1
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED
- now 02779199ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
02963774SHIFTPROJECT LIMITED - 1993-04-26
Third Floor Candlewick House, 116-126 Cannon Street, London, England
Active Corporate (22 parents)
Officer
1995-12-06 ~ 2016-10-10
IIF 32 - Director → ME
2
Lewins Place, Lewins Mead, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-06-16 ~ 2011-05-19
IIF 4 - Director → ME
3
36 & 38 Cross Hayes, Malmesbury, Wiltshire
Active Corporate (2 parents)
Equity (Company account)
15,950 GBP2021-03-31
Officer
2014-06-11 ~ 2016-10-31
IIF 15 - Director → ME
2014-06-11 ~ 2016-10-31
IIF 44 - Secretary → ME
4
7 Dundas Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
41,079 GBP2021-03-31
Officer
2015-09-09 ~ 2017-01-11
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-16
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Has significant influence or control → OE
IIF 40 - Right to appoint or remove directors → OE
5
CO-OPERATIVE IT LIMITED - now
MC CO-OPERATIVE IT LIMITED
- 2011-03-01
03726677OSG CO-OPERATIVE IT LIMITED
- 2005-09-26
03726677 C/o Co Op Co Operative House, Warwick Technology Park, Gallows Hill, Warwick
Converted / Closed Corporate (4 parents)
Officer
2004-08-23 ~ 2007-10-29
IIF 27 - Director → ME
6
EAST MIDLANDS WIND DIRECT LIMITED
06551037 Lewins Place, Lewins Mead, Bristol
Dissolved Corporate (3 parents)
Officer
2009-06-16 ~ 2011-05-19
IIF 7 - Director → ME
7
THE RENEWABLE ENERGY COMPANY LIMITED
- 2020-02-14
03043412RENEWABLE ENERGY COMPANY LIMITED - 1995-05-16
Lion House, Rowcroft, Stroud, England
Active Corporate (4 parents)
Officer
1995-06-07 ~ 1999-11-08
IIF 31 - Director → ME
8
18 Riversway Business Village, Navigation Way, Preston, United Kingdom
Active Corporate (4 parents)
Officer
2009-07-09 ~ 2010-03-23
IIF 11 - Director → ME
9
7 Dundas Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
40,756 GBP2021-03-31
Officer
2015-09-09 ~ 2017-01-11
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ 2017-01-11
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Has significant influence or control → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
10
ICA SUPPORT SERVICES LIMITED - now
THE MIDCOUNTIES CO-OPERATIVE DOMAINS LIMITED
- 2012-08-03
05213916OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DOMAINS LIMITED - 2005-09-26
The Old Music Hall 106-108, Cowley Road, Oxford
Dissolved Corporate (2 parents)
Officer
2005-10-24 ~ 2007-10-24
IIF 23 - Director → ME
11
Bubblewell Barn, Bubblewell Lane, Minchinhampton, Glos
Dissolved Corporate (1 parent)
Officer
2014-03-28 ~ 2016-10-10
IIF 14 - Director → ME
2014-03-28 ~ 2016-10-10
IIF 46 - Secretary → ME
12
36 & 38 Cross Hayes, Malmesbury, Wiltshire
Active Corporate (2 parents)
Equity (Company account)
77,972 GBP2021-03-31
Officer
2012-09-12 ~ 2017-09-30
IIF 17 - Director → ME
2012-09-12 ~ 2016-10-16
IIF 43 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-10-16
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
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
13
Marwick House, Station Road, March, Cambridgeshire, England
Active Corporate (3 parents)
Equity (Company account)
2,241,133 GBP2024-03-31
Officer
2003-11-14 ~ 2016-10-10
IIF 3 - Director → ME
2003-11-14 ~ 2016-10-10
IIF 35 - Secretary → ME
14
MYNNYDD Y GWYNT LIMITED
- 2011-04-14
04366209MYNNYDD Y GWENT LIMITED - 2004-11-15
MANTA TECHNOLOGY LIMITED - 2004-08-25
ASHSTOCK 2015 LIMITED - 2002-03-22
03349459, 03352002, 03357470, 03367848, 03380678, 03391748, 03403787, 03403803, 03421498, 03428050, 03443289, 03443291, 03443293, 03479124, 03494471, 03533282, 03535558, 03543361, 03548411, 03579609Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Golcar, London Road, Bracknell, Berkshire, England
Active Corporate (6 parents)
Equity (Company account)
-931,452 GBP2024-09-30
Officer
2004-11-30 ~ 2016-10-10
IIF 1 - Director → ME
15
18 Riversway Business Village, Navigation Way, Preston, United Kingdom
Active Corporate (4 parents)
Officer
2007-10-18 ~ 2009-12-15
IIF 22 - Director → ME
16
Co-operative House Warwick Technology Park, Gallows Hill, Warwick
Converted / Closed Corporate (5 parents)
Officer
