logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Myers, Richard John

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in England

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

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

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

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

    Resident in England

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

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

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

    Resident in England

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

    Resident in England

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

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 57
  • Myers, John Richard
    British coach born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Flatwoods Road, Claverton Down, Bath, BA2 7AQ, United Kingdom

      IIF 58 IIF 59
  • Myers, John Richard
    British contract sales manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkton Combe Bath, Somerset, BA2 7HG

      IIF 60
  • Myers, John Richard
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Flatwoods Road, Bath, BA2 7AQ, England

      IIF 61
  • Myers, John Richard
    British executive coach born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 30 Flatwoods Road, Claverton Down, Bath, BA2 7AQ, United Kingdom

      IIF 62
  • Myers, John Richard
    British trainer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Flatwoods Road, Claverton Down, Bath, BA2 7AQ, United Kingdom

      IIF 63 IIF 64
    • icon of address 30, Flatwoods Road, Claverton Down, Bath, Ne Somerset, BA2 7AQ, England

      IIF 65
  • Mr John Richard Myers
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Flatwoods Road, Bath, BA2 7AQ, England

      IIF 66
    • icon of address The Old Stables, 30 Flatwoods Road, Claverton Down, Bath, BA2 7AQ

      IIF 67
    • icon of address The Old Stables, 30, Flatwoods Road, Claverton Down, Bath, BA2 7AQ, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Myers, Richard
    British director born in September 1970

    Resident in England

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

      IIF 72
  • Myers, Richard John
    born in September 1970

    Resident in England

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

      IIF 73
    • icon of address Baileys Well, Hill Farm Lane, Bentley, Farnham, Surrey, GU10 5JL, England

      IIF 74
    • icon of address 33, Brook Street, London, W1K 4HG, England

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

      IIF 76
  • Mr Richard Myers
    British born in September 1970

    Resident in England

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

      IIF 77 IIF 78
    • icon of address 48, Charles Street, London, W1J 5EN

      IIF 79
  • Mr Richard John Myers
    British born in September 1970

    Resident in England

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

      IIF 80
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 81
    • icon of address 33 Brook Street, London, W1K 4HG, England

      IIF 82
    • icon of address 48, Charles Street, London, W1J 5EN

      IIF 83
    • icon of address Unit 16-18 The Boscombe Centre, Mills Way, Amesbury, Salisbury, SP4 7SD, England

      IIF 84
  • Myers, Richard
    born in September 1970

    Resident in England

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

      IIF 85
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 86
  • Myers, John Richard

    Registered addresses and corresponding companies
    • icon of address 30, Flatwoods Road, Claverton Down, Bath, Ne Somerset, BA2 7AQ, England

      IIF 87
  • Myers, Richard

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

      IIF 88 IIF 89
    • icon of address 26, Brook Street, London, W1K 5DQ, United Kingdom

      IIF 90
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 91 IIF 92
    • icon of address 33, Brook Street, London, W1K 4HG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 48, Charles Street, London, W1J 5EN

