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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wragg, Simon Neil

    Related profiles found in government register
  • Wragg, Simon Neil
    British 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
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 26
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 27 IIF 28
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

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

      IIF 34
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 35
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 36
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 37
  • 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 38
  • Wragg, Simon
    British born in February 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 50
  • 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 51
  • Mr Simon Wragg
    British born in February 1964

    Resident in United Kingdom

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, St Georges House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 96
    • 53, Dickerage Road, Kingston Upon Thames, KT1 3SR, England

      IIF 97
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 98 IIF 99
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 100 IIF 101 IIF 102
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 103
  • 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 104 IIF 105
    • 76, Watling Street, London, EC4M 9BJ, England

      IIF 106 IIF 107
    • C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 108
  • Wragg, Simon Neil
    British managing director born in February 1964

    Resident in England

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

      IIF 109
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 110
    • Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 111
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • Mr Simon Neil Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 132
  • Wragg, Simon
    British born in February 1964

    Resident in England

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

      IIF 133
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 134 IIF 135
  • Wragg, Simon
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 143
  • 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 144
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 145 IIF 146
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 147
  • 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 148
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 149 IIF 150 IIF 151
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 159 IIF 160 IIF 161
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 162
    • 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 163
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 164
    • 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 165
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 166 IIF 167
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 168 IIF 169
    • 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 170
    • Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 171
    • Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 172
  • 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 173
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
  • 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 182
child relation
Offspring entities and appointments 114
  • 1
    AMBRY CONCEPTS LTD
    13619553
    Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 2
    ASH VALLEY ENERGY RESERVE LTD
    16708618
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 18 - Director → ME
  • 3
    ASTWOOD ENERGY RESERVE LTD
    17011500
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 22 - Director → ME
  • 4
    ASTWOOD GREEN ENERGY LTD
    - now 14496383
    HURST GREEN ENERGY CENTRE 1 LTD
    - 2024-03-09 14496383
    WEYBRIDGE ENERGY PARK LTD
    - 2023-12-21 14496383
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BARR HALL FARM BESS LIMITED
    15333192
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 77 - Director → ME
  • 6
    BELVEDERE ENERGY CENTRE LIMITED
    11640803
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 30 - Director → ME
  • 7
    BEXLEY GREEN ENERGY CENTRE LTD
    15346083
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BFG PROJECTS LIMITED - now
    SUNCREDIT RP VENTURES LIMITED
    - 2019-10-01 10790864
    10 Lower Thames Street, London, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 114 - Director → ME
  • 9
    BOTLEY GREEN ENERGY CENTRE LTD
    14437740 15675392
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-20 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRAMFORD 2 GREEN ENERGY CENTRE LTD
    14437476 14433788
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
