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

Kavanagh, Liam James

    Related profiles found in government register
  • Kavanagh, Liam James
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 1
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 2 IIF 3
  • Kavanagh, Liam James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British founder and chief executive officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Toucan Energy Services Limited, 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 89
  • Kavanagh, Liam James
    British invesment manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 90
  • Kavanagh, Liam James
    British investment manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British banker born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 125
  • Kavanagh, Liam James
    British businessman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 149
  • Kavanagh, Liam James
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maurys Lane, West Wellow, Romsey, SO51 6DA, United Kingdom

      IIF 150
    • icon of address 36, Milford Street, Salisbury, Wiltshire, SP1 2AP, United Kingdom

      IIF 151
    • icon of address 42, Park Street, Salisbury, Wiltshire, SP1 3AU

      IIF 152
  • Kavanagh, Liam James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 157
  • Kavanagh, Liam James
    British air financier born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British banker born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British executive vice president born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British executive vice president chief born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, London, E1 8NN, England

      IIF 200
  • Kavanagh, Liam James
    British executive vice president, chie born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liam Kavanagh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 204
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 205 IIF 206
  • Mr Liam James Kavanagh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, BA1 2PA, England

      IIF 207
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 208 IIF 209
    • icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 210
    • icon of address 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 211
    • icon of address 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 212
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 213
    • icon of address Crowe U.k. Llp, Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH

      IIF 214
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 215
    • icon of address Maurys Lane, West Wellow, Romsey, SO51 6DA, United Kingdom

      IIF 216
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 217
    • icon of address The French Quarter, 114 High Street, Southampton, SO14 2AA, United Kingdom