      IIF 96
  • Myers, John

    Registered addresses and corresponding companies
    • icon of address 30, Flatwoods Road, Claverton Down, Bath, BA2 7AQ, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address The Old Stables, 30 Flatwoods Road, 30 Flatwoods Road, Bath, BA2 7AQ, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 33 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 33 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 3
    JASPER SCHOLASTIC LTD - 2013-06-07
    SPEP 3 LTD - 2011-10-14
    icon of address 33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Birch Hall Dale Hill, Kirby Le Soken, Frinton On Sea, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    74,430 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address The Old Stables, 30 Flatwoods Road, Claverton Down, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2016-04-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Old Stables 30 Flatwoods Road, Claverton Down, Bath
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-05-14 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    icon of address 30 Flatwoods Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,665 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 48 Charles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,664 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 143, 266 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address The Old Stables 30 Flatwoods Road, Claverton Down, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    -29,635 GBP2024-04-05
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 62 - Director → ME
    icon of calendar 2009-10-20 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,770 GBP2016-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 210 High Street, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,821 GBP2025-01-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 109 Baker Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address The Old Stables, 30 Flatwoods Road, Claverton Down, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 58 - Director → ME
    icon of calendar 2016-04-11 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address The Old Stables, 30 Flatwoods Road, Claverton Down, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    21,940 GBP2024-04-05
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 63 - Director → ME
    icon of calendar 2014-05-14 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 92 - Secretary → ME
  • 22
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-03-04 ~ dissolved
    IIF 91 - Secretary → ME
  • 23
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 25
    SOVEREIGN INVESTMENT PARTNERS (ABINGDON) LTD - 2018-11-14
    SOVEREIGN INVESTMENT PARTNERS (BIRMINGHAM) LTD - 2017-10-31
    SOVEREIGN INVESTMENT PARTNERS (ABINGDON) LTD - 2017-10-23
    icon of address 48 Charles Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,070 GBP2019-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 48 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    163,670 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 46 - Director → ME
    icon of calendar 2017-09-14 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 48 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,590 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 23 Market Place, Fakenham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,767 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 26 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 31
    FIT WIND TOO LTD - 2016-07-20
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 26 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 33
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 34 - Director → ME
Ceased 30
  • 1
    ILI (AUCHREN) LIMITED - 2018-09-12
    ILI (AUCHERN) LIMITED - 2012-06-19
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2012-12-07 ~ 2016-03-03
    IIF 12 - Director → ME
  • 2
    icon of address Wood Cottage, 10 Crownpits Lane, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2014-11-26
    IIF 64 - Director → ME
  • 3
    BENTHEAD WIND ENERGY LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,444 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 7 - Director → ME
  • 4
    BLACKHOUSE ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 4 - Director → ME
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -176,831 GBP2021-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2014-11-24
    IIF 57 - Director → ME
  • 6
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2017-08-04
    IIF 25 - Director → ME
    icon of calendar 2016-04-21 ~ 2017-08-04
    IIF 88 - Secretary → ME
  • 7
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 21 - Director → ME
  • 8
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-08-04
    IIF 27 - Director → ME
    icon of calendar 2016-05-25 ~ 2017-08-04
    IIF 89 - Secretary → ME
  • 9
    PLUTEUM 004 LIMITED - 2019-03-06
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    47,404 GBP2023-05-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-04-26
    IIF 2 - Director → ME
  • 10
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2016-03-03
    IIF 41 - Director → ME
  • 11
    icon of address Victoria House Suite 2, South Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339 GBP2017-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2015-10-08
    IIF 49 - Director → ME
    icon of calendar 2014-04-04 ~ 2015-10-08
    IIF 94 - Secretary → ME
  • 12
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2013-12-18 ~ 2016-03-03
    IIF 42 - Director → ME
  • 13
    GLENHEAD ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 6 - Director → ME
  • 14
    SOVGEN INFRASTRUCTURE LTD - 2018-12-04
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,841,329 GBP2017-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2018-12-03
    IIF 29 - Director → ME
  • 15
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 20 - Director → ME
  • 16
    LADYBURN ENERGY LTD - 2018-09-11
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 5 - Director → ME
  • 17
    SWANSEA SOLAR LIMITED - 2016-03-11
    icon of address Neen Sollars House, Neen Sollars, Kidderminster, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,773 GBP2023-11-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-11-22
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Monkton Combe Bath, Somerset
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-16 ~ 2018-04-15
    IIF 60 - Director → ME
  • 20
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 28 - Director → ME
  • 21
    icon of address Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2011-07-22
    IIF 10 - Director → ME
  • 22
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,804,214 GBP2017-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2018-12-03
    IIF 17 - Director → ME
  • 23
    icon of address 26 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2017-03-14
    IIF 85 - LLP Designated Member → ME
  • 24
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ 2010-11-16
    IIF 76 - LLP Designated Member → ME
  • 25
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    140 GBP2023-06-30
    Officer
    icon of calendar 2009-01-14 ~ 2022-07-01
    IIF 73 - LLP Designated Member → ME
  • 26
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2017-03-14
    IIF 24 - Director → ME
  • 27
    SOVGEN INFRASTRUCTURE TOO LTD - 2016-06-15
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2017-03-14
    IIF 26 - Director → ME
  • 28
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    icon of calendar 2012-02-16 ~ 2013-11-28
    IIF 13 - Director → ME
    icon of calendar 2010-05-12 ~ 2012-02-15
    IIF 1 - Director → ME
  • 29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2017-08-04
    IIF 43 - Director → ME
    icon of calendar 2014-08-04 ~ 2017-08-04
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Has significant influence or control OE
  • 30
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.