The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Wragg

    Related profiles found in government register
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

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

    Resident in Portugal

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

      IIF 9
  • Mr Simon Wragg
    Uk born in February 1964

    Resident in Portugal

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

      IIF 10
  • Mr Simon Wragg
    British born in February 1964

    Resident in United Kingdom

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

    Resident in England

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

      IIF 24
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 25 IIF 26
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 27
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

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

      IIF 28
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 39
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 40
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 41
    • 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 42
  • Wragg, Simon
    United Kingdom general manager born in February 1984

    Resident in England

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

      IIF 43
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in England

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

      IIF 44
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 45 IIF 46 IIF 47
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 57
    • 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 58
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 59
    • 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 60
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 61 IIF 62
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 63 IIF 64
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 65 IIF 66
    • 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 67
  • Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

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

      IIF 68
  • Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 81
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 82
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 83 IIF 84
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 85 IIF 86 IIF 87
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 90
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 91
    • C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 92
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 93
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 94
  • Wragg, Simon Neil
    British general manager born in February 1964

    Resident in United Kingdom

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

      IIF 95
  • Wragg, Simon Neil
    British company director born in February 1964

    Resident in England

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

      IIF 96 IIF 97
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 101
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in England

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

    Resident in England

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

      IIF 141 IIF 142 IIF 143
    • 76, Watling Street, London, EC4M 9BJ, England

      IIF 144 IIF 145
    • C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 146
  • Wragg, Simon Neil
    British managing director born in February 1964

    Resident in England

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

      IIF 147
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 148
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 149
    • Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 150
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 151
  • Wragg, Simon Neil
    British managing director solar pv born in February 1964

    Resident in England

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

      IIF 152
  • Wragg, Simon Neil
    British managing director, power generation born in February 1964

    Resident in England

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

      IIF 153
  • Wragg, Simon Neil
    British mr born in February 1964

    Resident in England

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

      IIF 154
  • Wragg, Simon Neil
    British solar developer born in February 1964

    Resident in England

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

      IIF 155
  • Wragg, Simon Neil
    British suncredit born in February 1964

    Resident in England

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

      IIF 156
  • Neil Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 157
  • Wragg, Simon
    British director born in February 1964