      IIF 218
  • Mr Liam James Kavanagh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liam James Kavanagh
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 58
  • 1
    ROCKFIRE ESTATES LIMITED - 2018-01-15
    icon of address Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,165 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 2
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    830,661 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 153 - Director → ME
  • 4
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address 1 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 155 - Director → ME
  • 7
    icon of address The Offices Of Walkers Spv Limited Walker House, Mary Street, P.o. Box 908gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 197 - Director → ME
  • 8
    icon of address Walker House, 87 Mary Street, George Town Ky1-9002, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 201 - Director → ME
  • 9
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 87 - Director → ME
  • 10
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 185 - Director → ME
  • 11
    AWAS (UK) LEASING ONE LIMITED - 2015-07-24
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 145 - Director → ME
  • 12
    AWAS (UK) LEASING TWO LIMITED - 2015-11-25
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 148 - Director → ME
  • 13
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 191 - Director → ME
  • 14
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 190 - Director → ME
  • 15
    AWAS 5857 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 141 - Director → ME
  • 16
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 189 - Director → ME
  • 17
    AWAS 5892 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 146 - Director → ME
  • 18
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 184 - Director → ME
  • 19
    AWAS 5951 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 143 - Director → ME
  • 20
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 187 - Director → ME
  • 21
    AWAS 5979 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 142 - Director → ME
  • 22
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 192 - Director → ME
  • 23
    AWAS 6113 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 140 - Director → ME
  • 24
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 188 - Director → ME
  • 25
    AWAS 6140 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 144 - Director → ME
  • 26
    icon of address Intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9005, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 183 - Director → ME
  • 27
    AWAS 6254 UK LIMITED - 2016-01-08
    icon of address 66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 147 - Director → ME
  • 28
    icon of address Walkers Spv Limited, Walkers House P.o. Box 908gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 199 - Director → ME
  • 29
    icon of address Ws Walker & Company First Floor Caledonia House, Mary Street Po Box 265gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 203 - Director → ME
  • 30
    icon of address Walkers, Walker House Mary Street, P.o. Box 265gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 198 - Director → ME
  • 31
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 186 - Director → ME
  • 32
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 156 - Director → ME
  • 33
    icon of address Brewery House, 36 Milford Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 122 - Director → ME
  • 34
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    847,161 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 35
    icon of address 36 Milford Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 88 - Director → ME
  • 36
    ROCKFIRE (PRIVATE EQUITY) HOLDINGS LIMITED - 2017-09-12
    ROCKFIRE ENERGY LIMITED - 2017-02-13
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 38
    KINETIC INVESTMENT MANAGEMENT LIMITED - 2010-10-07
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 39
    ORIONNRG LIMITED - 2018-05-15
    icon of address 30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 40
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 52 - Director → ME
  • 42
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 43
    ROCKFIRE CAPITAL MANAGEMENT LLP - 2014-06-06
    icon of address 36 Milford Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 151 - LLP Designated Member → ME
  • 44
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 56 - Director → ME
  • 45
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 97 - Director → ME
  • 46
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 47
    TOUCAN GEN CO 5 LIMITED - 2019-03-09
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 48
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 49
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    icon of address 4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 50
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 51
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 52
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 53
    icon of address 4385, 13161353 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 54
    icon of address Brewery House, 36 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 120 - Director → ME
  • 55
    icon of address Brewery House, 36 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 121 - Director → ME
  • 56
    icon of address Walker House, 87 Mary Street, George Town Ky1-9002, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 202 - Director → ME
  • 57
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 1 - Director → ME
  • 58
    RAINBOWS SOLAR FARM LIMITED - 2014-04-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    582,972 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
Ceased 153
  • 1
    ROCKFIRE ESTATES LIMITED - 2018-01-15
    icon of address Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,165 GBP2019-04-30
    Officer
    icon of calendar 2016-05-06 ~ 2020-10-14
    IIF 91 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 133 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 139 - Director → ME
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 134 - Director → ME
  • 5
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 11 - Director → ME
  • 6
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-08-31
    IIF 72 - Director → ME
  • 7
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-08-31
    IIF 76 - Director → ME
  • 8
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    830,661 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-07-25
    IIF 55 - Director → ME
