1
NEUTRINOREALM LIMITED - 2000-04-13
Company Secretary, Summit One, Summit Avenue, Farnborough, HampshireCorporate (4 parents)
Officer
2000-04-18 ~ 2000-04-28IIF 1 - director → ME
2
NEOSTAR LIMITED - 2000-04-19
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved corporate (4 parents)
Officer
2000-04-18 ~ 2000-04-28IIF 2 - director → ME
3
ALSTONE SOLAR LIMITED - 2025-03-19
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (5 parents)
Equity (Company account)
-721 GBP2023-10-31
Person with significant control
2022-10-28 ~ 2023-01-06IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 124 - Right to appoint or remove directors → OE
4
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (1 parent)
Equity (Company account)
-10,595 GBP2023-06-30
Person with significant control
2020-06-02 ~ 2020-07-10IIF 39 - Ownership of shares – More than 25% but not more than 50% → 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
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 115 - Right to appoint or remove directors → OE
5
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandCorporate (7 parents)
Equity (Company account)
-973 GBP2022-04-30
Officer
2021-12-22 ~ 2022-12-16IIF 81 - director → ME
2020-04-16 ~ 2021-12-09IIF 45 - director → ME
Person with significant control
2020-04-16 ~ 2020-06-11IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Right to appoint or remove directors → OE
2020-11-09 ~ 2021-02-19IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
2021-12-22 ~ 2022-12-16IIF 92 - Ownership of shares – 75% or more → OE
6
CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
GREENFIELDS (J) WIND LIMITED - 2019-07-13
HALF ACRE SOLAR LIMITED - 2016-06-29
GREENFIELDS (L) LIMITED - 2015-03-24
Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United KingdomCorporate (2 parents)
Equity (Company account)
-3,561 GBP2024-02-29
Officer
2019-11-13 ~ 2019-11-13IIF 71 - director → ME
7
CECCHI MEDIA LIMITED - 2021-01-20
183 Priests Lane, Shenfield, Brentwood, EnglandDissolved corporate (1 parent)
Person with significant control
2020-06-13 ~ 2020-10-27IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
BOOKMARQUE LIMITED - 2010-03-02
HAGATRADE LIMITED - 1999-08-02
15 Canada Square, Canary Wharf, LondonDissolved corporate (1 parent)
Officer
1999-07-22 ~ 1999-08-27IIF 5 - director → ME
1999-07-22 ~ 1999-08-27IIF 7 - secretary → ME
9
4th Floor 361-373 City Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
283,953 GBP2023-12-31
Officer
2020-04-14 ~ 2022-06-08IIF 67 - director → ME
Person with significant control
2020-04-14 ~ 2022-06-08IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Right to appoint or remove directors → OE
10
5e Park Farm, Chichester Road, Arundel, EnglandCorporate (2 parents)
Equity (Company account)
-25 GBP2023-10-31
Officer
2021-10-27 ~ 2022-10-15IIF 64 - director → ME
Person with significant control
2021-10-27 ~ 2022-10-15IIF 109 - Ownership of shares – More than 50% but less than 75% → OE
IIF 109 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 109 - Right to appoint or remove directors → OE
11
BISHOPER FARM SOLAR LIMITED - 2020-08-06
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (2 parents)
Equity (Company account)
-11,023 GBP2023-06-30
Person with significant control
2020-06-02 ~ 2020-07-11IIF 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% → OE
IIF 38 - Right to appoint or remove directors → OE
2020-06-02 ~ 2020-07-10IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Right to appoint or remove directors → OE
12
105 Piccadilly, London, EnglandCorporate (5 parents, 10 offsprings)
Officer
2007-01-09 ~ 2007-04-02IIF 12 - director → ME
13
105 Piccadilly, London, EnglandCorporate (3 parents, 20 offsprings)
Officer
2007-01-09 ~ 2007-04-02IIF 13 - director → ME
14
4th Floor 361-373 City Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
294,260 GBP2023-12-31
Officer
2022-10-14 ~ 2022-10-14IIF 99 - director → ME
2020-06-02 ~ 2022-10-06IIF 65 - director → ME
Person with significant control
2020-06-02 ~ 2020-07-10IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 118 - Right to appoint or remove directors → OE
15
4th Floor 361-373 City Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
779,095 GBP2023-12-31
Officer
2022-06-06 ~ 2022-06-06IIF 82 - director → ME
2020-06-02 ~ 2022-05-25IIF 69 - director → ME
Person with significant control
2020-06-02 ~ 2020-07-10IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 119 - Right to appoint or remove directors → OE
2020-11-09 ~ 2021-02-22IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
16
VERNEY FARM SOLAR LIMITED - 2023-03-22
306 The Plaza, 100 Old Hall Street, Liverpool, United KingdomCorporate (5 parents)
Equity (Company account)
-1,555 GBP2023-11-30
Person with significant control
2021-11-11 ~ 2023-01-06IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
17
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandCorporate (7 parents)
Equity (Company account)
-1,762 GBP2021-06-30
Officer
2020-06-02 ~ 2021-06-08IIF 100 - director → ME
Person with significant control
2020-06-02 ~ 2020-07-10IIF 130 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 130 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Right to appoint or remove directors → OE
18
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (5 parents)
Equity (Company account)
-1,381 GBP2023-10-31
Person with significant control
2022-10-28 ~ 2023-01-06IIF 125 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 125 - Right to appoint or remove directors → OE
19
