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

Kenna, Jeffrey Paul, Dr

    Related profiles found in government register
  • Kenna, Jeffrey Paul, Dr
    British

    Registered addresses and corresponding companies
  • Kenna, Jeffrey Paul, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 6
  • Kenna, Jeffrey Paul, Dr
    British director

    Registered addresses and corresponding companies
  • Kenna, Jeffrey Paul, Dr
    British energy consultant

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 22
  • Kenna, Jeffrey Paul, Dr
    British engineer

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 23
    • icon of address Calder And Co, 1 Regent Street, London, SW1Y 4NW

      IIF 24
    • icon of address Unit 4.13, Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT, United Kingdom

      IIF 25
  • Kenna, Jeffrey Paul

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ, United Kingdom

      IIF 26
  • Kenna, Jeffrey Paul
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Parkfields, Parkfields, Chippenham, SN15 1NX, United Kingdom

      IIF 27
  • Kenna, Jeffrey Paul, Dr
    British ceo born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 28
    • icon of address Overmoor, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 29
  • Kenna, Jeffrey Paul, Dr
    British chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Kenna, Jeffrey Paul, Dr
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maple Grove, Bath, BA2 3AF, England

      IIF 33
    • icon of address 13/14, Orchard Street, Bristol, BS1 5EH, England

      IIF 34
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 35 IIF 36
  • Kenna, Jeffrey Paul, Dr
    British consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Orchard Street, Bristol, BS1 5EH, England

      IIF 37
    • icon of address Overmoor Farm, Neston, Corsham, SN13 9TZ, England

      IIF 38
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 39
    • icon of address Overmoor, Neston, Corsham, SN13 9TZ, England

      IIF 40
    • icon of address Vox Studios, W106, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 41
  • Kenna, Jeffrey Paul, Dr
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Kenna, Jeffrey Paul, Dr
    British energy born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 53
  • Kenna, Jeffrey Paul, Dr
    British energy consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 54
  • Kenna, Jeffrey Paul, Dr
    British engineer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Tottenham Court Road, London, W1T 7NS

      IIF 55
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, England

      IIF 56
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 57 IIF 58 IIF 59
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ, United Kingdom

      IIF 62
    • icon of address Overmoor, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 63
    • icon of address Unit 2, Tower Mains Studios, 18 Liberton Brae, Edinburgh, EH16 6AE

      IIF 64
    • icon of address Calder & Co, 1 Regent Street, London, SW1Y 4NW

      IIF 65
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 66
    • icon of address Unit 4.13, Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT, United Kingdom

      IIF 67
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 68
  • Kenna, Jeffrey Paul, Dr
    British management consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ, England

      IIF 69
  • Kenna, Jeffrey Paul, Dr
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maple Grove, Bath, BA2 3AF, United Kingdom

      IIF 70
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Vox Studios, W106, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 74
  • Dr Jeffrey Paul Kenna
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ

