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 233
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Dean

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

      IIF 256
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 257
child relation
Offspring entities and appointments 93
  • 1
    ACCESS AT THE POINT LIMITED
    14533129
    Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AEE RENEWABLES UK 3 LIMITED
    07238703 07238720... (more)
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (11 parents)
    Officer
    2011-05-16 ~ 2013-12-17
    IIF 114 - Director → ME
  • 3
    AUCHREN WIND FARM LIMITED - now
    ILI (AUCHREN) LIMITED
    - 2018-09-12 SC424763
    ILI (AUCHERN) LIMITED - 2012-06-19
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (10 parents)
    Officer
    2016-03-03 ~ 2017-05-19
    IIF 25 - Director → ME
    IIF 126 - Director → ME
  • 4
    AUTUMNUS ENERGY LIMITED
    09069418
    Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2014-07-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Has significant influence or control OE
  • 5
    BABELEIGH CE TURBINE LIMITED
    08257154
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Officer
    2012-10-17 ~ now
    IIF 105 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control OE
    IIF 171 - Has significant influence or control OE
  • 6
    BEACH BOX (FERRY POINT) LIMITED
    - now 10919146
    SEAN'S ARTISAN GELATO LTD
    - 2019-01-30 10919146
    Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    BEACH BOX (PADSTOW) LIMITED
    11755391
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 190 - Ownership of shares – 75% or more OE
  • 8
    BEACH BOX (POLZEATH) LTD
    11738565
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
  • 9
    BEACH BOX MAWGAN PORTH LIMITED
    10799289
    C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Officer
    2018-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    BEECHGROVE SOLAR LIMITED
    07856340
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 113 - Director → ME
  • 11
    BLACKPOOL TURBINE LTD
    - now 08556140
    TREBILCOCK FARM TURBINE LIMITED
    - 2015-05-15 08556140
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Officer
    2013-06-04 ~ now
    IIF 103 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 153 - Has significant influence or control OE
    IIF 56 - Has significant influence or control OE
  • 12
    BOGHEAD 2 WT LIMITED
    SC489403 SC472422
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2016-06-15 ~ now
    IIF 85 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2016-06-17 ~ 2018-04-25
    IIF 77 - Has significant influence or control OE
    IIF 176 - Has significant influence or control OE
  • 13
    BUCCA LIMITED
    - now 11370486
    BUCCA ARTISAN GELATO LTD
    - 2019-01-15 11370486
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-05-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
  • 14
    BURNBRAE & WHITE LION WIND FARMS LIMITED - now
    SOVEREIGN RENEWABLES LTD
    - 2018-09-20 08297956
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2016-03-03 ~ 2017-05-19
    IIF 26 - Director → ME
    IIF 119 - Director → ME
  • 15
    C E AVONMOUTH TURBINE LTD
    - now 08318135
    CRAIGANNET TURBINE LTD
    - 2017-11-29 08318135
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED
    - 2016-11-16 08318135 08047067... (more)
    2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2012-12-04 ~ now
    IIF 89 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-21
    IIF 75 - Has significant influence or control OE
  • 16
    CAMEL TRAIL CAFE LIMITED
    11662462
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Officer
    2018-11-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
  • 17
    CE BEARS DOWN LIMITED
    14291412
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2022-08-12 ~ now
    IIF 139 - Director → ME
    IIF 217 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CE BESS-EAST KILBRIDE LTD
    15140599
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2023-09-15 ~ now
    IIF 214 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CE BURNGULLOW LTD
    14432425
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 148 - Director → ME
    IIF 223 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CE DUBBERS TURBINES LTD
    16552770
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 42 - Director → ME
    IIF 229 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 21
    CE EAST MERKLAND LTD
    15169637
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 222 - Director → ME
    IIF 137 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CE GOONAMARTH 2 LTD
    14432141
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 136 - Director → ME
    IIF 226 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CE GREENHILL TURBINE LIMITED
    11893105
    6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-03-20 ~ 2021-08-23
    IIF 82 - Director → ME
    Person with significant control
    2019-03-20 ~ 2021-08-23
    IIF 238 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    CE HALLSBURN TURBINE LIMITED
    13164042 11303608
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 146 - Director → ME
