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

Williams, Andrew Paul

    Related profiles found in government register
  • Williams, Andrew Paul

    Registered addresses and corresponding companies
  • Williams, Andrew

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

      IIF 41
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 42
  • Williams, Andrew Paul
    British

    Registered addresses and corresponding companies
  • Williams, Andrew Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 32 Devonshire Road, Salisbury, Wiltshire, SP1 3NW

      IIF 46 IIF 47
  • Williams, Andrew
    British banker born in November 1964

    Registered addresses and corresponding companies
    • icon of address 6, Michaels Close, London, SE13 5BP

      IIF 48
  • Williams, Andrew
    American vice president born in November 1964

    Registered addresses and corresponding companies
    • icon of address Building 528.10, Unit 1, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 49
  • Williams, Andrew
    British machine operator born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Llay Court Estate, Llay, Wrexham, Clwyd, LL12 0PN, Wales

      IIF 50
  • Williams, Andrew Paul
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 51
    • icon of address 23, Dorset Road, Salisbury, Wiltshire, SP1 3BP, England

      IIF 52
  • Williams, Andrew Paul
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dorset Road, Salisbury, SP1 3BP, England

      IIF 53
  • Williams, Andrew Paul
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew Paul
    British chartered accountant born in November 1964

    Resident in England

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

      IIF 60
  • Williams, Andrew Paul
    British director born in November 1964

    Resident in England

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

      IIF 61
  • Williams, Andrew
    British chartered accountant born in November 1964

    Resident in United Kingdom

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

      IIF 62
  • Williams, Andrew
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Curload, Stoke St. Gregory, Taunton, Somerset, TA3 6JD, United Kingdom

      IIF 63
  • Williams, Andrew
    British retailer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 64
  • Williams, Andrew Paul
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 65
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 66 IIF 67
  • Williams, Andrew Paul
    British accountant born in November 1964

    Resident in United Kingdom

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

      IIF 68
    • icon of address 1, Berkeley Street, London, W1J 8DJ

      IIF 69
    • icon of address 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 75
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 76
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 77
    • icon of address 23, Dorset Road, Salisbury, SP1 3BP, England

      IIF 78
    • icon of address 32 Devonshire Road, Salisbury, Wiltshire, SP1 3NW

      IIF 79 IIF 80 IIF 81
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 87 IIF 88
    • icon of address Unit 33, Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, SP1 2TJ, United Kingdom

      IIF 89
  • Williams, Andrew Paul
    British cfo born in November 1964

    Resident in United Kingdom

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

      IIF 90
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 91 IIF 92
  • Williams, Andrew Paul
    British chartered accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrew Paul
    British chief financial officer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 123 IIF 124
    • icon of address C/o Toucan Energy Services Limited, 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 125
  • Williams, Andrew Paul
    British co director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrew Paul
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrew Paul
    British director accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Catherine Street, Salisbury, Wiltshire, SP1 2DA

      IIF 162
  • Williams, Andrew James
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Willow Walk, Petworth, West Sussex, GU28 0EY

      IIF 163
  • Andrew Williams
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19 Park Street, Lytham, Lancashire, FY8 5LU

      IIF 164
  • Mr Andrew Williams
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 165
  • Mr Andrew Paul Williams
    British born in November 1964

