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

Mr Simon Neil Wragg

    Related profiles found in government register
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, ME13 8GB, United Kingdom

      IIF 1
    • icon of address The Goods Shed, Jubilee Way, Faversham, ME13 8GD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 12
    • icon of address 81, Fann Street, London, EC2Y 8AF, England

      IIF 13
    • icon of address C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 14
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 15
  • Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 16
  • Mr Simon Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Good Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 30
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 44
    • icon of address 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 45
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 46
    • icon of address 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 47
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 48 IIF 49
    • icon of address Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 50 IIF 51
    • icon of address 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 52
    • icon of address Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 53
    • icon of address Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 54
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 60
    • icon of address 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 61
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 62 IIF 63
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 64 IIF 65 IIF 66
    • icon of address 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 69
    • icon of address 81, Fann Street, London, EC2Y 8AF, England

      IIF 70
    • icon of address C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 71
    • icon of address C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 72
    • icon of address Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 73
  • Wragg, Simon Neil
    British general manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 74
  • Mr Simon Wragg
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 75
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 76 IIF 77
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 78
  • Mr Simon Wragg
    British born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 79
  • Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neil Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21/22, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 92
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
  • Wragg, Simon Neil
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 101 IIF 102
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 106
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wragg, Simon Neil
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 153 IIF 154 IIF 155
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 156 IIF 157
    • icon of address C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 158
  • Wragg, Simon Neil
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 159
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 160
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 161
    • icon of address Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 162
    • icon of address 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 163
  • Wragg, Simon Neil
    British managing director solar pv born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 164
  • Wragg, Simon Neil
    British managing director, power generation born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suncredit Solutions Ltd, 76 Watling Street, London, EC4M 9BR, England

      IIF 165
  • Wragg, Simon Neil
    British mr born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 166
  • Wragg, Simon Neil
    British renewable development born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 167
  • Wragg, Simon Neil
    British solar developer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 168
  • Wragg, Simon Neil
    British suncredit born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BR, England

      IIF 169
  • Mr Simon Wragg
    Uk born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Herttfordshire, SG12 9QL, England