    IIF 216 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 254 - Has significant influence or control OE
    IIF 205 - Has significant influence or control OE
  • 25
    CE HEDLEY HOPE 1 LTD
    13143427 13149130
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 140 - Director → ME
    IIF 221 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CE HEDLEY HOPE 2 LTD
    13149130 13143427
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 142 - Director → ME
    IIF 215 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CE HIGHER BISCOVILLACK TURBINE LTD
    - now 16552835
    CE HIGHER BOSCOVILLACK TURBINE LTD
    - 2025-07-02 16552835
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 233 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    CE KARSLAKE TURBINE LTD
    13209181
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 220 - Director → ME
    IIF 143 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    CE KILMUX TURBINE LIMITED
    11178623
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Officer
    2018-01-30 ~ now
    IIF 36 - Director → ME
    IIF 212 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 208 - Has significant influence or control OE
    IIF 235 - Has significant influence or control OE
  • 30
    CE LONGSTONES TURBINE LTD
    13051110
    6th Floor 338 Euston Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-11-30 ~ 2025-05-09
    IIF 213 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    2020-11-30 ~ 2025-05-09
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CE LOW DRUMCLOG WIND FARM LTD
    - now 13567013
    CE LOW DRUMCLOG TURBINE LIMITED
    - 2021-09-03 13567013
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2021-08-16 ~ now
    IIF 219 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CE MEIKLETON TURBINE LTD
    - now 11592298
    CE MUIRHEAD TURBINE LTD
    - 2019-03-09 11592298
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2018-09-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CE POWER AND ELECTRICAL SERVICES LTD
    11178516
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Officer
    2026-02-03 ~ now
    IIF 35 - Director → ME
  • 34
    CE RIGMUIR LTD
    12759798
    6th Floor, 338 Euston Road, London, England
    Active Corporate (8 parents)
    Officer
    2020-07-21 ~ 2023-05-26
    IIF 231 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2020-07-21 ~ 2023-05-26
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    CE RUSH WALL TURBINE LIMITED
    12130520
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Officer
    2019-07-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-07-31 ~ 2022-08-30
    IIF 236 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    CE STRATHAVEN LTD
    12372590
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2019-12-20 ~ now
    IIF 100 - Director → ME
  • 37
    CE TACHER TURBINES LTD
    13020657
    6th Floor 338 Euston Road, London, England
    Active Corporate (7 parents)
    Officer
    2020-11-15 ~ 2024-06-05
    IIF 149 - Director → ME
    IIF 230 - Director → ME
    Person with significant control
    2020-11-15 ~ 2024-06-05
    IIF 196 - Has significant influence or control OE
    IIF 245 - Has significant influence or control OE
  • 38
    CE WEST DYKES TURBINE LTD
    13149995
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2021-01-21 ~ now
    IIF 225 - Director → ME
    IIF 141 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    CE WHEAL MARTYN TURBINE LIMITED
    12482356
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 218 - Director → ME
    2024-12-12 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ now
    IIF 248 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    CLEAN EARTH ENERGY INVESTMENTS LIMITED
    07697264 08047067... (more)
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2011-07-07 ~ 2014-01-23
    IIF 32 - Director → ME
    2011-07-07 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Has significant influence or control OE
  • 41
    CLEAN EARTH ENERGY LIMITED
    07225190
    Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-01-24 ~ now
    IIF 90 - Director → ME
    2010-04-15 ~ now
    IIF 18 - Director → ME
    2010-04-15 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    CLEAN EARTH ENERGY WIND INVESTMENTS LIMITED
    08047067 07697264... (more)
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 23 offsprings)
    Officer
    2012-04-26 ~ now
    IIF 12 - Director → ME
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or control OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 43
    CLEAN EARTH GROUND MOUNT PV LIMITED
    09463434
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Officer
    2015-02-27 ~ now
    IIF 91 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Has significant influence or control OE
  • 44
    CLEAN EARTH HOLDINGS 2 LTD
    10358935 09912752
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2016-09-05 ~ now
    IIF 95 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 164 - Has significant influence or control OE
    IIF 65 - Has significant influence or control OE
  • 45
    CLEAN EARTH HOLDINGS LIMITED
    09912752 10358935
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-12-11 ~ 2017-05-19