  • 9
    RFE SOLAR PARK 7 LIMITED - 2018-05-15
    WEL SOLAR PARK 7 LIMITED - 2017-06-07
    CHIDDINGLYE SOLAR PARK LIMITED - 2015-12-02
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 106 - Director → ME
  • 10
    HALIFAX ASSET FINANCE LIMITED - 2002-05-29
    HALIFAX LEASING NO.1 LIMITED - 1997-10-09
    HALIFAX HOLDINGS LIMITED - 1996-12-20
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2011-08-31
    IIF 195 - Director → ME
  • 11
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 27 - Director → ME
  • 12
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 22 - Director → ME
  • 13
    MILL FARM SOLAR 1 LIMITED - 2024-03-25
    RFE SOLAR PARK 10 LIMITED - 2018-05-06
    WEL SOLAR PARK 10 LIMITED - 2017-06-07
    IGP SOLAR PV PLANT NUMBER 4 LIMITED - 2016-01-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 116 - Director → ME
  • 14
    UBERIOR AEROSPACE (ONE) LIMITED - 2009-11-04
    BOSSAF LEASE 1 LIMITED - 2008-12-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2011-08-31
    IIF 193 - Director → ME
  • 15
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 23 - Director → ME
  • 16
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 6 - Director → ME
  • 17
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 37 - Director → ME
  • 18
    RFE SOLAR PARK 16 LIMITED - 2018-05-04
    WEL SOLAR PARK 16 LIMITED - 2017-06-06
    BALLYBOLEY SOLAR LTD - 2016-10-28
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 96 - Director → ME
  • 19
    icon of address Warrington Borough Council, Town Hall Sankey Street, Bewsey And Whitecross, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,517 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-03-02
    IIF 89 - Director → ME
  • 20
    ASSETZ COMMERCIAL GENERAL PARTNER NO 2 LIMITED - 2009-12-14
    THE MILL GENERAL PARTNER (UK) NO.1 LTD - 2007-03-26
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2009-08-31
    IIF 66 - Director → ME
  • 21
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2007-08-21 ~ 2009-08-31
    IIF 71 - Director → ME
  • 22
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2009-08-31
    IIF 80 - Director → ME
  • 23
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-08-31
    IIF 65 - Director → ME
  • 24
    CONSORTIUM SIPP PROPERTY SERVICES LIMITED - 2004-09-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2009-08-31
    IIF 70 - Director → ME
  • 25
    ARCHER BRAMLEY GENERAL PARTNER (UK) NO.1 LIMITED - 2007-03-19
    ARCHER BRAMLEY GENERAL PARTNERS (UK) NO.1 LIMITED - 2006-07-31
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2009-08-31
    IIF 79 - Director → ME
  • 26
    CONSORTIUM IM LLP - 2007-04-30
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-08-31
    IIF 152 - LLP Designated Member → ME
  • 27
    MAYNARDS POINT GENERAL PARTNER (UK) LIMITED - 2014-02-05
    MAYNARDS POINT (UK) GENERAL PARTNER LIMITED - 2009-07-02
    CONSORTIUM PROPERTY NOMINEES NO 105 LTD - 2009-06-16
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-08-31
    IIF 58 - Director → ME
  • 28
    MULLINS BEACH GENERAL PARTNER (UK) LIMITED - 2014-02-06
    CONSORTIUM PROPERTY VENTURE FUND NO 2 GENERAL PARTNER LIMITED - 2009-06-07
    THE MILL IPSWICH NOMINEES LIMITED - 2007-06-29
    ASSETZ RESIDENTIAL GENERAL PARTNER NO. 1 LIMITED - 2007-02-21
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-01-10 ~ 2009-08-31
    IIF 82 - Director → ME
  • 29
    ARCHER BRAMLEY PROPERTY NOMINEES LIMITED - 2007-04-11
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2009-08-31
    IIF 83 - Director → ME
  • 30
    RFE SOLAR PARK 12 LIMITED - 2018-05-06
    WEL SOLAR PARK 12 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 98 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 12 - Director → ME
  • 32
    RFE SOLAR PARK 13 LIMITED - 2018-05-06
    WEL SOLAR PARK 13 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 109 - Director → ME
  • 33
    RFE SOLAR PARK 8 LIMITED - 2018-05-15
    WEL SOLAR PARK 8 LIMITED - 2017-06-07
    FIVE OAKS FARM SOLAR PARK LIMITED - 2015-12-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 113 - Director → ME
  • 34
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 4 - Director → ME
  • 35
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2008-06-19
    IIF 62 - Director → ME
  • 36
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2008-06-19
    IIF 84 - Director → ME
  • 37
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 34 - Director → ME
  • 38
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 14 - Director → ME
  • 39
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2009-08-31
    IIF 61 - Director → ME
  • 40
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2009-08-31
    IIF 78 - Director → ME
  • 41
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2009-08-31
    IIF 68 - Director → ME
  • 42
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 5 - Director → ME
  • 43
    PRINCIPAL PORTFOLIOS 2 PLC - 2000-02-01
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2011-08-31
    IIF 196 - Director → ME
  • 44
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 20 - Director → ME
  • 45
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 13 - Director → ME
  • 46
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 105 - Director → ME
  • 47
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 30 - Director → ME
  • 48
    HURLINGHAM BONDS 1 PLC - 2014-03-28
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-04-09
    IIF 154 - Director → ME
  • 49
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-08-31
    IIF 64 - Director → ME
  • 50
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 26 - Director → ME
  • 51
    LANYON COMMERCIAL NOMINEES LIMITED - 2014-12-01
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-08-31
    IIF 73 - Director → ME
  • 52
    LANYON COMMERCIAL GENERAL PARTNER NO 1 LIMITED - 2013-12-18
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-08-31
    IIF 60 - Director → ME
  • 53
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-08-31
    IIF 85 - Director → ME
  • 54
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2009-08-31
    IIF 86 - Director → ME
  • 55
    RFE SOLAR PARK 15 LIMITED - 2018-05-04
    WEL SOLAR PARK 15 LTD. - 2017-06-06
    IGP SOLAR 10 LTD - 2016-07-05
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 95 - Director → ME
  • 56
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 32 - Director → ME
  • 57
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 21 - Director → ME
  • 58
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 178 - Director → ME
  • 59
    AWAS 39414 UK LIMITED - 2016-01-08
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 131 - Director → ME
