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

Haywood, Richard Peter

    Related profiles found in government register
  • Haywood, Richard Peter
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross On Wye, HR9 6DF, United Kingdom

      IIF 1
    • The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 2 IIF 3
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 4 IIF 5
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 6
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 7
  • Haywood, Richard Peter
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross - On - Wye, HR9 6DF, United Kingdom

      IIF 8
    • Overross House, Ross Park, Ross On Wye, HR9 7US, England

      IIF 9
    • Overross House, Ross Park, Ross-on-wye, HR9 7US, United Kingdom

      IIF 10 IIF 11 IIF 12
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 15
    • The Old Wharf, Armscote Road, Ilmington, Shipston-on-stour, CV36 4LL, England

      IIF 16
  • Haywood, Richard Peter
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 17
    • The Old Wharf, Armscote Road, Ilmington, Shipston-on-stour, CV36 4LL, England

      IIF 18
  • Haywood, Richard Peter
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 19
  • Haywood, Richard Peter
    British company director born in April 1968

    Registered addresses and corresponding companies
    • 115 Drakefield Road, London, SW17 8RS

      IIF 20
  • Haywood, Richard Peter
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 21
    • 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 22
  • Haywood, Richard Peter
    British business manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL

      IIF 23 IIF 24
  • Haywood, Richard Peter
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV364LL, United Kingdom

      IIF 25 IIF 26
    • The Old Wharf, The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL, United Kingdom

      IIF 27
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 28 IIF 29
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 30 IIF 31
    • Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 32
  • Haywood, Richard Peter
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 33
    • 94, Symonds Road, Hitchin, SG5 2JL, England

      IIF 34
    • The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL

      IIF 35 IIF 36 IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 39
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Richard Haywood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 43
  • Mr Richard Peter Haywood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Foxcote Management Ltd Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 44
    • Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 45
    • The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 46
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 47
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 48 IIF 49
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 1, Castle Street, Worcester, WR1 3AA

      IIF 53
    • Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 54
  • Haywood, Richard
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Haywood, Richard Peter