    IIF 125 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 54 - Has significant influence or control OE
    IIF 155 - Has significant influence or control OE
  • 46
    CLEAN EARTH SOLAR INVESTMENTS LTD
    09435711
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Officer
    2015-02-12 ~ now
    IIF 2 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Has significant influence or control OE
  • 47
    CLEAN EARTH WIND TURBINES LTD
    - now 09254181
    CEE TURBINE 3 LTD
    - 2015-02-12 09254181
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Officer
    2014-10-08 ~ now
    IIF 98 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 159 - Has significant influence or control OE
    IIF 59 - Has significant influence or control OE
  • 48
    CONSTANTINE WIND ENERGY LIMITED
    07663015 07312483
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (13 parents, 37 offsprings)
    Officer
    2012-04-03 ~ 2018-11-16
    IIF 112 - Director → ME
  • 49
    CRAIGANNET WT LIMITED
    SC547724
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2016-12-09 ~ now
    IIF 22 - Director → ME
    IIF 110 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 78 - Has significant influence or control OE
    IIF 177 - Has significant influence or control OE
  • 50
    CREALY TURBINE LIMITED
    08574227
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Officer
    2013-06-18 ~ now
    IIF 102 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or control OE
    IIF 151 - Has significant influence or control OE
  • 51
    CWE NW3 LIMITED - now
    CLEAN EARTH NORTHERN TURBINES LIMITED
    - 2015-03-24 09092151
    First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (11 parents)
    Officer
    2014-06-18 ~ 2014-11-20
    IIF 120 - Director → ME
  • 52
    DUNBARTON BESS LTD
    15880292
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 228 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 253 - Has significant influence or control OE
  • 53
    ECLIPSE FILM PARTNERS NO. 26 LLP
    OC316633 OC316629... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2006-07-24 ~ 2013-04-06
    IIF 181 - LLP Member → ME
  • 54
    ELM WIND FARMS LIMITED - now
    SOVEREIGN RENEWABLES ACQUISITION LTD
    - 2018-10-02 08819705
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2016-03-03 ~ 2017-05-19
    IIF 30 - Director → ME
    2014-01-31 ~ 2017-05-19
    IIF 122 - Director → ME
  • 55
    GOONABARN TURBINE LIMITED
    - now 09253917
    CEE TURBINE ONE LTD
    - 2014-11-04 09253917
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Officer
    2014-10-08 ~ now
    IIF 227 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Has significant influence or control OE
  • 56
    GRAIG FATHA CE TURBINE LTD
    - now 11303608
    HALLSBURN CE TURBINE LIMITED
    - 2018-05-31 11303608 13164042
    85 Great Portland Street, London, England
    Active Corporate (8 parents)
    Officer
    2018-04-11 ~ 2021-04-09
    IIF 116 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2018-04-11 ~ 2021-04-09
    IIF 209 - Has significant influence or control OE
    IIF 152 - Has significant influence or control OE
  • 57
    GREENSPLAT TURBINE LIMITED
    - now 08608685
    TREDINNICK TURBINE LIMITED
    - 2014-10-10 08608685
    Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Officer
    2013-07-15 ~ now
    IIF 109 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 175 - Has significant influence or control OE
    IIF 76 - Has significant influence or control OE
  • 58
    GROSVENOR PARK FILMS LLP
    - now OC308555
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    3rd Floor 7 Hanover Square, London
    Dissolved Corporate (22 parents)
    Officer
    2006-03-31 ~ 2012-03-22
    IIF 179 - LLP Member → ME
  • 59
    GUALA CLOSURES UCP LIMITED - now
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP LIMITED - 2006-01-16
    CROWN UCP PLC - 2005-07-04
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY
    - 2004-01-20 SC119026
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (48 parents)
    Officer
    1997-10-07 ~ 2000-10-16
    IIF 34 - Director → ME
    1997-10-07 ~ 2000-10-16
    IIF 52 - Secretary → ME
  • 60
    GUNHEATH TURBINE LIMITED
    09482696
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2015-03-11 ~ now
    IIF 93 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 166 - Has significant influence or control OE
    IIF 62 - Has significant influence or control OE
  • 61
    HIGHER GOONAMARTH TURBINE LTD
    - now 09254425
    CEE TURBINE TWO LTD
    - 2015-04-14 09254425
    Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2014-10-08 ~ now
    IIF 96 - Director → ME
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Has significant influence or control OE
  • 62
    ILI (CRAIGTHORNHILL) LIMITED
    SC482481
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2016-06-08 ~ now
    IIF 86 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2016-06-09 ~ 2018-04-25
    IIF 53 - Has significant influence or control OE
  • 63
    ILI (STRATHAVEN SOUTH) LIMITED
    SC450690
    133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-05-05 ~ 2016-06-21
    IIF 118 - Director → ME
    IIF 33 - Director → ME
  • 64
    INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.