  • 60
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 182 - Director → ME
  • 61
    MSN 4257 UK LIMITED - 2015-11-25
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 137 - Director → ME
  • 62
    icon of address
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 181 - Director → ME
  • 63
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 170 - Director → ME
  • 64
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 159 - Director → ME
  • 65
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 165 - Director → ME
  • 66
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 163 - Director → ME
  • 67
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 162 - Director → ME
  • 68
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 176 - Director → ME
  • 69
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 164 - Director → ME
  • 70
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 172 - Director → ME
  • 71
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 160 - Director → ME
  • 72
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 168 - Director → ME
  • 73
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 175 - Director → ME
  • 74
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands, Ky1-9005, Cayman Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 173 - Director → ME
  • 75
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 158 - Director → ME
  • 76
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2024-12-31
    IIF 177 - Director → ME
  • 77
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 136 - Director → ME
  • 78
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2024-12-31
    IIF 149 - Director → ME
  • 79
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 130 - Director → ME
  • 80
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 126 - Director → ME
  • 81
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 127 - Director → ME
  • 82
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2024-12-31
    IIF 129 - Director → ME
  • 83
    FINTAS AVIATION LEASING UK TWO LIMITED - 2023-07-04
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    27,637 USD2021-09-30
    Officer
    icon of calendar 2023-06-21 ~ 2024-12-31
    IIF 128 - Director → ME
  • 84
    FINTAS AVIATION LEASING UK THREE LIMITED - 2024-06-12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    196,445 USD2021-09-30
    Officer
    icon of calendar 2024-06-06 ~ 2024-12-31
    IIF 135 - Director → ME
  • 85
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ 2024-12-31
    IIF 138 - Director → ME
  • 86
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-15 ~ 2024-12-31
    IIF 132 - Director → ME
  • 87
    COCONUTGREEN LIMITED - 2007-11-16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2024-12-31
    IIF 125 - Director → ME
  • 88
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-01-09
    IIF 57 - Director → ME
  • 89
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 18 - Director → ME
  • 90
    icon of address 1st Floor Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 179 - Director → ME
  • 91
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 180 - Director → ME
  • 92
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 166 - Director → ME
  • 93
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 171 - Director → ME
  • 94
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2024-12-31
    IIF 167 - Director → ME
  • 95
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 174 - Director → ME
  • 96
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 169 - Director → ME
  • 97
    icon of address 1st Floor, Connaught House, 1 Burlington Road, Dublin, 4, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-02 ~ 2024-12-31
    IIF 161 - Director → ME
  • 98
    RFE SOLAR PARK 17 LIMITED - 2018-05-06
    WEL SOLAR PARK 17 LIMITED - 2017-06-07
    SOLAR PARK DEVELOPMENTS 8 LTD - 2016-09-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 114 - Director → ME
  • 99
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 15 - Director → ME
  • 100
    MULLINS RIDGE ONE GENERAL PARTNER (UK) LIMITED - 2014-08-22
    MULLINS RIDGE GENERAL PARTNER (UK) LIMITED - 2009-07-25
    MULLINS RIDGE (UK) GENERAL PARTNER LIMITED - 2009-07-02
    CONSORTIUM PROPERTY GENERAL PARTNER NO 105 LTD - 2009-06-17
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2009-08-31
    IIF 75 - Director → ME
  • 101
    PAVILION SQUARE GENERAL PARTNER (UK) LIMITED - 2014-08-22
    CONSORTIUM PROPERTY VENTURE FUND NO 3 GENERAL PARTNER LIMITED - 2009-04-21
    CONSORTIUM GENERAL PARTNER (UK) LIMITED - 2007-07-05
    ALLSOP INVESTMENT MANAGEMENT LTD - 2002-08-08
    CONSORTIUM INVESTMENT MANAGEMENT LIMITED - 2002-06-17
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2009-08-31
    IIF 74 - Director → ME
  • 102
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 9 - Director → ME
  • 103
    RFE SOLAR PARK 6 LIMITED - 2018-05-15
    WEL SOLAR PARK 6 LTD - 2017-06-07
    IGP SOLAR PV PLANT NUMBER 5 LIMITED - 2015-12-10
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 100 - Director → ME
  • 104
    icon of address Intertrust Corporate Services (cayman) Limited One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands Ky1-9005, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2024-12-31
    IIF 200 - Director → ME
  • 105
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 111 - Director → ME
  • 106
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP OUTWOOD LIMITED - 2015-11-09
    MSP 1 LIMITED - 2014-04-01
    MSP TILLHOUSE LIMITED - 2013-02-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 119 - Director → ME
  • 107
    RR SOLAR (BRISTOL) LIMITED - 2016-04-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2020-07-25
    IIF 118 - Director → ME
  • 108
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    847,161 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-07-25
    IIF 54 - Director → ME
  • 109
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 19 - Director → ME
  • 110
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 36 - Director → ME
  • 111
    KS SPV 26 LIMITED - 2014-12-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 8 - Director → ME
  • 112
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-08-31
    IIF 67 - Director → ME
  • 113
    PROPERTY FIRST GENERAL PARTNER NO.1 LIMITED - 2007-03-30
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-08-31
    IIF 59 - Director → ME
  • 114
    RFCVB HOLDINGS LIMITED - 2016-11-29
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2020-07-25
    IIF 93 - Director → ME
  • 115
    KINETIC INVESTMENT MANAGEMENT LIMITED - 2010-10-07