    Resident in United Kingdom

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

      IIF 166
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 167
child relation
Offspring entities and appointments
Active 28
  • 1
    26 CATHERINE STREET LIMITED - 1998-02-26
    icon of address 16 Catherine Street, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    445,685 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,668 GBP2021-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17-19 Park Street, Lytham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,108 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 89 - Director → ME
  • 5
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address 1 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 69 - Director → ME
  • 7
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 12 Llay Court Estate, Llay, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 87 - Director → ME
  • 10
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 74 - Director → ME
  • 12
    ROCKFIRE ENERGY LIMITED - 2017-02-13
    ROCKFIRE (PRIVATE EQUITY) HOLDINGS LIMITED - 2017-09-12
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 95 - Director → ME
  • 13
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 70 - Director → ME
  • 14
    KINETIC INVESTMENT MANAGEMENT LIMITED - 2010-10-07
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 77 - Director → ME
    icon of calendar 2015-09-04 ~ now
    IIF 8 - Secretary → ME
  • 15
    ORIONNRG LIMITED - 2018-05-15
    icon of address 30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 68 - Director → ME
  • 16
    ROCKFIRE CAPITAL VENTURE BONDS PLC - 2016-11-22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 65 - Director → ME
    icon of calendar 2015-09-07 ~ now
    IIF 42 - Secretary → ME
  • 17
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address Unit 2 Britannia Business Centre, Britannia Way, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,397 GBP2018-07-31
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 44 - Secretary → ME
  • 20
    ROCKFIRE VINEYARDS LLP - 2017-09-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    743,424 GBP2019-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of address 16 Catherine Street, Salisbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    509,905 GBP2021-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-04-05 ~ now
    IIF 30 - Secretary → ME
  • 22
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 119 - Director → ME
  • 23
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2018-09-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 25
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 26
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 27
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 28
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 90 - Director → ME
Ceased 91
  • 1
    26 CATHERINE STREET LIMITED - 1998-02-26
    icon of address 16 Catherine Street, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    445,685 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2022-05-04
    IIF 162 - Director → ME
  • 2
    ROCKFIRE ESTATES LIMITED - 2018-01-15
    icon of address Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,165 GBP2019-04-30
    Officer
    icon of calendar 2016-05-06 ~ 2020-11-11
    IIF 93 - Director → ME
  • 3
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 145 - Director → ME
  • 4
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,412 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-01-28
    IIF 124 - Director → ME
  • 5
    icon of address Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 86 - Director → ME
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 47 - Secretary → ME
  • 6
    OLYSLAGER OMS (UK) LIMITED - 1996-03-25
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,876,063 GBP2015-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 83 - Director → ME
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 46 - Secretary → ME
  • 7
    WEL SOLAR PARK 7 LIMITED - 2017-06-07
    RFE SOLAR PARK 7 LIMITED - 2018-05-15
    CHIDDINGLYE SOLAR PARK LIMITED - 2015-12-02
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 99 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 28 - Secretary → ME
  • 8
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 151 - Director → ME
  • 9
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 141 - Director → ME
  • 10
    WEL SOLAR PARK 10 LIMITED - 2017-06-07
    MILL FARM SOLAR 1 LIMITED - 2024-03-25
    RFE SOLAR PARK 10 LIMITED - 2018-05-06
    IGP SOLAR PV PLANT NUMBER 4 LIMITED - 2016-01-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 116 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 9 - Secretary → ME
  • 11
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 147 - Director → ME
  • 12
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 130 - Director → ME
  • 13
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 161 - Director → ME
  • 14
    WEL SOLAR PARK 16 LIMITED - 2017-06-06
    BALLYBOLEY SOLAR LTD - 2016-10-28
    RFE SOLAR PARK 16 LIMITED - 2018-05-04
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 98 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 7 - Secretary → ME
  • 15
    icon of address Warrington Borough Council, Town Hall Sankey Street, Bewsey And Whitecross, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,517 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-02-04
    IIF 125 - Director → ME
  • 16
    RFE SOLAR PARK 12 LIMITED - 2018-05-06
    WEL SOLAR PARK 12 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 110 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 19 - Secretary → ME
  • 17
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 143 - Director → ME
  • 18
    WEL SOLAR PARK 13 LIMITED - 2017-06-07
    RFE SOLAR PARK 13 LIMITED - 2018-05-06
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 114 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 25 - Secretary → ME
  • 19
    icon of address 26 Parkers Close, Downton Business Centre, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2004-10-14