      IIF 170
  • Wragg, Simon
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 171
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 172 IIF 173
  • Wragg, Simon
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wragg, Simon
    United Kingdom general manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 181
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 57 - Director → ME
  • 3
    WEYBRIDGE ENERGY PARK LTD - 2023-12-21
    HURST GREEN ENERGY CENTRE 1 LTD - 2024-03-09
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,853 GBP2024-12-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 118 - Director → ME
  • 5
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    icon of address Flat 81 Blake Tower, 2 Fann Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHILTERN EDGE REH LTD - 2025-09-16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 142 - Director → ME
  • 14
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 132 - Director → ME
  • 15
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 116 - Director → ME
  • 16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 56 - Director → ME
  • 17
    COLMAN SOLAR FARM LIMITED - 2014-02-14
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 152 - Director → ME
  • 18
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 119 - Director → ME
  • 19
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 168 - Director → ME
  • 20
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 117 - Director → ME
  • 21
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,665 GBP2024-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 111 - Director → ME
  • 23
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 181 - Director → ME
  • 24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 127 - Director → ME
  • 26
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 122 - Director → ME
  • 27
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 115 - Director → ME
  • 28
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    icon of address 81 Fann Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 120 - Director → ME
  • 30
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 121 - Director → ME
  • 31
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 133 - Director → ME
  • 32
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 110 - Director → ME
  • 33
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 114 - Director → ME
  • 34
    HARBOROUGH COMMONS REH LTD - 2025-09-16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 137 - Director → ME
  • 35
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 139 - Director → ME
  • 36
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    icon of address C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,171 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 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 directorsOE
  • 39
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 113 - Director → ME
  • 40
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 128 - Director → ME
  • 42
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 107 - Director → ME
  • 43
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    CRAY ROAD ENERGY CENTRE LTD - 2024-03-08
    ELLESMERE GREEN ENERGY CENTRE LTD - 2024-03-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,900 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 101 - Director → ME
  • 48
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 112 - Director → ME
  • 49
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 102 - Director → ME
  • 50
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 123 - Director → ME
  • 51
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 138 - Director → ME
  • 52
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 55 - Director → ME
  • 53
    LITTLEBROOK2 GREEN ENERGY CENTRE LTD - 2023-07-31
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 129 - Director → ME
  • 55
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 86 - Director → ME
  • 56
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 140 - Director → ME
  • 59
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 126 - Director → ME
  • 60
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 124 - Director → ME
  • 61
    GREAT CARR RENEWABLES LTD - 2019-03-21
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 25 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 143 - Director → ME
  • 63
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 109 - Director → ME
  • 65
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 166 - Director → ME
  • 66
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    icon of address Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 156 - Director → ME
  • 68
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    SUNVENTURES 5 LTD - 2018-04-06
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 180 - Director → ME
  • 71
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    SUN CREDIT UK LIMITED - 2013-09-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 167 - Director → ME
  • 73
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 136 - Director → ME
  • 74
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 81 Blake Tower, Fann Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 135 - Director → ME
  • 77
    icon of address 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 108 - Director → ME
  • 78
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 58 - Director → ME
  • 79
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 81 - Director → ME
  • 80
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 173 - Director → ME
Ceased 57
  • 1
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-11-14
    IIF 65 - Director → ME
  • 2
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    icon of calendar 2017-06-20 ~ 2019-09-24
    IIF 165 - Director → ME
  • 3
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -33,744 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ 2025-08-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2025-08-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-11-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUNVENTURES 14 LIMITED - 2019-03-21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-10-08
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-08-09
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-11-14
    IIF 66 - Director → ME
  • 10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-07-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 11 Hammersmith Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-09
    IIF 163 - Director → ME
  • 12
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-11-28
    IIF 61 - Director → ME
  • 13
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2016-06-09
    IIF 169 - Director → ME
  • 14
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-05-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-11-14
    IIF 64 - Director → ME
  • 16
    SUNVENTURES 11 LIMITED - 2019-03-21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-10-08
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-08-09
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-08
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-07-15
    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
  • 19
    STOR 112 LTD - 2018-08-08
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    icon of calendar 2017-12-05 ~ 2019-09-24
    IIF 161 - Director → ME
  • 20
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-21 ~ 2022-11-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2020-01-08
    IIF 71 - Director → ME
  • 22
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ 2020-07-01
    IIF 62 - Director → ME
  • 23
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2019-07-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-12-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-01
    IIF 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
  • 25
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-07-01
    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
  • 26
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    icon of address 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2020-01-08
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2020-01-08
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 28
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    icon of calendar 2014-04-16 ~ 2020-01-08
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 94 - Ownership of shares – 75% or more OE
  • 29
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2020-01-08
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 30
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-01-08
    IIF 74 - Director → ME
  • 31
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-08 ~ 2022-11-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 33
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-03-25
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 34
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    icon of calendar 2015-05-16 ~ 2020-01-08
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 35
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-07-15
    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 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-10-08
    IIF 67 - Director → ME
  • 37
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-07-29
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2020-07-01
    IIF 145 - Director → ME
  • 39
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 40
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-07-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    icon of calendar 2017-06-20 ~ 2019-09-24
    IIF 162 - Director → ME
  • 42
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-11-14
    IIF 68 - Director → ME
  • 43
    SUNVENTURES 15 LIMITED - 2019-03-21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-10-08
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-08-09
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-01-08
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SUNVENTURES 5 LTD - 2018-04-06
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 46
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SUN CREDIT UK LIMITED - 2013-09-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-10 ~ 2022-09-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 48
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-09
    IIF 176 - Director → ME
  • 49
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-17
    IIF 175 - Director → ME
  • 50
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-16
    IIF 174 - Director → ME
  • 51
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-09
    IIF 177 - Director → ME
  • 52
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-08-07
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 170 - Ownership of shares – 75% or more OE
  • 53
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2016-03-16
    IIF 158 - Director → ME
  • 54
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2016-05-25
    IIF 92 - Director → ME
  • 55
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-12-03
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 56
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 57
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.