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2024-07-16
    IIF 47 - Director → ME
  • 116
    ROCKFIRE CAPITAL VENTURE BONDS PLC - 2016-11-22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2020-07-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-11-13
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 117
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2009-08-31
    IIF 77 - Director → ME
  • 118
    HALIFAX TRUST LIMITED - 2000-09-13
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2011-08-31
    IIF 194 - Director → ME
  • 119
    RFE SOLAR PARK 9 LIMITED - 2018-05-15
    WEL SOLAR PARK 9 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 5 LTD - 2016-01-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 99 - Director → ME
  • 120
    ROCKFIRE VINEYARDS LLP - 2017-09-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    743,424 GBP2019-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2020-07-25
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2020-07-25
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Right to surplus assets - More than 25% but not more than 50% OE
  • 121
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 17 - Director → ME
  • 122
    ASSETZ UK PROPERTY DEVELOPMENT GENERAL PARTNER NO. 1 LIMITED - 2009-06-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-08-31
    IIF 81 - Director → ME
  • 123
    NORTH BRITISH PROPERTIES GENERAL PARTNER NO.1 LIMITED - 2008-10-10
    CYPRIOT OPPORTUNITIES GENERAL PARTNER (UK) NO. 1 LIMITED - 2007-06-05
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-08-31
    IIF 69 - Director → ME
  • 124
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 16 - Director → ME
  • 125
    FCP SOLAR LTD - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 24 - Director → ME
  • 126
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 10 - Director → ME
  • 127
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2020-07-25
    IIF 2 - Director → ME
  • 128
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-07-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2020-11-13
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 129
    TOUCAN GEN CO 5 LIMITED - 2019-03-09
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-07-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-03-01
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 130
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    icon of address 4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2020-07-25
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-11-13
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 131
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-11-13
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 132
    ORIONNRG SERVICES LIMITED - 2018-05-04
    icon of address The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2020-07-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2020-11-13
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 133
    RFE GEN CO LIMITED - 2018-05-04
    icon of address 4385, 10480673 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-07-25
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2016-11-24
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 134
    RFE SOLAR ASSETS 1 HOLDCO LIMITED - 2018-05-04
    WIRCON SOLAR ASSETS 1 HOLDCO LIMITED - 2017-06-07
    icon of address 4385, 10181175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 102 - Director → ME
  • 135
    RFE SOLAR ASSETS 1 TOPCO LIMITED - 2018-05-06
    WIRCON SOLAR ASSETS 1 TOPCO LIMITED - 2017-06-07
    icon of address 4385, 10180792 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 112 - Director → ME
  • 136
    RFE SOLAR ASSETS 2 HOLDCO LIMITED - 2018-05-04
    WIRCON SOLAR ASSETS 2 HOLDCO LIMITED - 2017-06-07
    icon of address 4385, 10377563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 107 - Director → ME
  • 137
    RFE SOLAR ASSETS 2 TOPCO LIMITED - 2018-05-06
    WIRCON SOLAR ASSETS 2 TOPCO LIMITED - 2017-06-07
    icon of address 4385, 10377310 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 103 - Director → ME
  • 138
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-07-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-08-07
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 139
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 35 - Director → ME
  • 140
    RFE SOLAR PARK 4 LIMITED - 2018-05-15
    WEL SOLAR PARK 4 LTD - 2017-06-07
    TROWLE SOLAR PARK LIMITED - 2015-11-09
    MANOR COURT FARM SOLAR PARK LIMITED - 2014-09-02
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 117 - Director → ME
  • 141
    RFE SOLAR PARK 3 LIMITED - 2018-05-15
    WEL SOLAR PARK 3 LTD - 2017-06-07
    UPPER WICK SOLAR PARK LIMITED - 2015-11-19
    UPPER WICK SOLAR FARM LIMITED - 2014-04-04
    LC PROJECT COMPANY 20 LIMITED - 2013-10-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 108 - Director → ME
  • 142
    ASSETZ EXECUTIVE HOME GENERAL PARTNER NO 1 LIMITED - 2008-11-07
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2011-06-20
    IIF 157 - Director → ME
    icon of calendar 2007-10-23 ~ 2009-08-31
    IIF 63 - Director → ME
  • 143
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 33 - Director → ME
  • 144
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 29 - Director → ME
  • 145
    RFE SOLAR PARK 18 LIMITED - 2018-05-06
    WEL SOLAR PARK 18 LIMITED - 2017-06-07
    WIDEHURST ENERGY COMPANY LIMITED - 2016-10-19
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-08-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 101 - Director → ME
  • 146
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WEL SOLAR PARK 14 LTD - 2017-06-07
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 110 - Director → ME
  • 147
    RAINBOWS SOLAR FARM LIMITED - 2014-04-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    582,972 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2020-07-25
    IIF 3 - Director → ME
  • 148
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 7 - Director → ME
  • 149
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 104 - Director → ME
  • 150
    RFE SOLAR PARK 11 LIMITED - 2018-05-06
    WEL SOLAR PARK 11 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 30 LTD - 2016-02-24
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,202 GBP2015-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 115 - Director → ME
  • 151
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 31 - Director → ME
  • 152
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 28 - Director → ME
  • 153
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 25 - 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.