    IIF 80 - Director → ME
    icon of calendar 2002-09-27 ~ 2004-10-14
    IIF 37 - Secretary → ME
  • 20
    RFE SOLAR PARK 8 LIMITED - 2018-05-15
    WEL SOLAR PARK 8 LIMITED - 2017-06-07
    FIVE OAKS FARM SOLAR PARK LIMITED - 2015-12-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 106 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 11 - Secretary → ME
  • 21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 128 - Director → ME
  • 22
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2009-10-28
    IIF 48 - Director → ME
  • 23
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 152 - Director → ME
  • 24
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 138 - Director → ME
  • 25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 129 - Director → ME
  • 26
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,908 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 84 - Director → ME
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 32 - Secretary → ME
  • 27
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 146 - Director → ME
  • 28
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 137 - Director → ME
  • 29
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 118 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 10 - Secretary → ME
  • 30
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 154 - Director → ME
  • 31
    HURLINGHAM BONDS 1 PLC - 2014-03-28
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-04-09
    IIF 72 - Director → ME
  • 32
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 131 - Director → ME
  • 33
    WEL SOLAR PARK 15 LTD. - 2017-06-06
    IGP SOLAR 10 LTD - 2016-07-05
    RFE SOLAR PARK 15 LIMITED - 2018-05-04
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 97 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 6 - Secretary → ME
  • 34
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 159 - Director → ME
  • 35
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 142 - Director → ME
  • 36
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 135 - Director → ME
  • 37
    HARWELL INSTRUMENTS LIMITED - 2002-03-15
    CANBERRA UK LIMITED - 2016-10-20
    CANBERRA HARWELL LIMITED - 2006-08-01
    INHOCO 834 LIMITED - 1999-01-07
    icon of address Unit 2 Zephyr Building Eighth Street, Harwell Campus, Oxford Didcot, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2011-04-30
    IIF 49 - Director → ME
  • 38
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    -711,281 GBP2024-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2008-12-31
    IIF 127 - Director → ME
    icon of calendar 2007-01-26 ~ 2008-12-31
    IIF 34 - Secretary → ME
  • 39
    WEL SOLAR PARK 17 LIMITED - 2017-06-07
    RFE SOLAR PARK 17 LIMITED - 2018-05-06
    SOLAR PARK DEVELOPMENTS 8 LTD - 2016-09-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 112 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 27 - Secretary → ME
  • 40
    MOORE STEPHENS (SOUTH) LLP - 2019-09-19
    icon of address City Gates 2-4 Southgate, Chichester, West Sussex
    Active Corporate (14 parents, 29 offsprings)
    Officer
    icon of calendar 2006-09-07 ~ 2016-12-31
    IIF 52 - LLP Designated Member → ME
  • 41
    icon of address City Gates 2-4 Southgate, Chichester, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,590 GBP2024-09-30
    Officer
    icon of calendar 2009-12-01 ~ 2019-03-28
    IIF 78 - Director → ME
    icon of calendar 2003-08-08 ~ 2009-11-13
    IIF 79 - Director → ME
    icon of calendar 2003-08-08 ~ 2009-11-13
    IIF 36 - Secretary → ME
  • 42
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 132 - Director → ME
  • 43
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,017,732 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2008-12-31
    IIF 126 - Director → ME
    icon of calendar 2006-01-25 ~ 2008-12-31
    IIF 31 - Secretary → ME
  • 44
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 144 - Director → ME
  • 45
    WEL SOLAR PARK 6 LTD - 2017-06-07
    RFE SOLAR PARK 6 LIMITED - 2018-05-15
    IGP SOLAR PV PLANT NUMBER 5 LIMITED - 2015-12-10
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 108 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 23 - Secretary → ME
  • 46
    NORTON RADSTOCK REGENERATION LIMITED - 2001-04-11
    NORTON RADSTOCK REGENERATION - 2002-02-14
    icon of address 30 Gay Street, Bath, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    206 GBP2024-09-30
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-19
    IIF 35 - Secretary → ME
  • 47
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 109 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 14 - Secretary → ME
  • 48
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP TILLHOUSE LIMITED - 2013-02-26
    MSP 1 LIMITED - 2014-04-01
    MSP OUTWOOD LIMITED - 2015-11-09
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 105 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 29 - Secretary → ME
  • 49
    RR SOLAR (BRISTOL) LIMITED - 2016-04-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2020-01-28
    IIF 117 - Director → ME
  • 50
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416,057 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-01-28
    IIF 123 - Director → ME
  • 51
    icon of address 168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 150 - Director → ME
  • 52
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 157 - Director → ME
  • 53
    KS SPV 26 LIMITED - 2014-12-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 148 - Director → ME
  • 54
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    719,689 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 85 - Director → ME
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 33 - Secretary → ME
  • 55
    RFCVB HOLDINGS LIMITED - 2016-11-29
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2020-07-25
    IIF 94 - Director → ME
  • 56
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-15
    IIF 71 - Director → ME
  • 57
    icon of address 65 New Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,478 GBP2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2017-01-31
