logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Neil Wragg

    Related profiles found in government register
  • 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 1
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 11
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 12
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 13
    • 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 14
  • 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 15
  • Mr Simon Wragg
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 30
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 31 IIF 32 IIF 33
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 44
    • 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 45
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 46
    • 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 47
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 48 IIF 49
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 50 IIF 51
    • 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 52
    • Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 53
    • Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 54
  • Wragg, Simon Neil
    British born in February 1964

    Resident in United Kingdom

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

      IIF 55
    • C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 56
  • 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 57
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

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

      IIF 59 IIF 60
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 61 IIF 62 IIF 63
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 66
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 67
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 68
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 69
  • 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 70
  • 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 71
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 72 IIF 73
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 74
  • 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 75
  • 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 87
  • 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 88
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

    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 148
    • 53, Dickerage Road, Kingston Upon Thames, KT1 3SR, England

      IIF 149
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 150 IIF 151
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 152 IIF 153 IIF 154
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 155
  • 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 156 IIF 157 IIF 158
    • 76, Watling Street, London, EC4M 9BJ, England

      IIF 159 IIF 160
    • C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 161
  • 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 162
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 163
    • Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 164
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 165
  • 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 166
  • 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 167
  • 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 168
  • 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 169
  • 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 170
  • 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 171
  • 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 172
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 173 IIF 174
  • 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 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)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 15 - 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 140 - 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 55 - 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)
    Equity (Company account)
    -3,853 GBP2024-12-31
    Officer
    2022-11-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    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
  • 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 108 - Director → ME
  • 6
    BELVEDERE ENERGY CENTRE LIMITED
    11640803
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 62 - 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 131 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 167 - Director → ME
  • 9
    BOTLEY ENERGY CENTRE LIMITED
    - now 15675392
    GRANTHAM GREEN ENERGY CENTRE LIMITED
    - 2024-12-09 15675392
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-10-17
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    BOTLEY GREEN ENERGY CENTRE LTD
    14437740
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,211 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-24 ~ 2022-11-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRAMFORD 2 GREEN ENERGY CENTRE LTD
    14437476 14433788
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,415 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    2022-10-24 ~ 2022-11-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    BRAMFORD GREEN ENERGY CENTRE LTD
    14433788 14437476
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,515 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    2022-10-20 ~ 2022-11-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    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 142 - Director → ME
  • 14
    BRIMROD ENERGY CENTRE LIMITED
    11649701
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 60 - Director → ME
  • 15
    BUNTINGTON GREEN ENERGY CENTRE LTD
    14438293
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -33,744 GBP2024-12-31
    Officer
    2022-10-24 ~ 2025-08-01
    IIF 87 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-08-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2022-10-24 ~ 2022-11-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BURWELL GREEN ENERGY CENTRE LTD
    14433796
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,997 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-20 ~ 2022-11-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CADWELL LANE ENERGY CENTRE LIMITED
    - now 11433517
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 154 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CHESTON ROAD ENERGY CENTRE LIMITED
    11685872
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 63 - Director → ME
  • 19
    CHILTERN EDGE REH 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 144 - Director → ME
  • 20
    CILFYNYDD GREEN ENERGY LIMITED
    13298796
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-07-01
    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
    IIF 33 - Right to appoint or remove directors OE
  • 21
    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 106 - Director → ME
  • 22
    COCO CONCEPTION LIMITED
    10035042
    11 Hammersmith Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ 2016-03-09
    IIF 165 - Director → ME
  • 23
    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 133 - Director → ME
  • 24
    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 155 - Director → ME
  • 25
    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)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 58 - Director → ME
  • 26
    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 170 - Director → ME
  • 27
    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 148 - Director → ME
  • 28
    CWM RISCA SOLAR FARM LIMITED
    08861274
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 169 - Director → ME
  • 29
    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 107 - Director → ME
  • 30
    DRAKELOW GREEN ENERGY LIMITED
    13358336
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,665 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    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 101 - Director → ME
  • 32
    ECONAS RENEWABLES LIMITED
    08690064
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 182 - Director → ME
  • 33
    ETHOS GREEN ENERGY LTD
    15058880
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 34
    ETHOS GREEN ENERGY SOLUTIONS LIMITED
    13273904
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 49 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Officer
    2021-03-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-05-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 35
    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 111 - Director → ME
  • 36
    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 105 - Director → ME
  • 37
    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 67 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    GRANGE MILL ENERGY CENTRE LIMITED
    11685330
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 61 - Director → ME
  • 39
    GRIFFITHS ROAD ENERGY CENTRE LIMITED
    - now 11433588
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 152 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    HALESFIELD ENERGY CENTRE LTD
    - now 09521295
    HALESFIELD ENERGY CENTER LTD
    - 2019-11-08 09521295
    SUNCREDIT OFF GRID LTD
    - 2019-06-11 09521295
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    2015-04-01 ~ 2020-01-08
    IIF 180 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 41
    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 109 - Director → ME
  • 42
    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 110 - Director → ME
  • 43
    HAMS HALL GREEN ENERGY LIMITED
    13483632
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Officer
    2021-06-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2021-06-29 ~ 2021-07-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    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 100 - Director → ME
  • 45
    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 104 - Director → ME
  • 46
    HARBOROUGH COMMONS REH 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 134 - Director → ME
  • 47
    HARVESTLIGHT SOLAR LTD
    16540145
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 136 - Director → ME
  • 48
    HELE MANOR LIMITED
    - now 10132256
    STOR 112 LTD
    - 2018-08-08 10132256 10133198, 10132371, 10132589... (more)