2007-04-02 ~ 2007-10-29
IIF 24 - Director → ME
17
Bubblewell Barn, Bubblewell Lane Minchinhampton, Stroud, Gloucestershire
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
202,456 GBP2024-12-31
Officer
1998-06-10 ~ 2016-10-10
IIF 9 - Director → ME
2004-07-01 ~ 2016-10-10
IIF 36 - Secretary → ME
18
Lewins Place, Lewins Mead, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-09-14 ~ 2011-05-19
IIF 5 - Director → ME
19
Bradninch Court Ground Floor, Bradninch Court, Exeter, Devon, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1,691,826 GBP2024-12-31
Officer
2002-10-11 ~ 2007-10-03
IIF 29 - Director → ME
20
25 Shirleys, Ditchling, Hassocks, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-6,268,469 GBP2024-06-30
Officer
2003-11-24 ~ 2013-09-06
IIF 8 - Director → ME
21
Bubblewell Barn, Bubblewell Lane, Minchinhampton, Glos
Dissolved Corporate (1 parent)
Officer
2013-05-14 ~ 2017-02-05
IIF 16 - Director → ME
2013-05-14 ~ 2017-02-04
IIF 47 - Secretary → ME
22
36 & 38 Cross Hayes, Malmesbury, Wiltshire
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
-49,543 GBP2021-03-31
Officer
2011-01-14 ~ 2016-10-10
IIF 18 - Director → ME
23
International House, 1 St. Katharine's Way, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1,836,161 GBP2023-12-31
Officer
2012-09-12 ~ 2014-11-07
IIF 2 - Director → ME
2012-09-12 ~ 2014-11-07
IIF 45 - Secretary → ME
24
8 Threadneedle Street, Stroud, Gloucestershire
Active Corporate (10 parents)
Officer
1997-07-15 ~ 2003-05-20
IIF 33 - Director → ME
25
THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED
- now 03072883OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DEVELOPMENTS LIMITED
- 2005-09-21
03072883DRIMHEATH LIMITED - 1995-08-02
Co-operative House, Warwick Technology Park, Warwick
Active Corporate (5 parents)
Officer
1995-08-14 ~ 2007-10-24
IIF 25 - Director → ME
26
THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED
- now 03051198OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE ESTATES LIMITED
- 2005-09-21
03051198OSGS ESTATES LIMITED
- 1995-06-28
03051198BEVINOAK LIMITED - 1995-06-01
Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
Active Corporate (5 parents)
Officer
1995-06-28 ~ 2007-10-24
IIF 26 - Director → ME
27
THERMECO ENERGY LIMITED - now
CONSTANT POWER LTD - 2020-12-18
13094319THERMECO SOLUTIONS LIMITED
- 2016-12-19
07729028 Thermeco, Gateway House, Manchester, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-313,436 GBP2024-03-31
Officer
2011-08-04 ~ 2012-08-31
IIF 42 - Director → ME
28
THRIVE RENEWABLES (DUNFERMLINE) LIMITED - now
TRIODOS RENEWABLES (DUNFERMLINE) LIMITED - 2016-03-24
DUNFERMLINE WIND DIRECT LIMITED
- 2011-03-11
07018548 C/o Thrive Renewables Plc, Deanery Road, Bristol, England
Active Corporate (4 parents)
Officer
2009-09-14 ~ 2011-03-04
IIF 10 - Director → ME
29
THRIVE RENEWABLES (EYE) LIMITED - now
TRIODOS RENEWABLES (EYE) LIMITED - 2016-03-24
EYE AIRFIELD WIND DIRECT LIMITED
- 2012-03-15
06815319HEBBURN WIND DIRECT LIMITED
- 2010-06-30
06815319 C/o Thrive Renewables Plc, Deanery Road, Bristol, England
Active Corporate (4 parents)
Officer
2009-07-09 ~ 2011-05-19
IIF 6 - Director → ME
30
WIND DIRECT SOLUTIONS LIMITED
- now 05076608WORKINGTON WIND LIMITED - 2006-09-11
GLASS MOOR WIND LIMITED - 2005-08-01
Lewins Place, Lewins Mead, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2006-12-15 ~ 2011-05-19
IIF 20 - Director → ME
31
WORKINGTON ENERGY LIMITED
- now 05607276HAMSARD 2951 LIMITED - 2005-12-06
02858212, 03056668, 03220676, 03670814, 03694714, 03694715, 03694722, 03696192, 03696206, 03696211, 03726718, 03736166, 03736173, 03736175, 03736177, 03736180, 03790478, 03790485, 03800190, 03800194Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
Active Corporate (4 parents)
Officer
2007-04-24 ~ 2009-11-17
IIF 21 - Director → ME
32
WORLD RENEWABLE ENERGY NETWORK LIMITED
- now 02482019WORLD RENEWABLE ENERGY CONGRESS LIMITED - 1996-04-23
05090453 Brewery House High Street, Twyford, Winchester, England
Active Corporate (2 parents)
Equity (Company account)
525 GBP2024-03-31
Officer
2002-08-18 ~ 2016-10-20
IIF 28 - Director → ME
2002-08-18 ~ 2004-01-16
IIF 37 - Secretary → ME