    Resident in England

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

      IIF 158
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 159 IIF 160
  • Wragg, Simon
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wragg, Simon
    British renewable development born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 69
  • 1
    Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    HURST GREEN ENERGY CENTRE 1 LTD - 2024-03-09
    WEYBRIDGE ENERGY PARK LTD - 2023-12-21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 113 - director → ME
  • 4
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 84 - director → ME
  • 10
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,173 GBP2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 126 - director → ME
  • 13
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 111 - director → ME
  • 14
    COLMAN SOLAR FARM LIMITED - 2014-02-14
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 140 - director → ME
  • 15
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 114 - director → ME
  • 16
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 155 - director → ME
  • 17
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 112 - director → ME
  • 18
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -3,051 GBP2023-12-31
    Officer
    2021-04-26 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 106 - director → ME
  • 20
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 43 - director → ME
  • 21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -198,442 GBP2023-12-31
    Officer
    2021-03-17 ~ now
    IIF 122 - director → ME
  • 23
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 117 - director → ME
  • 24
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 110 - director → ME
  • 25
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    81 Fann Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 115 - director → ME
  • 27
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 116 - director → ME
  • 28
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2023-12-31
    Officer
    2021-06-29 ~ now
    IIF 127 - director → ME
  • 29
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 105 - director → ME
  • 30
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 109 - director → ME
  • 31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 32
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -2,996 GBP2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 34
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 108 - director → ME
  • 35
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 36
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -7,236 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 123 - director → ME
  • 37
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-05 ~ now
    IIF 102 - director → ME
  • 38
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 39
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 40
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 41
    ELLESMERE GREEN ENERGY CENTRE LTD - 2024-03-24
    CRAY ROAD ENERGY CENTRE LTD - 2024-03-08
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2023-12-31
    Officer
    2022-03-25 ~ now
    IIF 96 - director → ME
  • 43
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 107 - director → ME
  • 44
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2023-12-31
    Officer
    2021-06-24 ~ now
    IIF 97 - director → ME
  • 45
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 118 - director → ME
  • 46
    LITTLEBROOK2 GREEN ENERGY CENTRE LTD - 2023-07-31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 47
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 74 - director → ME
  • 48
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -400,635 GBP2022-06-30
    Officer
    2016-01-28 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 79 - director → ME
  • 50
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2023-12-31
    Officer
    2021-04-26 ~ now
    IIF 121 - director → ME
  • 51
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 119 - director → ME
  • 52
    GREAT CARR RENEWABLES LTD - 2019-03-21
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    25 Watling Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 131 - director → ME
  • 54
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 55
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 104 - director → ME
  • 56
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 154 - director → ME
  • 57
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 139 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 144 - director → ME
  • 59
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    2013-07-01 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 167 - director → ME
  • 62
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 138 - director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -583,602 GBP2023-12-31
    Officer
    2013-01-04 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 64
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 65
    81 Blake Tower, Fann Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 66
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -10,673 GBP2023-12-31
    Officer
    2021-07-30 ~ now
    IIF 129 - director → ME
  • 67
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 103 - director → ME
  • 68
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 69 - director → ME
  • 69
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 160 - director → ME
Ceased 57
  • 1
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 86 - director → ME
  • 2
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    10 Lower Thames Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,000,700 GBP2023-09-30
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 153 - director → ME
  • 3
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    SUNVENTURES 14 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 137 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 87 - director → ME
  • 10
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,173 GBP2023-12-31
    Person with significant control
    2021-03-29 ~ 2021-07-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    11 Hammersmith Terrace, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-03-09
    IIF 151 - director → ME
  • 12
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 82 - director → ME
  • 13
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-04-16 ~ 2016-06-09
    IIF 156 - director → ME
  • 14
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -198,442 GBP2023-12-31
    Person with significant control
    2021-03-17 ~ 2023-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 85 - director → ME
  • 16
    SUNVENTURES 11 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 135 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -24,477 GBP2023-12-31
    Officer
    2015-04-01 ~ 2020-01-08
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2023-12-31
    Person with significant control
    2021-06-29 ~ 2021-07-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 19
    STOR 112 LTD - 2018-08-08
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    2017-12-05 ~ 2019-09-24
    IIF 149 - director → ME
  • 20
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-21 ~ 2022-11-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 21
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 92 - director → ME
  • 22
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-30 ~ 2020-07-01
    IIF 83 - director → ME
  • 23
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Officer
    2018-06-15 ~ 2019-07-04
    IIF 81 - director → ME
    Person with significant control
    2018-06-15 ~ 2018-12-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 24
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-25 ~ 2022-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 25
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -7,236 GBP2023-12-31
    Person with significant control
    2021-02-26 ~ 2021-07-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 134 - director → ME
    Person with significant control
    2018-06-26 ~ 2020-01-08
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 28
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    2014-04-16 ~ 2020-01-08
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-19 ~ 2020-01-08
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 95 - director → ME
  • 31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 32
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2022-11-08 ~ 2022-11-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2023-12-31
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 34
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    2015-05-16 ~ 2020-01-08
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2023-12-31
    Person with significant control
    2021-06-24 ~ 2021-07-15
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 36
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 88 - director → ME
  • 37
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-27 ~ 2023-07-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 38
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 133 - director → ME
  • 39
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 40
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2023-12-31
    Person with significant control
    2021-04-26 ~ 2021-07-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 41
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 150 - director → ME
  • 42
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 89 - director → ME
  • 43
    SUNVENTURES 15 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 136 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 45
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 46
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -583,602 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 48
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -558,835 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 163 - director → ME
  • 49
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -444,817 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-02-17
    IIF 162 - director → ME
  • 50
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -383,800 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-02-16
    IIF 161 - director → ME
  • 51
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -3,791,150 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 164 - director → ME
  • 52
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,244,891 GBP2023-12-31
    Officer
    2015-05-15 ~ 2017-08-07
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 53
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-15 ~ 2016-03-16
    IIF 146 - director → ME
  • 54
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-10-03 ~ 2016-05-25
    IIF 157 - director → ME
  • 55
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -10,673 GBP2023-12-31
    Person with significant control
    2021-07-30 ~ 2022-12-03
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 56
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 57
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.