    2022-10-24 ~ 2022-11-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BRAMFORD GREEN ENERGY CENTRE LTD
    14433788 14437476
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-20 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 12
    BRETT VALLEY ENERGY RESERVE LTD
    16708532
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 20 - Director → ME
  • 13
    BRIMROD ENERGY CENTRE LIMITED
    11649701
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 28 - Director → ME
  • 14
    BUNTINGTON GREEN ENERGY CENTRE LTD
    14438293
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-10-24 ~ 2025-08-01
    IIF 50 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-20 ~ 2025-08-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 15
    BURWELL GREEN ENERGY CENTRE LTD
    14433796
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
    2024-05-20 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CADWELL LANE ENERGY CENTRE LIMITED
    - now 11433517
    SUNVENTURES 14 LIMITED
    - 2019-03-21 11433517 11433588... (more)
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 102 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CHESTON ROAD ENERGY CENTRE LIMITED
    11685872
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 31 - Director → ME
  • 18
    CHILTERN EDGE ENERGY RESERVE LTD
    - now 16480808
    CHILTERN EDGE REH LTD
    - 2025-09-16 16480808
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 21 - Director → ME
  • 19
    CILFYNYDD GREEN ENERGY LIMITED
    13298796
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-07-01
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 20
    CILFYNYDD NG LIMITED
    15327485
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 75 - Director → ME
  • 21
    COCO CONCEPTION LIMITED
    10035042
    11 Hammersmith Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ 2016-03-09
    IIF 112 - Director → ME
  • 22
    COLEBY GRANGE ENERGY RESERVE LTD
    16708642
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 12 - Director → ME
  • 23
    COLMAN ENERGY PARK LTD.
    - now 08734417
    COLMAN SOLAR FARM LIMITED
    - 2014-02-14 08734417
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 103 - Director → ME
  • 24
    CONRAD (BILSTON) LIMITED - now
    ANCHOR LANE ENERGY CENTRE LIMITED
    - 2020-03-31 11601560
    ANCHOR LANE ENERGY LIMITED
    - 2018-10-24 11601560
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 26 - Director → ME
  • 25
    COOPER HOUSE SOLAR LIMITED - now
    COOPER HOUSE RENEWABLES LIMITED
    - 2017-03-07 09000239
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (9 parents)
    Officer
    2014-04-16 ~ 2016-06-09
    IIF 117 - Director → ME
  • 26
    COTON ROAD BESS LIMITED
    15333509
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 96 - Director → ME
  • 27
    CWM RISCA SOLAR FARM LIMITED
    08861274
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 116 - Director → ME
  • 28
    DOWLAIS TOP WIND LIMITED
    15333930
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 76 - Director → ME
  • 29
    DRAKELOW GREEN ENERGY LIMITED
    13358336
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 30
    DRAKELOW NG LIMITED
    15327595
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 70 - Director → ME
  • 31
    ECONAS RENEWABLES LIMITED
    08690064
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-02-01 ~ dissolved
    IIF 143 - Director → ME
  • 32
    ETHOS GREEN ENERGY LTD
    15058880
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 33
    ETHOS GREEN ENERGY SOLUTIONS LIMITED
    13273904
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 49 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-05-01
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 34
    GARTH FAWR FARM BESS LIMITED
    15332331
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 80 - Director → ME
  • 35
    GARTH HALL FARM BESS LIMITED
    15331509
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 74 - Director → ME
  • 36
    GRAIN GREEN ENERGY LIMITED
    - now 13975734
    BISHOPS WOOD GREEN ENERGY LIMITED
    - 2022-07-27 13975734
    81 Fann Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    GRANGE MILL ENERGY CENTRE LIMITED
    11685330
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 29 - Director → ME
  • 38
    GRIFFITHS ROAD ENERGY CENTRE LIMITED
    - now 11433588
    SUNVENTURES 11 LIMITED
    - 2019-03-21 11433588 11433478... (more)
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 100 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    HALESFIELD ENERGY CENTRE LTD
    - now 09521295
    HALESFIELD ENERGY CENTER LTD
    - 2019-11-08 09521295
    SUNCREDIT OFF GRID LTD
    - 2019-06-11 09521295
    SUNVENTURES 6 LTD
    - 2018-06-06 09521295 09592322... (more)
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-04-01 ~ 2020-01-08
