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

Notley, Sean Jonathan

    Related profiles found in government register
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 1
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 2
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 3
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 4 IIF 5
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 6
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 7
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 8
  • Notley, Sean Jonathan
    British diector born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 9
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 15
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 16
    • icon of address Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 17
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 18
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 19 IIF 20
    • icon of address Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 21
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 28
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 29
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 39
    • icon of address Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 40
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 41
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 42
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

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

      IIF 43
    • icon of address Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

      IIF 44
  • Notley, Sean Jonathan
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 45 IIF 46 IIF 47
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 9 Hampstead Hill Gardens, London, NW3 2PH

      IIF 51
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 55
  • Notley, Sean
    British director born in September 1966

    Resident in England

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

      IIF 56
  • Mr Sean Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 57
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 58
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 59
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 60
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 61
    • icon of address 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 62 IIF 63
    • icon of address 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 64
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 65
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 66
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 79
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 80
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 81
    • icon of address Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 82
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 83
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 84
  • Mr Sean Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 85
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 86
  • Mr Sean Jonathan Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 87
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 88
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 89
  • Robson, Dean Terence
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 90
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 91
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 92
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Green, Tredrizzick St Minver, Cornwall, PL27 6PB

      IIF 93 IIF 94
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 95
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 96 IIF 97 IIF 98
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 103
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 104 IIF 105
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 106
    • icon of address C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 107
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 108
    • icon of address Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 109
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 110 IIF 111 IIF 112
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 120
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 121 IIF 122 IIF 123
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 130
    • icon of address Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 131
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 132
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 133
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 134 IIF 135 IIF 136
  • Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 137
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 138
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 139
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 140
    • icon of address Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 141
    • icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 142
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 143
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 144 IIF 145 IIF 146
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 147 IIF 148 IIF 149
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 151 IIF 152 IIF 153
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 158
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 159
    • icon of address Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 160
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 161
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 162 IIF 163
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 164
  • Notley, Sean
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 184
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British company director

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 206
  • Mr Dean Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 228
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 229 IIF 230
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 231 IIF 232 IIF 233
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 242
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 243 IIF 244
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 245
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 246 IIF 247 IIF 248
  • Robson, Dean