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (5 parents)
Equity (Company account)
-1,776 GBP2023-11-30
Person with significant control
2021-11-11 ~ 2023-01-06IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
20
306 The Plaza, 100 Old Hall Street, Liverpool, United KingdomCorporate (5 parents)
Equity (Company account)
-301 GBP2023-10-31
Person with significant control
2022-10-28 ~ 2023-01-06IIF 126 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 126 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 126 - Right to appoint or remove directors → OE
21
4th Floor 361-373 City Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
115,537 GBP2023-12-31
Officer
2020-04-17 ~ 2022-06-06IIF 66 - director → ME
Person with significant control
2020-04-17 ~ 2022-06-06IIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 117 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Right to appoint or remove directors → OE
22
NORTON ROSE LLP - 2013-06-03
3 More London Riverside, LondonCorporate (251 parents, 6 offsprings)
Officer
2007-08-01 ~ 2011-12-30IIF 8 - llp-member → ME
23
9th Floor 107 Cheapside, LondonCorporate (45 parents, 1 offspring)
Officer
2012-01-09 ~ 2019-03-23IIF 42 - llp-member → ME
24
9th Floor 107 Cheapside, London, United KingdomCorporate (46 parents)
Officer
2016-11-08 ~ 2019-03-23IIF 43 - llp-member → ME
25
FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United KingdomCorporate (4 parents)
Equity (Company account)
-726 GBP2023-11-30
Officer
2021-11-11 ~ 2025-02-24IIF 55 - director → ME
Person with significant control
2021-11-11 ~ 2023-01-06IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
26
STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
306 The Plaza, 100 Old Hall Street, Liverpool, United KingdomCorporate (5 parents)
Equity (Company account)
-1,732 GBP2023-12-31
Person with significant control
2021-12-03 ~ 2023-01-06IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 89 - Right to appoint or remove directors → OE
27
TREASUREREALM LIMITED - 2000-04-13
8th Floor Central Square 29 Wellington Street, Leeds, UkDissolved corporate (5 parents)
Officer
2000-04-18 ~ 2000-04-28IIF 3 - director → ME
28
4th Floor 361-373 City Road, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
-5,698 GBP2022-12-31
Officer
2021-12-14 ~ 2022-06-06IIF 79 - director → ME
IIF 22 - director → ME
Person with significant control
2021-12-14 ~ 2022-06-06IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – More than 50% but less than 75% → OE
IIF 90 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 90 - Right to appoint or remove directors → OE
29
4th Floor 361-373 City Road, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
-40,889 GBP2022-12-31
Officer
2021-12-14 ~ 2022-10-14IIF 80 - director → ME
IIF 23 - director → ME
Person with significant control
2021-12-14 ~ 2022-10-14IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 91 - Ownership of shares – More than 50% but less than 75% → OE
IIF 91 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 91 - Right to appoint or remove directors → OE
30
TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
SMIF (ST. DAVID'S) LIMITED - 2007-09-17
LIMITLESS CORP LIMITED - 2004-11-09
4th Floor 1 Gresham Street, London, United KingdomCorporate (5 parents, 1 offspring)
Officer
2004-09-22 ~ 2004-11-10IIF 15 - director → ME
2004-09-22 ~ 2004-11-10IIF 74 - secretary → ME
31
TRILLIUM BORROWERCO LIMITED - 2009-02-02
SMIF BORROWERCO LIMITED - 2007-09-17
BEST OF ALL LIMITED - 2006-10-11
4th Floor 1 Gresham Street, London, United KingdomCorporate (4 parents)
Officer
2006-09-29 ~ 2006-10-05IIF 14 - director → ME
32
TRILLIUM HOLDCO LIMITED - 2009-02-02
SMIF HOLDCO LIMITED - 2007-09-17
MANAGELORD LIMITED - 2006-10-11
4th Floor 1 Gresham Street, London, United KingdomCorporate (4 parents, 1 offspring)
Officer
2006-09-29 ~ 2006-10-05IIF 11 - director → ME
33
YETI GENERATION SERVICES LIMITED - 2020-03-03
STARK ENERGY SERVICES LIMITED - 2019-11-20
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2019-11-05 ~ 2020-01-22IIF 86 - director → ME
34
RESOLVELAND LIMITED - 2000-04-13
Company Secretary, Summit One, Summit Avenue, Farnborough, HampshireCorporate (4 parents)
Officer
2000-04-18 ~ 2000-04-28IIF 4 - director → ME
35
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (2 parents)
Equity (Company account)
-88 GBP2024-03-31
Person with significant control
2019-11-01 ~ 2019-12-23IIF 128 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
36
4th Floor 361-373, City Road, London, EnglandCorporate (3 parents)
Equity (Company account)
146,809 GBP2023-12-31
Officer
2021-03-19 ~ 2022-09-16IIF 68 - director → ME
Person with significant control
2021-03-19 ~ 2022-09-16IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 111 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 111 - Right to appoint or remove directors → OE
37
DRAGONLORD LIMITED - 1997-11-12
8 Springfield Close, Ovington, Prudhoe, NorthumberlandDissolved corporate (1 parent)
Officer
1997-10-14 ~ 1997-10-31IIF 6 - director → ME
38
100 Bishopsgate, London, EnglandCorporate (11 parents)
Officer
2019-03-25 ~ 2021-04-30IIF 18 - llp-member → ME
39
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (5 parents)
Equity (Company account)
-1,554 GBP2023-11-30
Person with significant control
2021-11-11 ~ 2023-01-06IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
40
306 The Plaza, 100 Old Hall Street, Liverpool, EnglandCorporate (2 parents)
Equity (Company account)
147,555 GBP2024-03-31
Officer
2019-11-04 ~ 2020-02-01IIF 85 - director → ME