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 40
    HALL FARM SOLAR BESS LIMITED
    15334472
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 78 - Director → ME
  • 41
    HALLAUGHTON GRANGE SOLAR BESS LIMITED
    15333637
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 79 - Director → ME
  • 42
    HAMS HALL GREEN ENERGY LIMITED
    13483632
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-06-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-06-29 ~ 2021-07-15
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    HAMS HALL NG LIMITED
    15327632
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 69 - Director → ME
  • 44
    HAMS LANE NW BESS LIMITED
    15333250
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 73 - Director → ME
  • 45
    HARBOROUGH COMMONS ENERGY RESERVE LTD
    - now 16480827
    HARBOROUGH COMMONS REH LTD
    - 2025-09-16 16480827
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 13 - Director → ME
  • 46
    HARVESTLIGHT SOLAR LTD
    16540145
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 15 - Director → ME
  • 47
    HELE MANOR LIMITED
    - now 10132256
    STOR 112 LTD
    - 2018-08-08 10132256 10133641... (more)
    Level 8 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-12-05 ~ 2019-09-24
    IIF 110 - Director → ME
  • 48
    HOCKLIFFE GREEN ENERGY CENTRE LTD
    14435128
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-21 ~ 2022-11-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 49
    HURST ENERGY CENTRE LIMITED
    - now 11656231
    HURST ENERGY CENTER LIMITED
    - 2019-09-27 11656231
    DWARF VENTURES LIMITED
    - 2019-07-11 11656231
    C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 50
    IQ ENERGY CENTRE LIMITED - now
    NATIONAL RESERVE LIMITED
    - 2020-06-29 11678461
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 25 - Director → ME
  • 51
    KNIGHTSBRIDGE ENERGY CENTRE LIMITED
    11649617
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-30 ~ 2020-07-01
    IIF 27 - Director → ME
  • 52
    LEGACY GREEN ENERGY LIMITED
    13299031
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Officer
    2021-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 53
    LEGACY NG LIMITED
    15393357
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 72 - Director → ME
  • 54
    LIME KILNS ENERGY CENTRE LTD
    11417697
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (8 parents)
    Officer
    2018-06-15 ~ 2019-07-04
    IIF 24 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-12-01
    IIF 162 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 55
    LITTLEBROOK GREEN ENERGY CENTRE LTD
    14440750 14447217
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-25 ~ 2022-11-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    MABLETHORPE GREEN ENERGY CENTRE LIMITED
    - now 13230498
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED
    - 2022-05-09 13230498
    GRENDON ENERGY CENTRE LIMITED
    - 2022-05-04 13230498
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-07-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    MABLETHORPE NG LIMITED
    15328537
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-05 ~ now
    IIF 66 - Director → ME
  • 58
    MANNINGTON ENERGY CENTRE LIMITED
    - now 11433331
    MANNINGTON ENERGY CENTER LIMITED
    - 2019-09-27 11433331
    ESSEX ROAD ENERGY CENTRE LIMITED
    - 2019-07-06 11433331
    SUNVENTURES 12 LIMITED
    - 2019-03-21 11433331 11433588... (more)
    70 St Mary Axe, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 99 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-01-08
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    MARKET HARBOROUGH GREEN ENERGY CENTRE LTD
    - now 14438087
    HARBOROUGH GREEN ENERGY CENTRE LTD
    - 2022-12-05 14438087
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-24 ~ 2022-11-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    MATHURST FARM ENERGY CENTRE LIMITED - now
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD
    - 2020-10-07 09000397
    SEAVILLE RENEWABLES LIMITED
    - 2019-12-16 09000397
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-04-16 ~ 2020-01-08
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 175 - Ownership of shares – 75% or more OE
  • 61
    MELKSHAM ENERGY CENTRE ONE LTD
    - now 09047132
    BRENTWOOD RENEWABLE LTD
    - 2019-10-03 09047132
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-05-19 ~ 2020-01-08
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 180 - Ownership of shares – 75% or more OE
  • 62
    MELKSHAM ENERGY CENTRE TWO LTD
    - now 11869745
    CYCLOPARK ENERGY CENTRE LIMITED
    - 2019-10-03 11869745
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 38 - Director → ME
  • 63
    NAVENBY GREEN ENERGY CENTRE LTD
    14437953