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 56
  • Haywood, Richard

    Registered addresses and corresponding companies
    • C/o Greenfresh, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Richard Haywood
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Richard Peter Haywood
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    CAPENHURST POWER LIMITED
    09995662
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 2
    CRC OUTSOURCING LIMITED
    06905350
    Norman House, 58 Norman Avenue, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 24 - Director → ME
  • 3
    CUCKOO PARTNERSHIP LIMITED
    16387648
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    DOWNIEBRAE BESS LTD
    14657677
    The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    2024-01-24 ~ now
    IIF 4 - Director → ME
  • 5
    DOWNIEBRAE EV LTD
    15389761
    The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    2024-01-19 ~ now
    IIF 5 - Director → ME
  • 6
    ECODEV INDIA LIMITED
    12222991
    The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,341 GBP2021-03-31
    Officer
    2019-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 7
    EDG TRADING LTD
    - now 11942907
    ECODEV GROUP TRADING LTD
    - 2022-09-30 11942907
    The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,138 GBP2024-06-30
    Officer
    2019-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELDERSLIE BESS LIMITED
    13259291
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2021-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 9
    EMOTION SHAPING ENERGY LTD
    07822542
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 33 - Director → ME
    2011-10-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 10
    EXACT POWER LTD
    - now 13910272
    ECODEV PROJECTS LTD
    - 2024-11-08 13910272
    The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -261,646 GBP2024-06-30
    Officer
    2022-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FOXCOTE MANAGEMENT LTD
    SC430231
    Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2012-08-13 ~ now
    IIF 21 - Director → ME
    2012-08-13 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    FRODSHAM DEVCO LIMITED
    15999224
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-15 ~ now
    IIF 1 - Director → ME
  • 13
    KALI INDUSTRIES LTD
    08541176
    Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,201 GBP2017-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 14
    MONEYSTONE POWER LIMITED
    10036334
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 15
    NEXXGEN LIMITED
    06843645
    1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 16
    SBC FIRST RENEWABLES LLP
    OC385761
    The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 17
    SBC ISLAND LIMITED
    09342937
    The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 18
    SBC JOHNSONS LIMITED
    09059398
    The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2016-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 19
    SBC RENEWABLES LIMITED
    09018276
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,229,111 GBP2016-06-30
    Officer
    2014-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SBC SOLAR LIMITED
    09662675
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SHAPE ENERGY (SPV 1) LIMITED
    07689070
    70 Great Bridgewater Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 26 - Director → ME
  • 22
    SIRIUSDEV (FYLANDS) LTD
    10973585
    1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2017-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SUNBURY DC LTD
    - now 14561931
    SOUTHFLEET LTD
    - 2025-03-18 14561931
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-03-17 ~ now
    IIF 7 - Director → ME
  • 24
    SUSTAINABLE ASSETS LTD
    08020273
    Ham Bridge House, Clifton-on-teme, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 25 - Director → ME
Ceased 20
  • 1
    ANCHOR LANE BESS LTD
    13811374
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    2021-12-21 ~ 2024-10-16
    IIF 12 - Director → ME
  • 2
    CELLARHEAD BESS LTD
    13082487
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2020-12-15 ~ 2025-02-17
    IIF 11 - Director → ME
  • 3
    CRAFT-ED (UK) LIMITED
    - now 05928641
    FUNCURRICULA LIMITED
    - 2007-10-26 05928641
    26-28 Bedford Row, London
    Dissolved Corporate
    Officer
    2007-06-26 ~ 2008-03-05
    IIF 20 - Director → ME
  • 4
    CUCKOO PARTNERSHIP LIMITED
    16387648
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ 2025-05-20
    IIF 58 - Secretary → ME
  • 5
    DARK MATTER AUDIO LTD
    05712633 07292510
    15 Cheshire Drive, Upper Heyford, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,243 GBP2020-08-31
    Officer
    2009-03-25 ~ 2009-09-24
    IIF 35 - Director → ME
  • 6
    DARTFORD GREEN POWER LTD
    - now 13785158
    LECAD LTD
    - 2022-02-14 13785158
    The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-06 ~ 2026-01-21
    IIF 3 - Director → ME
  • 7
    ECD GLOBAL LTD - now
    RENEWABLE ASSET MANAGEMENT LTD
    - 2019-11-08 10647309 07748131
    31 Churchmead, Bassaleg, Newport, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,895 GBP2020-03-31
    Officer
    2017-03-02 ~ 2018-09-26
    IIF 38 - Director → ME
    2018-09-26 ~ 2021-08-06
    IIF 18 - Director → ME
    Person with significant control
    2017-03-02 ~ 2018-09-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-01 ~ 2021-08-06
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    ECODEV (SOUTH) LTD
    13530988
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-26 ~ 2024-10-16
    IIF 10 - Director → ME
  • 9
    ECODEV GROUP LTD
    10276309
    Overross House, Ross Park, Ross On Wye, England
    Active Corporate (3 parents, 45 offsprings)
    Equity (Company account)
    -1,193,538 GBP2024-06-30
    Officer
    2016-07-13 ~ 2024-10-16
    IIF 9 - Director → ME
    Person with significant control
    2016-07-13 ~ 2022-05-11
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INFINIS (OAKLANDS) LIMITED - now
    SIRIUS DEV (OAKLANDS) LTD
    - 2024-10-28 12774308
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    2022-04-07 ~ 2024-10-04
    IIF 17 - Director → ME
  • 11
    IVER BESS 2 LTD - now 15043875
    ECODEV BESS 10 LIMITED
    - 2024-11-27 10743340
    JOHNSONS ECO LIMITED
    - 2021-03-10 10743340
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2017-04-27 ~ 2022-05-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JOHNSONS GENERATORS LIMITED
    - now 09703507
    JOHNSONS SOLAR SPV1 LIMITED
    - 2016-01-18 09703507
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    2015-07-27 ~ 2022-04-29
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-09
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NILOCH LIMITED
    06789621
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-13 ~ 2009-05-07
    IIF 37 - Director → ME
  • 14
    RENEWABLE ASSET MANAGEMENT LIMITED
    07748131 10647309
    94 Symonds Road, Hitchin, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-04-02 ~ 2014-02-06
    IIF 34 - Director → ME
  • 15
    SBC LOCHCRAIGS LIMITED
    09500344
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2016-01-01 ~ 2016-09-30
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-09-30
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SBC MONEYSTONE LIMITED
    09096996
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (4 parents)
    Officer
    2016-01-01 ~ 2016-03-10
    IIF 29 - Director → ME
  • 17
    SBCR INDIA LIMITED
    09857850
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-03-31
    IIF 41 - Director → ME
  • 18
    SEDG (MINERS) LTD
    10648802
    C/o Aticus Law Solicitors, John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,278,909 GBP2024-05-31
    Officer
    2021-07-01 ~ 2021-10-21
    IIF 16 - Director → ME
  • 19
    SHAPE ENERGY LIMITED
    06905427
    59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate
    Officer
    2009-05-14 ~ 2013-03-15
    IIF 23 - Director → ME
  • 20
    WOMBOURNE BESS LTD
    13811678
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    2021-12-21 ~ 2025-02-17
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.