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

Wordsworth, Andrew Christopher

    Related profiles found in government register
  • Wordsworth, Andrew Christopher
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sustainable Workspaces, 5th Floor, County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 1
    • Suite 2.15, Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 2
    • Great Brooks, The Green, Leigh, Tonbridge, Kent, TN11 8QR

      IIF 3
    • Great Brooks, The Green, Leigh, Tonbridge, Kent, TN11 8QR, United Kingdom

      IIF 4
  • Wordsworth, Andrew Christopher
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 55 Welford Road, Leicester, Leicestershire, LE2 7AR, United Kingdom

      IIF 5
    • 5, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 6
    • Great Brooks, The Green Leigh, Tonbridge, Kent, TN11 8QR

      IIF 7 IIF 8 IIF 9
  • Wordsworth, Andrew Christopher
    British director, business development born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wordsworth, Andrew Christopher
    British investment manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 13
    • 6th Floor, 5 New Street Square, London, EC4A 3BF

      IIF 14
    • Great Brooks, The Green Leigh, Tonbridge, Kent, TN11 8QR

      IIF 15 IIF 16
  • Wordsworth, Andrew Christopher
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 5 New Street Square, London, EC4A 3BF

      IIF 17 IIF 18 IIF 19
    • Rocketspace Regents House Unit C.05, 40 Islington High Street, Islington, London, N1 8XB, England

      IIF 20
    • Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 21 IIF 22
  • Wordsworth, Andrew Christopher
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Brooks, The Green, Leigh, Tonbridge, Kent, TN11 8QR, United Kingdom

      IIF 23
  • Wordsworth, Andrew Christopher
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Building County Hall, Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 24
    • Sustainable Workspaces, County Hall, Belvedere Road, London, SE1 7GP, United Kingdom

      IIF 25
  • Wordsworth, Andrew Christopher
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sustainable Workspaces, County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 26
  • Mr Andrew Christopher Wordsworth
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Sumner Street, London, SE1 9HZ, United Kingdom

      IIF 27
    • Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 28
    • Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 29
    • Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, England

      IIF 30
  • Wordsworth, Andrew
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Great Brooks, Great Brooks, The Green, Leigh, Tonbridge, Kent, TN11 8QR, England

      IIF 31
  • Wordsworth, Andrew Christopher

    Registered addresses and corresponding companies
    • Great Brooks, The Green, Leigh, Tonbridge, Kent, TN11 8QR