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-24 ~ 2022-11-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    NECTON GREEN ENERGY CENTRE LTD
    14469002
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-08 ~ 2022-11-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    NEW MARTON GREEN ENERGY CENTRE LIMITED
    - now 15365178
    ELLESMERE GREEN ENERGY CENTRE LTD
    - 2024-03-24 15365178
    CRAY ROAD ENERGY CENTRE LTD
    - 2024-03-08 15365178
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    NINFIELD GREEN ENERGY CENTRE LIMITED
    14003910
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-03-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    NINFIELD NG LIMITED
    15330787
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 71 - Director → ME
  • 68
    NORWICH GREEN ENERGY LIMITED
    - now 13476169
    EXETER GREEN ENERGY LIMITED
    - 2021-07-07 13476169
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-06-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-06-24 ~ 2021-07-15
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    NORWICH NG LIMITED
    15333328
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 81 - Director → ME
  • 70
    NOTTINGHAM ROAD ENERGY CENTRE LIMITED
    11640863
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 32 - Director → ME
  • 71
    OFFTON ENERGY MEADOWS LTD
    16480826
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 14 - Director → ME
  • 72
    ORWELL VALLEY ENERGY RESERVE LTD
    16708567
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 8 - Director → ME
  • 73
    OXFORD WEST ENERGY RESERVE LTD
    - now 15675392
    BOTLEY ENERGY CENTRE LIMITED
    - 2025-09-15 15675392 14437740
    GRANTHAM GREEN ENERGY CENTRE LIMITED
    - 2024-12-09 15675392
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-10-17
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 74
    PANDO GROUP HOLDINGS LTD
    - now 14447217
    LITTLEBROOK2 GREEN ENERGY CENTRE LTD
    - 2023-07-31 14447217 14440750
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-10-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 75
    PANDO REH LTD
    16419139
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 4 - Director → ME
  • 76
    PANDO RENEWABLES LTD
    - now 14447142
    WEYBRIDGE GREEN ENERGY CENTRE LTD
    - 2022-12-09 14447142
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-10-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-07-29
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 77
    PANDOWOOD DEVELOPMENT LIMITED
    - now 09632311
    PANDOWOOD RETIREMENT VILLAGES LIMITED
    - 2019-12-02 09632311
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2016-01-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    PEEL ROAD ENERGY CENTRE LIMITED
    11438461
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 98 - Director → ME
  • 79
    PELHAM GREEN ENERGY CENTRE LTD
    14437509
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-05-20 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    PELHAM NETZERO RESERVE LTD
    16623290
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 17 - Director → ME
  • 81
    PENWORTHAM GREEN ENERGY LIMITED
    13358478
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-07-01
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 82
    PENWORTHAM NG LIMITED
    15330984
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 82 - Director → ME
  • 83
    PINSTONE ENERGY CENTRE LIMITED
    - now 09594310
    GREAT CARR RENEWABLES LTD
    - 2019-03-21 09594310
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
  • 84
    RENEWABLE DEVELOPMENT AND INVESTMENT LIMITED
    08769471 08991141
    25 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 97 - Director → ME
  • 85
    RENEWABLE DEVELOPMENT INVESTMENT LIMITED
    - now 08991141 08769471
    TIR JOHN RENEWABLES LIMITED
    - 2020-07-17 08991141
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 159 - Ownership of shares – 75% or more OE
  • 86
    ROSSINGTON POWER LIMITED
    10313195
    Level 8 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 111 - Director → ME
  • 87
    SHAWHOUSE ENERGY CENTRE LIMITED
    11685316
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 33 - Director → ME
  • 88
    SINCLAIR WORKS ENERGY CENTRE LIMITED
    - now 11433478
    SUNVENTURES 15 LIMITED
    - 2019-03-21 11433478 11433331... (more)
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 101 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    SNAKES MEADOW ENERGY CENTRE LIMITED - now
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2026-02-23
    MYTHOP RENEWABLES LTD
    - 2020-06-26 09594438
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-05-16 ~ 2020-01-08
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 177 - Ownership of shares – 75% or more OE
  • 90
    STENSON LANE BESS LIMITED
    15333950
