1
Baird House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved corporate (3 parents)
Equity (Company account)
100 GBP2019-10-31
Officer
2018-10-24 ~ 2019-11-14IIF 86 - director → ME
2
SUNCREDIT RP VENTURES LIMITED - 2019-10-01
10 Lower Thames Street, London, EnglandCorporate (2 parents, 4 offsprings)
Equity (Company account)
-2,000,700 GBP2023-09-30
Officer
2017-06-20 ~ 2019-09-24IIF 153 - director → ME
3
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-20 ~ 2022-11-01IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-20 ~ 2022-11-01IIF 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, EnglandDissolved corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08IIF 137 - director → ME
Person with significant control
2018-06-26 ~ 2019-08-09IIF 61 - Ownership of shares – More than 50% but less than 75% → OE
9
Barid House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved corporate (3 parents)
Equity (Company account)
-50 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14IIF 87 - director → ME
10
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (2 parents)
Equity (Company account)
-3,173 GBP2023-12-31
Person with significant control
2021-03-29 ~ 2021-07-01IIF 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 KingdomDissolved corporate (1 parent)
Officer
2016-03-01 ~ 2016-03-09IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-120,861 GBP2021-03-31
Officer
2018-10-03 ~ 2019-11-28IIF 82 - director → ME
13
COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (3 parents)
Officer
2014-04-16 ~ 2016-06-09IIF 156 - director → ME
14
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (3 parents, 24 offsprings)
Equity (Company account)
-198,442 GBP2023-12-31
Person with significant control
2021-03-17 ~ 2023-05-01IIF 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, BuckinghamshireDissolved corporate (3 parents)
Equity (Company account)
-50 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14IIF 85 - director → ME
16
SUNVENTURES 11 LIMITED - 2019-03-21
6th Floor St Magnus House, 3 Lower Thames Street, London, EnglandDissolved corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08IIF 135 - director → ME
Person with significant control
2018-06-26 ~ 2019-08-09IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-24,477 GBP2023-12-31
Officer
2015-04-01 ~ 2020-01-08IIF 166 - director → ME
Person with significant control
2016-04-06 ~ 2018-12-01IIF 6 - Ownership of shares – 75% or more → OE
18
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (2 parents)
Equity (Company account)
-3,240 GBP2023-12-31
Person with significant control
2021-06-29 ~ 2021-07-15IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-1,522,980 GBP2022-09-29
Officer
2017-12-05 ~ 2019-09-24IIF 149 - director → ME
20
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-21 ~ 2022-11-01IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-26,052 GBP2023-12-31
Officer
2018-11-15 ~ 2020-01-08IIF 92 - director → ME
22
4th Floor 28 Throgmorton Street, London, United KingdomDissolved corporate (1 parent)
Officer
2018-10-30 ~ 2020-07-01IIF 83 - director → ME
23
1030 Centre Park, Slutchers Lane, Warrington, EnglandCorporate (4 parents)
Equity (Company account)
-46,385 GBP2020-12-31
Officer
2018-06-15 ~ 2019-07-04IIF 81 - director → ME
Person with significant control
2018-06-15 ~ 2018-12-01IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-25 ~ 2022-11-01IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
-7,236 GBP2023-12-31
Person with significant control
2021-02-26 ~ 2021-07-01IIF 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 KingdomCorporate (3 parents)
Equity (Company account)
-26,480 GBP2023-12-31
Officer
2018-06-26 ~ 2020-01-08IIF 134 - director → ME
Person with significant control
2018-06-26 ~ 2020-01-08IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-26,372 GBP2023-12-31
Officer
2014-04-16 ~ 2020-01-08IIF 148 - director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 2 - Ownership of shares – 75% or more → OE
29
BRENTWOOD RENEWABLE LTD - 2019-10-03
Millhouse, 32-38 East Street, Rochford, Essex, United KingdomCorporate (4 parents)
Profit/Loss (Company account)
-7,967 GBP2023-01-01 ~ 2023-12-31
Officer
2014-05-19 ~ 2020-01-08IIF 152 - director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 7 - Ownership of shares – 75% or more → OE
30
CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
Millhouse, 32-38 East Street, Rochford, Essex, United KingdomCorporate (4 parents)
Equity (Company account)