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    The National Energy Centre Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 32 - secretary → ME
  • 2
    Great Brooks The Green, Leigh, Tonbridge, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 4 - director → ME
  • 3
    Great Brooks The Green, Leigh, Tonbridge, Kent
    Corporate (4 parents)
    Equity (Company account)
    -53,290.40 GBP2023-11-30
    Officer
    2012-11-27 ~ now
    IIF 3 - director → ME
  • 4
    THE SUSTAINABLE HOME SURVEY COMPANY C.I.C. - 2020-05-22
    EVCC LTD - 2011-12-19
    Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -41,551 GBP2022-09-30
    Officer
    2011-09-14 ~ now
    IIF 21 - director → ME
  • 5
    Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2011-09-12 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to surplus assets - More than 50% but less than 75%OE
  • 6
    Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,726 GBP2023-09-30
    Officer
    2011-07-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SVDC PROPERTY LTD - 2024-02-27
    SUSTAINABLE SEARCH LTD - 2020-12-04
    32a Altrincham Street, Renold Building, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-03-13 ~ now
    IIF 25 - director → ME
  • 8
    SUSTAINBALE VENTURES (SCOTLAND) LTD - 2024-07-22
    58 Kingston Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 24 - director → ME
  • 9
    SUSTAINABLE ACCELERATOR LTD - 2024-08-28
    Sustainable Workspaces 5th Floor, County Hall, Belvedere Road, London, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    101,275 GBP2023-09-30
    Officer
    2018-01-17 ~ now
    IIF 1 - director → ME
  • 10
    SUSTAINABLE BRIDGES C.I.C. - 2018-05-31
    SUSTAINABLE BRIDGES LTD - 2014-12-31
    Sustainable Workspaces County Hall, Belvedere Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -260,532 GBP2021-09-30
    Officer
    2024-12-11 ~ now
    IIF 26 - director → ME
Ceased 20
  • 1
    CARBON TRUST SOFTWARE LIMITED - 2013-03-01
    CARBON TRUST FOOTPRINTING COMPANY LIMITED - 2012-08-21
    THE CARBON LABEL COMPANY LIMITED - 2009-11-25
    Level 5, Arbor, 255 Blackfriars Road, London, England
    Corporate (6 parents)
    Officer
    2007-06-08 ~ 2008-09-18
    IIF 12 - director → ME
  • 2
    CARBON TRUST CERTIFICATION LIMITED - 2017-08-16
    THE CARBON TRUST STANDARD COMPANY LIMITED - 2011-10-17
    THE CARBON REDUCTION STANDARD COMPANY LIMITED - 2008-06-17
    Level 5, Arbor, 255 Blackfriars Road, London, England
    Corporate (5 parents)
    Officer
    2008-03-28 ~ 2008-09-18
    IIF 11 - director → ME
  • 3
    QUAYSHELFCO 1080 LIMITED - 2004-06-11
    Level 5, Arbor, 255 Blackfriars Road, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-01-25 ~ 2011-05-31
    IIF 15 - director → ME
  • 4
    CARBON TRUST ADVISORY SERVICES LIMITED - 2013-03-01
    THE LOW CARBON CULTURE COMPANY LIMITED - 2011-04-13
    4th Floor Dorset House, 27-45 Stamford Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-08 ~ 2008-09-18
    IIF 10 - director → ME
  • 5
    Unit 5 - Heathcoat Building, Nottingham Science & Technology Park, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,024,000 GBP2024-09-30
    Officer
    2023-07-01 ~ 2023-11-30
    IIF 31 - director → ME
  • 6
    3-8 Redcliffe Parade West, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-02 ~ 2011-06-30
    IIF 6 - director → ME
  • 7
    CT PIPELINES LIMITED - 2006-07-10
    SHELFCO (NO. 3176) LIMITED - 2006-02-14
    3-8 Redcliffe Parade West, Redcliffe, Bristol
    Dissolved corporate (2 parents)
    Officer
    2006-01-24 ~ 2011-06-30
    IIF 13 - director → ME
  • 8
    MARY BIDCO LIMITED - 2015-11-25
    1 Great Central Square, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2019-01-01
    IIF 5 - director → ME
  • 9
    NTFN LIMITED - 2010-05-28
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-02-10 ~ 2011-06-30
    IIF 14 - director → ME
  • 10
    4th Floor Dorset House, 27-45 Stamford Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-03-01 ~ 2011-05-31
    IIF 19 - director → ME
  • 11
    PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED - 2008-03-12
    Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved corporate (5 parents, 20 offsprings)
    Officer
    2008-03-07 ~ 2011-02-23
    IIF 9 - director → ME
  • 12
    PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED - 2017-08-08
    PROJECTS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED - 2008-03-12
    Unit 1 Edison Way, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,638,737 GBP2024-03-31
    Officer
    2008-03-07 ~ 2011-02-23
    IIF 8 - director → ME
  • 13
    PARTNERSHIPS FOR RENEWABLES LIMITED - 2017-08-07
    Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved corporate (11 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2008-03-17
    IIF 7 - director → ME
  • 14
    Cannon Place, 78 Cannon Street, London
    Corporate (9 parents, 3 offsprings)
    Officer
    2010-03-11 ~ 2011-05-26
    IIF 17 - director → ME
  • 15
    Cannon Place, 78 Cannon Street, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2010-03-11 ~ 2011-05-26
    IIF 18 - director → ME
  • 16
    INSOURCE ENERGY LIMITED - 2013-04-29
    QUAYSHELFCO 1201 LIMITED - 2006-09-07
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2007-09-03
    IIF 16 - director → ME
  • 17
    SVDC PROPERTY LTD - 2024-02-27
    SUSTAINABLE SEARCH LTD - 2020-12-04
    32a Altrincham Street, Renold Building, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2019-01-25 ~ 2023-10-20
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    SUSTAINABLE ACCELERATOR LTD - 2024-08-28
    Sustainable Workspaces 5th Floor, County Hall, Belvedere Road, London, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    101,275 GBP2023-09-30
    Person with significant control
    2020-03-02 ~ 2023-10-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE ENERGY FOUNDATION - 1988-08-05
    Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    2011-09-15 ~ 2021-09-28
    IIF 2 - director → ME
  • 20
    E-CAR CLUB LTD - 2019-06-03
    1 Great Central Square, Leicester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    108,931 GBP2015-09-30
    Officer
    2011-09-28 ~ 2019-01-01
    IIF 20 - director → ME
© 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.