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 249
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 3
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    559,721 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 35 - Director → ME
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Has significant influence or controlOE
    IIF 77 - Has significant influence or controlOE
  • 4
    SEAN'S ARTISAN GELATO LTD - 2019-01-30
    icon of address Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,723 GBP2023-11-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,483 GBP2023-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 31 - Director → ME
    IIF 123 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 2 - Director → ME
    IIF 135 - Director → ME
  • 10
    BUCCA ARTISAN GELATO LTD - 2019-01-15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -366,943 GBP2023-11-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 11
    CRAIGANNET TURBINE LTD - 2017-11-29
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    856,678 GBP2023-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 20 - Director → ME
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 170 - Director → ME
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 167 - Director → ME
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 177 - Director → ME
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 176 - Director → ME
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 181 - Director → ME
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 169 - Director → ME
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 226 - Has significant influence or controlOE
    IIF 205 - Has significant influence or controlOE
  • 19
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,736 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 175 - Director → ME
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,518 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 168 - Director → ME
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 174 - Director → ME
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,092 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 165 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 247 - Has significant influence or controlOE
    IIF 186 - Has significant influence or controlOE
  • 23
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,618 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 166 - Director → ME
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    CE LOW DRUMCLOG TURBINE LIMITED - 2021-09-03
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 173 - Director → ME
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CE MUIRHEAD TURBINE LTD - 2019-03-09
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -268,801 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    812,313 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 180 - Director → ME
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,043 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 171 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-12-12 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 31
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    180,734 GBP2024-04-30
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 95 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    20,461,359 GBP2023-09-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 37 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 154 - Has significant influence or controlOE
  • 33
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,605 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 22 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Has significant influence or controlOE
  • 34
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 46 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 150 - Has significant influence or controlOE
    IIF 88 - Has significant influence or controlOE
  • 35
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    427,497 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 23 - Director → ME
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 9 - Director → ME
    IIF 111 - Director → ME
  • 37
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    811,925 GBP2023-10-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 42 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 163 - Has significant influence or controlOE
    IIF 83 - Has significant influence or controlOE
  • 38
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    612,995 GBP2024-01-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 30 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 152 - Has significant influence or controlOE
  • 39
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 183 - Director → ME
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 204 - Has significant influence or controlOE
  • 40
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 182 - Director → ME
    IIF 112 - Director → ME
  • 41
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 41 - Director → ME
    IIF 132 - Director → ME
  • 42
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 45 - Director → ME
    IIF 117 - Director → ME
  • 43
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 25 - Director → ME
    IIF 242 - Director → ME
  • 44
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 3 - Director → ME
    IIF 134 - Director → ME
  • 45
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 13 - Director → ME
  • 46
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 47 - Director → ME
    IIF 119 - Director → ME
  • 47
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,052 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 24 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 89 - Has significant influence or controlOE
  • 48
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,939,317 GBP2023-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 19 - Director → ME
  • 49
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,446 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 26 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 148 - Has significant influence or controlOE
    IIF 71 - Has significant influence or controlOE
  • 50
    PAPILLON TURBINE LIMITED - 2013-10-18
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    668,183 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 33 - Director → ME
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Has significant influence or controlOE
    IIF 74 - Has significant influence or controlOE
  • 51
    icon of address C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 107 - Director → ME
  • 52
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,378 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,686,455 GBP2024-06-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 178 - Director → ME
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,117 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 56
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 94 - Director → ME
  • 57
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 93 - Director → ME
  • 58
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    555,590 GBP2024-01-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 38 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
    IIF 86 - Has significant influence or controlOE
  • 59
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    516,966 GBP2023-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 29 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 156 - Has significant influence or controlOE
Ceased 45
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-12-17
    IIF 5 - Director → ME
  • 2
    ILI (AUCHREN) LIMITED - 2018-09-12
    ILI (AUCHERN) LIMITED - 2012-06-19
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 40 - Director → ME
    IIF 104 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 4 - Director → ME
  • 4
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 61 - Has significant influence or control OE
    IIF 141 - Has significant influence or control OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-04-25
    IIF 162 - Has significant influence or control OE
    IIF 82 - Has significant influence or control OE
  • 6
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 18 - Director → ME
    IIF 105 - Director → ME
  • 7
    CRAIGANNET TURBINE LTD - 2017-11-29
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    856,678 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 160 - Has significant influence or control OE
  • 8
    icon of address 6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,499 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 189 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 179 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-08-30
    IIF 187 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,830 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 172 - Director → ME
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 196 - Has significant influence or control OE
    IIF 217 - Has significant influence or control OE
  • 12
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2014-01-23
    IIF 133 - Director → ME
  • 13
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2017-05-19
    IIF 39 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 63 - Has significant influence or control OE
    IIF 139 - Has significant influence or control OE
  • 14
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 144 - Has significant influence or control OE
    IIF 67 - Has significant influence or control OE
  • 15
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 17 offsprings)
    Profit/Loss (Company account)
    9,406,876 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2018-11-16
    IIF 1 - Director → ME
  • 16
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    icon of address First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    207,560 GBP2022-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2014-11-20
    IIF 21 - Director → ME
  • 17
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 50 - LLP Member → ME
  • 18
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2017-05-19
    IIF 32 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 127 - Director → ME
  • 19
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 87 - Has significant influence or control OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HALLSBURN CE TURBINE LIMITED - 2018-05-31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,672,586 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 10 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 60 - Has significant influence or control OE
    IIF 248 - Has significant influence or control OE
  • 21
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 81 - Has significant influence or control OE
    IIF 161 - Has significant influence or control OE
  • 22
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    icon of address 3rd Floor 7 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-22
    IIF 48 - LLP Member → ME
  • 23
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP LIMITED - 2006-01-16
    CROWN UCP PLC - 2005-07-04
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    icon of address 1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 184 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 206 - Secretary → ME
  • 24
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 147 - Has significant influence or control OE
    IIF 72 - Has significant influence or control OE
  • 25
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Has significant influence or control OE
  • 26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-04-25
    IIF 138 - Has significant influence or control OE
    IIF 85 - Has significant influence or control OE
  • 27
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-21
    IIF 16 - Director → ME
    IIF 136 - Director → ME
  • 28
    icon of address 10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-10-13
    IIF 51 - Director → ME
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-06-17
    IIF 246 - Ownership of shares – 75% or more OE
  • 30
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Officer
    icon of calendar 2013-05-23 ~ 2020-02-14
    IIF 34 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 78 - Has significant influence or control OE
    IIF 151 - Has significant influence or control OE
  • 31
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-30 ~ 2018-04-25
    IIF 149 - Has significant influence or control OE
    icon of calendar 2016-04-30 ~ 2018-04-25
    IIF 70 - Has significant influence or control OE
  • 32
    icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-01-25
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (18 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 53 - Director → ME
  • 34
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    icon of address 25 Cabot Square, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-12
    IIF 52 - Director → ME
  • 35
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    icon of address 25 Cabot Square, London
    Active Corporate (19 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 54 - Director → ME
  • 36
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,939,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 49 - LLP Member → ME
  • 38
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-23
    IIF 15 - Director → ME
  • 39
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    884,633 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-12-12
    IIF 43 - Director → ME
  • 40
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 6 - Director → ME
  • 41
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 62 - Has significant influence or control OE
  • 42
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,772 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 109 - Director → ME
  • 43
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,712 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 131 - Director → ME
  • 44
    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 2015-11-09 ~ 2016-02-01
    IIF 27 - Director → ME
    IIF 113 - Director → ME
  • 45
    CLEAN EARTH EWT TURBINES LTD - 2018-09-20
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-19
    IIF 36 - Director → ME
    IIF 121 - 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.