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

Hack, Steve

    Related profiles found in government register
  • Hack, Steve
    British business born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London, SW9 0HP, England

      IIF 1
  • Hack, Steve
    British business manager born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Turner Road, Canton, Cardiff, CF5 1HS, Wales

      IIF 2
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 3 IIF 4
    • 1, High Street, Clydach, Swansea, SA6 5LG, United Kingdom

      IIF 5
  • Hack, Steve
    British company director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Alltcafan Mills, Pentre-cwrt, Llandysul, SA44 5BD, Wales

      IIF 6 IIF 7
  • Hack, Steve
    British director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Monument House, 58 Coinagehall Street, Helston, Cornwall, TR13 8EL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Alltcafan House, Pentre-cwrt, Llandysul, SA44 5BD, United Kingdom

      IIF 15
    • Alltcafan Mills, Pentre Cwrt, Llandysul, Ceredigion, SA44 5BD, Wales

      IIF 16
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 17
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD, Wales

      IIF 18 IIF 19 IIF 20
    • No.1, Poultry, London, EC2R 8EJ, England

      IIF 21
  • Hack, Steve
    British manager born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 22
  • Hack, Steve
    British none given born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London, SW9 0HP, England

      IIF 23
  • Hack, Steve
    British business manager

    Registered addresses and corresponding companies
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 24
  • Hack, Steve
    British manager

    Registered addresses and corresponding companies
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 25
  • Mr Steve Hack
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 26 IIF 27
    • Alltcafan Mills, Pentre-cwrt, Llandysul, SA44 5BD, Wales

      IIF 28
    • 78 Terrace Road, Terrace Road, Swansea, SA1 6HU, Wales

      IIF 29
  • Hack, Stephen Joseph
    British company director born in March 1958

    Registered addresses and corresponding companies
    • Hawkridge, Hayesfield Park, Bath, BA2 4QE

      IIF 30
  • Hack, Stephen Joseph
    British manager born in March 1958

    Registered addresses and corresponding companies
    • Gweithdy Innisfree, Llansteffan, Carmarthen, Dyfed, SA33 5LW

      IIF 31
  • Hack, Steve

    Registered addresses and corresponding companies
    • 25, Turner Road, Canton, Cardiff, CF5 1HS, Wales

      IIF 32
    • 78 Terrace Road, Terrace Road, Swansea, SA1 6HU, Wales

      IIF 33
  • Mr. Steven Joseph Hack
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alltcafan House, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    ALIVE LIMITED
    04885716
    Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2003-09-03 ~ 2019-04-03
    IIF 4 - Director → ME
    Person with significant control
    2016-09-03 ~ 2019-04-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    E.W. ENERGY LIMITED
    07880280 07795202
    Planed, Station Road, Narberth, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2011-12-13 ~ 2019-06-19
    IIF 16 - Director → ME
  • 3
    ECOTEC LIMITED
    03538557
    Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -30,901 GBP2018-04-30
    Officer
    1998-04-01 ~ 2001-05-16
    IIF 30 - Director → ME
  • 4
    FRIENDS OF THE EARTH CHARITABLE TRUST - now
    FRIENDS OF THE EARTH TRUST
    - 2018-08-23 01533942
    FRIENDS OF THE EARTH TRUST LIMITED
    - 2012-11-09 01533942
    ENVIRONMENTAL RESEARCH AND INFORMATION LIMITED - 1981-12-31
    The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (89 parents, 2 offsprings)
    Officer
    2011-11-05 ~ 2017-07-21
    IIF 1 - Director → ME
  • 5
    FRIENDS OF THE EARTH LIMITED
    01012357
    The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (112 parents)
    Officer
    2011-11-05 ~ 2017-07-21
    IIF 23 - Director → ME
  • 6
    GRANNELL (FFRWD WIND FARM) LIMITED - now
    SEREN ENERGY SPV1 LIMITED
    - 2017-08-22 08225464
    Pandy, Cribyn, Lampeter, Wales
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -22,962 GBP2018-12-31
    Officer
    2012-09-24 ~ 2017-08-01
    IIF 7 - Director → ME
  • 7
    GREEN BUSINESS CENTRE WALES LIMITED
    07153101
    Jake Griffiths, 25 Turner Road, Canton, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2010-02-10 ~ 2011-08-17
    IIF 2 - Director → ME
    2010-02-10 ~ 2011-08-17
    IIF 32 - Secretary → ME
  • 8
    INNISFREE COMPLEX LTD
    05887305
    6 Llansteffan, Carmarthen, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    160 GBP2024-07-31
    Officer
    2006-07-26 ~ 2007-09-16
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ORGANIQUE LIMITED
    03888877
    Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-01-17 ~ 2019-04-03
    IIF 3 - Director → ME
    2007-01-17 ~ 2008-12-06
    IIF 24 - Secretary → ME
    Person with significant control
    2016-12-06 ~ 2019-04-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    PWLLGLAS ENERGY LIMITED
    07734188
    Alltcafan Mills, Pentre-cwrt, Llandysul, Wales
    Dissolved Corporate (3 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 11
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2013-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 13
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 14
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 15
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 16
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2013-09-20 ~ 2016-03-24
    IIF 8 - Director → ME
  • 17
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (12 parents)
    Officer
    2013-09-20 ~ 2015-08-25
    IIF 21 - Director → ME
  • 19
    SEREN ENERGY LTD
    - now 04783605
    MOOMI LIMITED
    - 2007-05-08 04783605
    38 Kilfield Road, Bishopston, Swansea, Wales
    Active Corporate (12 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -387,779 GBP2024-11-30
    Officer
    2003-06-11 ~ 2019-04-03
    IIF 22 - Director → ME
    2003-06-11 ~ 2019-04-03
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-03
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SEREN PEP MOTOROWAY WIND LIMITED
    08572920
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SEREN PEP WIND LIMITED
    - now 08507798
    SEREN ENERGY PEP WIND LIMITED - 2013-06-24
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    217 GBP2017-12-31
    Officer
    2013-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 22
    SEREN PEP WIND PORTFOLIO 1 LIMITED
    08574742
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-07-29 ~ dissolved
    IIF 18 - Director → ME
  • 23
    SEREN RENEWABLES LTD
    06169721
    38 Kilfield Road, Bishopston, Swansea, Wales
    Active Corporate (11 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100,838 GBP2024-11-30
    Officer
    2007-03-21 ~ 2019-04-03
    IIF 17 - Director → ME
    2012-01-04 ~ 2019-04-03
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-03
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SEREN RENEWABLES SPV1 LTD
    - now 08101735 07795202
    MOORHOUSE ENERGY LTD
    - 2013-08-20 08101735
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -577,205 GBP2019-11-30
    Officer
    2012-06-12 ~ 2019-04-03
    IIF 5 - Director → ME
  • 25
    SEREN RENEWABLES SPV2 LTD
    - now 07795202 08101735
    E W SEREN LTD
    - 2016-08-22 07795202
    E W ENERGY LTD
    - 2011-11-10 07795202 07880280
    Alltcafan Mills, Pentre-cwrt, Llandysul, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2011-10-03 ~ 2019-04-03
    IIF 15 - 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.