      IIF 75
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 19 Maple Grove, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Unit 4.13 Clerkenwell Workshops, 27-31 Clerkenwell Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-03 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2002-09-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address Stratton House Back Lane, Stoney Stratton, Shepton Mallet, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 20 Parkfields Parkfields, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Overmoor Farm, Neston, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,277 GBP2024-03-31
    Officer
    icon of calendar 1994-10-03 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address The Dairy Overmoor, Neston, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address C/o Calder And Company, 1 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address Stratton House, Stratton House Back Lane, Stoney Stratton, Shepton Mallet, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 31 - Director → ME
Ceased 43
  • 1
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-12-15
    IIF 48 - Director → ME
    icon of calendar 2000-03-23 ~ 2000-12-15
    IIF 18 - Secretary → ME
  • 2
    GANLLWYD HYDRO POWER LIMITED - 1999-07-23
    SAFEMAKE LIMITED - 1998-01-07
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-12-15
    IIF 46 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-06-01
    IIF 9 - Secretary → ME
  • 3
    CORSHAM COMMUNITY ENERGY LIMITED - 2011-12-13
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2021-08-17
    IIF 62 - Director → ME
    icon of calendar 2010-03-09 ~ 2011-11-07
    IIF 26 - Secretary → ME
  • 4
    BATH COMMUNITY SOLAR 1 LIMITED - 2011-08-09
    icon of address C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-22 ~ 2021-08-17
    IIF 56 - Director → ME
  • 5
    BRAYDON MANOR COMMUNITY SOLAR LIMITED - 2015-04-22
    icon of address C/o Communities For Renewables Redruth House, Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2017-02-23
    IIF 71 - Director → ME
  • 6
    BRAYDON MANOR COMMUNITY ENERGY LIMITED - 2015-01-13
    icon of address Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    832,851 GBP2023-10-31
    Officer
    icon of calendar 2014-12-17 ~ 2017-03-24
    IIF 38 - Director → ME
  • 7
    ESD PARTNERS LIMITED - 2011-06-08
    OVERWAY DEVELOPMENTS LIMITED - 2000-08-03
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-24 ~ 2011-02-17
    IIF 58 - Director → ME
    icon of calendar 2000-03-24 ~ 2011-02-17
    IIF 16 - Secretary → ME
  • 8
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-10-01
    IIF 60 - Director → ME
    icon of calendar 2003-06-30 ~ 2011-02-17
    IIF 24 - Secretary → ME
  • 9
    icon of address C/o Communities For Renewables Redruth House, Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -235,806 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2017-02-23
    IIF 73 - Director → ME
  • 10
    NOVERA ENERGY LIMITED - 2007-03-15
    CORNWALL BIOMASS POWER LIMITED - 2006-06-27
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-12-15
    IIF 44 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-06-01
    IIF 12 - Secretary → ME
  • 11
    DULAS HYDRO GENERATION LIMITED - 2013-05-23
    IWRCH HYDRO LIMITED - 2006-04-24
    icon of address 7 St James's Gardens, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,716,574 GBP2023-12-31
    Officer
    icon of calendar 2000-05-17 ~ 2001-06-01
    IIF 20 - Secretary → ME
  • 12
    icon of address Overmoor, Neston, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,238 GBP2019-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2004-03-11
    IIF 3 - Secretary → ME
  • 13
    icon of address Unit 4.13 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2011-02-17
    IIF 65 - Director → ME
  • 14
    GREENERGY CARBON PARTNERS LIMITED - 2004-07-14
    CARBON PROPERTIES LIMITED - 1999-07-16
    icon of address C/o Verco Advisory Services Limited, 43 Palace Street, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-31 ~ 2011-02-17
    IIF 63 - Director → ME
    icon of calendar 2004-05-31 ~ 2006-03-15
    IIF 7 - Secretary → ME
  • 15
    icon of address Renewable Energy Works, Treforest Industrial Estate, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    776,417 GBP2024-06-30
    Officer
    icon of calendar 2001-05-04 ~ 2005-02-17
    IIF 42 - Director → ME
    icon of calendar 2001-05-04 ~ 2005-02-17
    IIF 19 - Secretary → ME
  • 16
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2021-08-17
    IIF 72 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-05-24
    IIF 36 - Director → ME
  • 18
    HOMESTEAD COMMUNITY SOLAR LIMITED - 2015-06-11
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2018-11-08
    IIF 34 - Director → ME
  • 19
    INVINITY ENERGY SYSTEMS LIMITED - 2024-09-16
    CAMCO SERVICES UK LIMITED - 2024-06-20
    icon of address 124-128 City Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-02-17
    IIF 55 - Director → ME
  • 20
    icon of address Stratton House Back Lane, Stoney Stratton, Shepton Mallet, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    134,067 GBP2023-12-31
    Officer
    icon of calendar 2011-09-13 ~ 2023-04-14
    IIF 32 - Director → ME
  • 21
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2011-11-09
    IIF 28 - Director → ME
  • 22
    MONGOOSE ENERGY MEMBERS LTD - 2016-03-15