    FC019951 OE026212
    10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (42 parents)
    Officer
    2003-09-18 ~ 2005-10-13
    IIF 182 - Director → ME
  • 65
    KERNOW RENEWABLES LTD
    11979123
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ 2020-06-19
    IIF 46 - Director → ME
    2020-06-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-06-17
    IIF 207 - Ownership of shares – 75% or more OE
  • 66
    LEWANNICK CE TURBINE LIMITED
    08543060
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2013-05-23 ~ 2020-02-14
    IIF 29 - Director → ME
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-14
    IIF 66 - Has significant influence or control OE
    IIF 172 - Has significant influence or control OE
  • 67
    LODGE FARM TURBINE LTD
    10157875
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2016-04-30 ~ now
    IIF 99 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-04-25
    IIF 163 - Has significant influence or control OE
    2016-05-30 ~ 2018-04-25
    IIF 64 - Has significant influence or control OE
  • 68
    LOWER NINESTONES SOLAR PV LTD
    09862731
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2015-11-09 ~ now
    IIF 5 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 131 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 167 - Has significant influence or control OE
  • 69
    LUCY ORR INTERIORS LIMITED
    10904768
    Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-09-13 ~ 2019-01-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    MORGAN STANLEY & CO. INTERNATIONAL PLC - now
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED
    - 2007-04-13 02068222 03722571... (more)
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (132 parents, 10 offsprings)
    Officer
    2004-06-03 ~ 2006-07-13
    IIF 184 - Director → ME
  • 71
    MORGAN STANLEY BANK INTERNATIONAL LIMITED
    - now 03722571 02068222... (more)
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    25 Cabot Square, London
    Active Corporate (81 parents)
    Officer
    2004-12-08 ~ 2006-07-12
    IIF 183 - Director → ME
  • 72
    MORGAN STANLEY INTERNATIONAL LIMITED
    - now 03584019 01281415... (more)
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    25 Cabot Square, London
    Active Corporate (93 parents, 4 offsprings)
    Officer
    2004-06-03 ~ 2006-07-13
    IIF 185 - Director → ME
  • 73
    MORSOL LIMITED
    08958358
    2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (9 parents)
    Officer
    2018-09-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 74
    NANT BACH TURBINE LIMITED
    10283485
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2016-07-18 ~ now
    IIF 7 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 165 - Has significant influence or control OE
    IIF 63 - Has significant influence or control OE
  • 75
    PARADISE BEACH LLP
    OC308140
    5 Balfour Place, Mount Street, London
    Dissolved Corporate (26 parents)
    Officer
    2005-01-21 ~ 2015-03-31
    IIF 180 - LLP Member → ME
  • 76
    PENGELLY CE TURBINE LTD
    - now 08556833
    PAPILLON TURBINE LIMITED
    - 2013-10-18 08556833
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Officer
    2013-06-05 ~ now
    IIF 104 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or control OE
    IIF 168 - Has significant influence or control OE
  • 77
    PHOENIX UNITS MANAGEMENT COMPANY LIMITED
    13461983
    C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2021-06-17 ~ now
    IIF 40 - Director → ME
  • 78
    ROBSON PROPERTY (THE POINT) LTD
    11736455
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
  • 79
    ROSS ROBOTICS LIMITED
    09617215
    1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2015-09-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    SJD FREE SOLAR (UK) 1 LTD
    08433672 08474016... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2013-03-07 ~ 2013-12-23
    IIF 117 - Director → ME
  • 81
    SJD FREE SOLAR (UK) 2 LTD - now
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED
    - 2017-06-29 08425377 08438561... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-03-28 ~ 2013-12-12
    IIF 127 - Director → ME
  • 82
    SOUTH BROWNHILL WIND FARM LTD
    14819987
    Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 135 - Director → ME
    IIF 224 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    SOUTH MARSTON SOLAR LIMITED
    07859650
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 115 - Director → ME
  • 84
    STANSOL LIMITED
    08351438
    Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (10 parents)
    Officer
    2013-01-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Has significant influence or control OE
  • 85
    STRATEGIC RESERVE POWER LTD
    09160218
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-08-01 ~ 2017-08-04
    IIF 130 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-04
    IIF 154 - Has significant influence or control OE
  • 86
    THE ROCK CONSULTANCY LIMITED
    06812226
    4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 24 - Director → ME
  • 87
    THE TERENCE BEER CHILDREN`S TRUST
    06983046
    4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 88
    TRELOW CE TURBINE LIMITED
    08583961
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Officer
    2013-06-25 ~ now
    IIF 107 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Has significant influence or control OE
    IIF 68 - Has significant influence or control OE
  • 89
    TRETHAWLE CE TURBINE LIMITED
    08244545
    Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Officer
    2012-10-09 ~ now
    IIF 11 - Director → ME
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or control OE
    IIF 170 - Has significant influence or control OE
  • 90
    WAVEHUNTERS SURFSCHOOL LIMITED
    - now 07750710
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2018-10-04 ~ 2019-01-25
    IIF 50 - Director → ME
  • 91
    WAVEHUNTERS UK LIMITED
    04710682
    Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-10-04 ~ 2019-01-25
    IIF 51 - Director → ME
  • 92
    WEST CARCLAZE SOLAR PV LTD
    09862636
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-11-09 ~ 2016-02-01
    IIF 27 - Director → ME
    IIF 121 - Director → ME
  • 93
    WEST CORNWALL WIND FARMS LIMITED - now
    CLEAN EARTH EWT TURBINES LTD
    - 2018-09-20 08556693
    SCARNE FARM TURBINE LIMITED
    - 2013-10-08 08556693
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-06-05 ~ 2017-05-19
    IIF 28 - Director → ME
    IIF 124 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.