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 68 - Director → ME
  • 91
    SUNCREDIT ENERGY INTERNATIONAL LTD
    11434736 08591320
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 115 - Director → ME
  • 92
    SUNCREDIT ENERGY LIMITED
    - now 08590401
    SUN CREDIT ENERGY LIMITED
    - 2013-09-03 08590401
    Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    2013-07-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    SUNCREDIT GREEN POWER LTD
    - now 09592554
    SUNCREDIT POWER BALANCING LTD
    - 2019-07-06 09592554 12100254
    SUNVENTURES 10 LTD
    - 2018-04-23 09592554 11433588... (more)
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    2015-05-15 ~ dissolved
    IIF 106 - Director → ME
  • 94
    SUNCREDIT INTERNATIONAL LTD.
    - now 08591320 11434736
    SUNCREDIT SYSTEMS LIMITED
    - 2016-05-31 08591320
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-07-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 95
    SUNCREDIT OPERATIONS LTD
    - now 09592351
    SUNCREDIT DEVELOPMENT LTD
    - 2019-09-21 09592351
    SUNVENTURES 9 LTD
    - 2018-06-06 09592351 09592322... (more)
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    SUNCREDIT POWER BALANCING PLC
    12100254 09592554
    Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    SUNCREDIT PROJECT HOLDINGS LTD
    - now 09520949
    SUNVENTURES 5 LTD
    - 2018-04-06 09520949 09592322... (more)
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2015-04-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 176 - Ownership of shares – 75% or more OE
  • 98
    SUNCREDIT SOLUTIONS LIMITED
    - now 08590276
    SUN CREDIT SOLUTIONS LIMITED
    - 2013-09-03 08590276
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (8 parents, 8 offsprings)
    Officer
    2013-07-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-02 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    SUNCREDIT UK LIMITED
    - now 08347687
    SUN CREDIT UK LIMITED
    - 2013-09-03 08347687
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-08-10 ~ 2022-09-01
    IIF 52 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-30
    IIF 174 - Ownership of shares – 75% or more OE
  • 100
    SUNFOLK ENERGY BABERGH LTD
    16480829
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 9 - Director → ME
  • 101
    SUNVENTURES 1 LTD
    09520682 09592351... (more)
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 138 - Director → ME
  • 102
    SUNVENTURES 2 LTD
    09520763 09592322... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Officer
    2015-04-01 ~ 2016-02-17
    IIF 137 - Director → ME
  • 103
    SUNVENTURES 3 LTD
    09520891 09592322... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Officer
    2015-04-01 ~ 2016-02-16
    IIF 136 - Director → ME
  • 104
    SUNVENTURES 4 LTD
    09520779 09592322... (more)
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 139 - Director → ME
  • 105
    SUNVENTURES 7 LTD
    09592322 09520891... (more)
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Officer
    2015-05-15 ~ 2017-08-07
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 182 - Ownership of shares – 75% or more OE
  • 106
    SUNVENTURES 8 LTD
    09592374 09592322... (more)
    27 Old Gloucester Street, London, England, England
    Active Corporate (16 parents)
    Officer
    2015-05-15 ~ 2016-03-16
    IIF 108 - Director → ME
  • 107
    TAUNTON ENERGY CENTRE LIMITED
    - now 09520662
    TAUNTON ENERGY CENTER LIMITED
    - 2019-09-27 09520662
    SUNVENTURES LTD
    - 2019-07-11 09520662 09592322... (more)
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-04-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
  • 108
    TRECASTLE SOLAR LIMITED - now
    TRECASTLE RENEWABLES LIMITED
    - 2017-03-07 09247262
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (9 parents)
    Officer
    2014-10-03 ~ 2016-05-25
    IIF 51 - Director → ME
  • 109
    TRI GEN ONE LTD
    14256721
    81 Blake Tower, Fann Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    WILLINGTON GREEN ENERGY LIMITED
    13539334
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-07-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-07-30 ~ 2022-12-03
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 111
    WILLINGTON NG LIMITED
    15331273
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 67 - Director → ME
  • 112
    WOODSIDE ENERGY RESERVE LTD
    16708705
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 19 - Director → ME
  • 113
    WYMONDLEY GREEN ENERGY CENTRE LTD
    - now 14438314
    WEYMONDLEY GREEN ENERGY CENTRE LTD
    - 2022-12-05 14438314
    WYMONDLEY GREEN ENERGY CENTRE LTD
    - 2022-11-28 14438314
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 114
    YAXLEY GREEN ENERGY CENTRE LTD
    14437282
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.