    MONGOOSE ENERGY FINANCE LIMITED - 2016-01-18
    icon of address W106 Vox Studios 1-45 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2016-09-06
    IIF 37 - Director → ME
  • 23
    icon of address 23 Leigh Road, Holt, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -461,717 GBP2019-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-04-05
    IIF 40 - Director → ME
  • 24
    ORTA M5 MOORHOUSE SOLAR LIMITED - 2014-10-27
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    150,564 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2015-03-31
    IIF 69 - Director → ME
  • 25
    AMBIENT ENERGY LIMITED - 2013-03-15
    PLEDGEPOWER LIMITED - 1997-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2000-12-15
    IIF 53 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-06-01
    IIF 14 - Secretary → ME
  • 26
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,409,256 GBP2024-06-30
    Officer
    icon of calendar 2009-09-05 ~ 2015-10-26
    IIF 29 - Director → ME
  • 27
    MAKEBID LIMITED - 1998-01-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-12-15
    IIF 50 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-06-01
    IIF 10 - Secretary → ME
  • 28
    NOVERA ENERGY EUROPE LIMITED - 2005-01-31
    PRIMERGY EUROPE LIMITED - 2001-11-08
    ESD VENTURES LIMITED - 2001-02-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-13 ~ 2002-08-21
    IIF 49 - Director → ME
    icon of calendar 1999-03-29 ~ 2001-06-01
    IIF 17 - Secretary → ME
  • 29
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2021-08-17
    IIF 41 - Director → ME
  • 30
    icon of address Overmoor Farm, Neston, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,277 GBP2024-03-31
    Officer
    icon of calendar 1994-10-03 ~ 2024-11-04
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PORTWORTHY SOLAR LIMITED - 2015-06-11
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2021-08-17
    IIF 33 - Director → ME
  • 32
    ENERGY EQUIPMENT TESTING SERVICE LTD. - 2009-10-20
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-05 ~ 2004-01-29
    IIF 35 - Director → ME
    icon of calendar 1997-09-05 ~ 2004-01-29
    IIF 6 - Secretary → ME
  • 33
    E-FUEL TECHNOLOGY LIMITED - 2005-05-12
    icon of address 128 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-28 ~ 2008-05-13
    IIF 57 - Director → ME
    icon of calendar 2001-05-25 ~ 2008-05-13
    IIF 11 - Secretary → ME
  • 34
    REDT ENERGY LIMITED - 2017-08-11
    CAMCO VENTURES LIMITED - 2015-10-30
    ESD VENTURES LIMITED - 2007-10-09
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-08 ~ 2011-02-18
    IIF 68 - Director → ME
    icon of calendar 2005-12-08 ~ 2007-02-05
    IIF 1 - Secretary → ME
  • 35
    icon of address Stratton House Back Lane, Stoney Stratton, Shepton Mallet, Somerset
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,415,059 GBP2023-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2016-03-31
    IIF 43 - Director → ME
  • 36
    PV SYSTEMS LIMITED - 2009-10-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2005-02-17
    IIF 5 - Secretary → ME
  • 37
    CATERQUICK LIMITED - 1998-01-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-12-15
    IIF 45 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-06-01
    IIF 8 - Secretary → ME
  • 38
    ESD ENGINES LIMITED - 1994-08-03
    SMALL HEAT & POWER SYSTEMS LIMITED - 1991-06-10
    XENOMOOR LIMITED - 1985-11-11
    icon of address 63 The Avenue, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,887,247 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-24
    IIF 39 - Director → ME
    icon of calendar ~ 1993-09-23
    IIF 4 - Secretary → ME
  • 39
    ECOLOGY INTERNATIONAL SERVICES LIMITED - 1998-09-10
    KEELHAM LIMITED - 1994-01-12
    icon of address Baxendale, 15 - 19 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-27 ~ 2011-02-17
    IIF 64 - Director → ME
    icon of calendar 2004-10-27 ~ 2011-02-17
    IIF 21 - Secretary → ME
  • 40
    CAMCO ADVISORY SERVICES LIMITED - 2012-04-23
    ENERGY FOR SUSTAINABLE DEVELOPMENT LTD. - 2009-02-24
    BIOMASS ENERGY SERVICES & TECHNOLOGY LIMITED - 1989-10-04
    icon of address Northgate House (office 222) 2nd Floor, Upper Borough Walls, Bath, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-02-17
    IIF 59 - Director → ME
    icon of calendar 1999-03-29 ~ 2007-02-05
    IIF 15 - Secretary → ME
    icon of calendar ~ 1997-07-11
    IIF 13 - Secretary → ME
  • 41
    A1 WARMCARE INSULATION LTD - 2017-02-09
    A1 CAVITY & LOFT INSULATION LTD - 2010-11-10
    WARMCARE INSULATION LTD - 2009-04-07
    WARMCARE ENERGY SERVICES LIMITED - 2006-01-12
    THE BRISTOL ENERGY CENTRE LIMITED - 1999-08-03
    icon of address Unit 4 The Cattlemarket Chew Road, Winford, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,613 GBP2024-03-31
    Officer
    icon of calendar 1999-02-28 ~ 2000-06-15
    IIF 47 - Director → ME
    icon of calendar 1999-02-28 ~ 2000-06-15
    IIF 2 - Secretary → ME
  • 42
    TGC SOLAR MARKSBURY LIMITED - 2014-11-03
    TGC SOLAR 98 LIMITED - 2014-06-23
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2021-08-17
    IIF 74 - Director → ME
  • 43
    icon of address C/o Communities For Renewables Redruth House, Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,704 GBP2021-03-31
    Officer
    icon of calendar 2013-12-20 ~ 2017-02-23
    IIF 51 - 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.