-55,777 GBP2023-12-31
Officer
2019-03-08 ~ 2020-01-08IIF 95 - director → ME
31
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2022-11-08 ~ 2022-11-11IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
-2,259 GBP2023-12-31
Person with significant control
2022-03-25 ~ 2022-03-25IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-26,561 GBP2023-12-31
Officer
2015-05-16 ~ 2020-01-08IIF 143 - director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 4 - Ownership of shares – 75% or more → OE
35
EXETER GREEN ENERGY LIMITED - 2021-07-07
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (2 parents)
Equity (Company account)
-3,236 GBP2023-12-31
Person with significant control
2021-06-24 ~ 2021-07-15IIF 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, BuckinghamshireDissolved corporate (3 parents)
Equity (Company account)
100 GBP2019-10-31
Officer
2018-10-24 ~ 2019-10-08IIF 88 - director → ME
37
WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-27 ~ 2023-07-29IIF 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 KingdomDissolved corporate (1 parent)
Officer
2018-06-28 ~ 2020-07-01IIF 133 - director → ME
39
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
-3,129 GBP2023-12-31
Person with significant control
2021-04-26 ~ 2021-07-01IIF 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 KingdomCorporate (4 parents)
Equity (Company account)
-355,113 GBP2022-09-29
Officer
2017-06-20 ~ 2019-09-24IIF 150 - director → ME
42
Barid House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved corporate (3 parents)
Equity (Company account)
83 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14IIF 89 - director → ME
43
SUNVENTURES 15 LIMITED - 2019-03-21
6th Floor St Magnus House, 3 Lower Thames Street, London, EnglandDissolved corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08IIF 136 - director → ME
Person with significant control
2018-06-26 ~ 2019-08-09IIF 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, EnglandDissolved corporate (3 parents)
Equity (Company account)
1 GBP2019-05-31
Officer
2015-05-15 ~ 2020-01-08IIF 141 - director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 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, EnglandDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-12-02IIF 3 - Ownership of shares – 75% or more → OE
46
SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
Griffins, Tavistock House North, Tavistock Square, LondonCorporate (2 parents, 4 offsprings)
Equity (Company account)
-1,074,827 GBP2020-04-30
Person with significant control
2016-04-06 ~ 2018-12-02IIF 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 KingdomCorporate (1 parent, 3 offsprings)
Equity (Company account)
-583,602 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2017-04-30IIF 1 - Ownership of shares – 75% or more → OE
48
24 Savile Row, London, EnglandCorporate (5 parents)
Equity (Company account)
-558,835 GBP2023-12-31
Officer
2015-04-01 ~ 2016-03-09IIF 163 - director → ME
49
24 Savile Row, London, EnglandCorporate (5 parents)
Equity (Company account)
-444,817 GBP2023-12-31
Officer
2015-04-01 ~ 2016-02-17IIF 162 - director → ME
50
24 Savile Row, London, EnglandCorporate (5 parents)
Equity (Company account)
-383,800 GBP2023-12-31
Officer
2015-04-01 ~ 2016-02-16IIF 161 - director → ME
51
24 Savile Row, London, EnglandCorporate (5 parents)
Equity (Company account)
-3,791,150 GBP2023-12-31
Officer
2015-04-01 ~ 2016-03-09IIF 164 - director → ME
52
24 Savile Row, London, EnglandCorporate (5 parents)
Equity (Company account)
-1,244,891 GBP2023-12-31
Officer
2015-05-15 ~ 2017-08-07IIF 145 - director → ME
Person with significant control
2016-04-06 ~ 2017-08-07IIF 10 - Ownership of shares – 75% or more → OE
53
C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United KingdomCorporate (4 parents)
Officer
2015-05-15 ~ 2016-03-16IIF 146 - director → ME
54
TRECASTLE RENEWABLES LIMITED - 2017-03-07
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (3 parents)
Officer
2014-10-03 ~ 2016-05-25IIF 157 - director → ME
55
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandCorporate (2 parents)
Equity (Company account)
-10,673 GBP2023-12-31
Person with significant control
2021-07-30 ~ 2022-12-03IIF 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 KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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 KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 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