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    2017-12-05 ~ 2019-09-24
    IIF 163 - Director → ME
  • 49
    HOCKLIFFE GREEN ENERGY CENTRE LTD
    14435128
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,187 GBP2024-12-31
    Officer
    2022-10-21 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2022-10-21 ~ 2022-11-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    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)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 51
    IQ ENERGY CENTRE LIMITED - now 12649607
    NATIONAL RESERVE LIMITED
    - 2020-06-29 11678461
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 56 - Director → ME
  • 52
    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 59 - Director → ME
  • 53
    LEGACY GREEN ENERGY LIMITED
    13299031
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -89,171 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    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 103 - Director → ME
  • 55
    LIME KILNS ENERGY CENTRE LTD
    11417697
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (8 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Officer
    2018-06-15 ~ 2019-07-04
    IIF 57 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-12-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 56
    LITTLEBROOK GREEN ENERGY CENTRE LTD
    14440750 14447217
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,898 GBP2024-12-31
    Officer
    2022-10-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-25 ~ 2022-11-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 57
    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)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Officer
    2021-02-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-07-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    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 97 - Director → ME
  • 59
    MANNINGTON ENERGY CENTRE LIMITED
    - now 11433331
    MANNINGTON ENERGY CENTER LIMITED
    - 2019-09-27 11433331
    ESSEX ROAD ENERGY CENTRE LIMITED
    - 2019-07-06 11433331
    70 St Mary Axe, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 151 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-01-08
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    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)
    Equity (Company account)
    -33,100 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-24 ~ 2022-11-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    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)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    2014-04-16 ~ 2020-01-08
    IIF 162 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 90 - Ownership of shares – 75% or more OE
  • 62
    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)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    2014-05-19 ~ 2020-01-08
    IIF 166 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 95 - Ownership of shares – 75% or more OE
  • 63
    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)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 70 - Director → ME
  • 64
    NAVENBY GREEN ENERGY CENTRE LTD
    14437953
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,998 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-24 ~ 2022-11-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    NECTON GREEN ENERGY CENTRE LTD
    14469002
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,426 GBP2024-12-31
    Officer
    2022-11-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-11-08 ~ 2022-11-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    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)
    Equity (Company account)
    -1,900 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    NINFIELD GREEN ENERGY CENTRE LIMITED
    14003910
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Officer
    2022-03-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    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 102 - Director → ME
  • 69
    NORTH CRAWLEY ENERGY CENTRE LIMITED - now 12363896
    MYTHOP RENEWABLES LTD
    - 2020-06-26 09594438
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    2015-05-16 ~ 2020-01-08
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 92 - Ownership of shares – 75% or more OE
  • 70
    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)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Officer
    2021-06-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-06-24 ~ 2021-07-15
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 71
    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 112 - Director → ME
  • 72
    NOTTINGHAM ROAD ENERGY CENTRE LIMITED
    11640863
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 64 - Director → ME
  • 73
    OFFTON ENERGY MEADOWS LTD
    16480826
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 135 - Director → ME
  • 74
    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 127 - Director → ME
  • 75
    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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 76
    PANDO REH LTD
    16419139
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 118 - Director → ME
  • 77
    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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-07-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 78
    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)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-01-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    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 150 - Director → ME
  • 80
    PELHAM GREEN ENERGY CENTRE LTD
    14437509
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,651 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 85 - 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
    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
  • 81
    PELHAM NETZERO RESERVE LTD
    16623290
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 139 - Director → ME
  • 82
    PENWORTHAM GREEN ENERGY LIMITED
    13358478
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-07-01
    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 directors OE
  • 83
    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 113 - Director → ME
  • 84
    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)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 85
    RENEWABLE DEVELOPMENT AND INVESTMENT LIMITED
    08769471 08991141
    25 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 149 - Director → ME
  • 86
    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)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 87
    ROSSINGTON POWER LIMITED
    10313195
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 164 - Director → ME
  • 88
    SHAWHOUSE ENERGY CENTRE LIMITED
    11685316
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 65 - Director → ME
  • 89
    SINCLAIR WORKS ENERGY CENTRE LIMITED
    - now 11433478
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 153 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 49 - Ownership of shares – More than 50% but less than 75% 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 99 - Director → ME
  • 91
    SUNCREDIT ENERGY INTERNATIONAL LTD
    11434736
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 168 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 53 - 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
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 159 - Director → ME
  • 94
    SUNCREDIT INTERNATIONAL LTD.
    - now 08591320
    SUNCREDIT SYSTEMS LIMITED
    - 2016-05-31 08591320
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    2013-07-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - 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
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 156 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - 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)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    SUNCREDIT PROJECT HOLDINGS LTD
    - now 09520949
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2015-04-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 91 - 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)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-12-02
    IIF 46 - 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)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-01-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2020-08-10 ~ 2022-09-01
    IIF 16 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-30
    IIF 89 - 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 129 - Director → ME
  • 101
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 177 - Director → ME
  • 102
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-02-17
    IIF 176 - Director → ME
  • 103
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-02-16
    IIF 175 - Director → ME
  • 104
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 178 - Director → ME
  • 105
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    2015-05-15 ~ 2017-08-07
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 171 - Ownership of shares – 75% or more OE
  • 106
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2015-05-15 ~ 2016-03-16
    IIF 161 - Director → ME
  • 107
    TAUNTON ENERGY CENTRE LIMITED
    - now 09520662
    TAUNTON ENERGY CENTER LIMITED
    - 2019-09-27 09520662
    4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - 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 88 - 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 66 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 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)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-07-30 ~ 2022-12-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 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 98 - 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 141 - 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)
    Equity (Company account)
    -14,110 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    YAXLEY GREEN ENERGY CENTRE LTD
    14437282
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,634 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.