    IIF 120 - Director → ME
    icon of calendar 2022-05-18 ~ 2024-05-08
    IIF 39 - Secretary → ME
    icon of calendar 2011-11-02 ~ 2017-01-31
    IIF 38 - Secretary → ME
  • 58
    SOLAR PARK DEVELOPMENTS 5 LTD - 2016-01-05
    WEL SOLAR PARK 9 LTD - 2017-06-07
    RFE SOLAR PARK 9 LIMITED - 2018-05-15
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 107 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 26 - Secretary → ME
  • 59
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 140 - Director → ME
  • 60
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    135,661 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-12-31
    IIF 82 - Director → ME
    icon of calendar 2004-09-13 ~ 2008-12-31
    IIF 43 - Secretary → ME
  • 61
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 139 - Director → ME
  • 62
    FCP SOLAR LTD - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 133 - Director → ME
  • 63
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 136 - Director → ME
  • 64
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2020-01-28
    IIF 91 - Director → ME
  • 65
    icon of address 26 Parkers Close, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    346,678 GBP2024-08-31
    Officer
    icon of calendar 2001-05-16 ~ 2004-06-07
    IIF 81 - Director → ME
    icon of calendar 2003-01-06 ~ 2004-06-07
    IIF 45 - Secretary → ME
  • 66
    icon of address 28 Clarks Meadow, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -8,985 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2025-07-14
    IIF 63 - Director → ME
  • 67
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-07-25
    IIF 60 - Director → ME
    icon of calendar 2018-08-07 ~ 2022-09-02
    IIF 41 - Secretary → ME
  • 68
    TOUCAN GEN CO 5 LIMITED - 2019-03-09
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-07-25
    IIF 54 - Director → ME
  • 69
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    icon of address 4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2020-02-06
    IIF 121 - Director → ME
  • 70
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-02-04
    IIF 61 - Director → ME
  • 71
    ORIONNRG SERVICES LIMITED - 2018-05-04
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2020-02-04
    IIF 75 - Director → ME
  • 72
    RFE GEN CO LIMITED - 2018-05-04
    icon of address 4385, 10480673 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-02-06
    IIF 122 - Director → ME
  • 73
    WIRCON SOLAR ASSETS 1 HOLDCO LIMITED - 2017-06-07
    RFE SOLAR ASSETS 1 HOLDCO LIMITED - 2018-05-04
    icon of address 4385, 10181175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 66 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 24 - Secretary → ME
  • 74
    WIRCON SOLAR ASSETS 1 TOPCO LIMITED - 2017-06-07
    RFE SOLAR ASSETS 1 TOPCO LIMITED - 2018-05-06
    icon of address 4385, 10180792 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-02-06
    IIF 67 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-02-06
    IIF 18 - Secretary → ME
  • 75
    WIRCON SOLAR ASSETS 2 HOLDCO LIMITED - 2017-06-07
    RFE SOLAR ASSETS 2 HOLDCO LIMITED - 2018-05-04
    icon of address 4385, 10377563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 115 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 12 - Secretary → ME
  • 76
    RFE SOLAR ASSETS 2 TOPCO LIMITED - 2018-05-06
    WIRCON SOLAR ASSETS 2 TOPCO LIMITED - 2017-06-07
    icon of address 4385, 10377310 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-02-06
    IIF 101 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-02-06
    IIF 17 - Secretary → ME
  • 77
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-07-25
    IIF 56 - Director → ME
  • 78
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 160 - Director → ME
  • 79
    RFE SOLAR PARK 4 LIMITED - 2018-05-15
    WEL SOLAR PARK 4 LTD - 2017-06-07
    MANOR COURT FARM SOLAR PARK LIMITED - 2014-09-02
    TROWLE SOLAR PARK LIMITED - 2015-11-09
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 100 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 13 - Secretary → ME
  • 80
    RFE SOLAR PARK 3 LIMITED - 2018-05-15
    WEL SOLAR PARK 3 LTD - 2017-06-07
    UPPER WICK SOLAR PARK LIMITED - 2015-11-19
    LC PROJECT COMPANY 20 LIMITED - 2013-10-15
    UPPER WICK SOLAR FARM LIMITED - 2014-04-04
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 111 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 20 - Secretary → ME
  • 81
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 153 - Director → ME
  • 82
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 155 - Director → ME
  • 83
    RFE SOLAR PARK 18 LIMITED - 2018-05-06
    WIDEHURST ENERGY COMPANY LIMITED - 2016-10-19
    WEL SOLAR PARK 18 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-08-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 102 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 22 - Secretary → ME
  • 84
    WEL SOLAR PARK 14 LTD - 2017-06-07
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 113 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 21 - Secretary → ME
  • 85
    RAINBOWS SOLAR FARM LIMITED - 2014-04-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    313,250 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2020-01-28
    IIF 92 - Director → ME
  • 86
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 149 - Director → ME
  • 87
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 103 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 16 - Secretary → ME
  • 88
    WEL SOLAR PARK 11 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 30 LTD - 2016-02-24
    RFE SOLAR PARK 11 LIMITED - 2018-05-06
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,202 GBP2015-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 104 - Director → ME
    icon of calendar 2017-05-25 ~ 2020-01-28
    IIF 15 - Secretary → ME
  • 89
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 156 - Director → ME
  • 90
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 158 - Director → ME
  • 91
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    IIF 134 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.