1
Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2021-09-14 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
2
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 140 - Director → ME
3
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-04 ~ now
IIF 55 - Director → ME
4
HURST GREEN ENERGY CENTRE 1 LTD
- 2024-03-09
14496383WEYBRIDGE 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
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
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 15675392GRANTHAM 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
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
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
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
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 11433517SUNVENTURES 14 LIMITED
- 2019-03-21
11433517 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763... (more) 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
- 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
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
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
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 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
11601560ANCHOR 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
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
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
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
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
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
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
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
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
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 13975734BISHOPS 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 11433588SUNVENTURES 11 LIMITED
- 2019-03-21
11433588 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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 09521295HALESFIELD ENERGY CENTER LTD
- 2019-11-08
09521295SUNCREDIT OFF GRID LTD
- 2019-06-11
09521295SUNVENTURES 6 LTD
- 2018-06-06
09521295 09520779, 09592322, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
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
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
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
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 16480827HARBOROUGH 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
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-25 ~ now
IIF 136 - Director → ME
48
STOR 112 LTD
- 2018-08-08
10132256 10133198, 10132371, 10132589, 10133577, 10132025, 10133641, 10132826, 10132129, 10133619, 10133596, 10132410, 10132451, 10132583, 10133268, 10133684, 10132671, 10132592, 10132063, 10132369, 10133568Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 11656231HURST ENERGY CENTER LIMITED
- 2019-09-27
11656231DWARF 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
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
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
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
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
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 13230498MAPLETHORPE GREEN ENERGY CENTRE LIMITED
- 2022-05-09
13230498GRENDON 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
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 11433331MANNINGTON ENERGY CENTER LIMITED
- 2019-09-27
11433331ESSEX ROAD ENERGY CENTRE LIMITED
- 2019-07-06
11433331SUNVENTURES 12 LIMITED
- 2019-03-21
11433331 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 09520949, 09520662, 09520763, 11433517... (more) 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 14438087HARBOROUGH 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
09000397SEAVILLE 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 09047132BRENTWOOD 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 11869745CYCLOPARK 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
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 15365178ELLESMERE GREEN ENERGY CENTRE LTD
- 2024-03-24
15365178CRAY 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
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 12363896MYTHOP 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 13476169EXETER 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
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
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
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
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-30 ~ now
IIF 118 - Director → ME
77
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 09632311PANDOWOOD 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
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
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
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 09594310GREAT 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
25 Watling Street, London
Dissolved Corporate (1 parent)
Officer
2013-11-11 ~ dissolved
IIF 149 - Director → ME
86
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
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 11433478SUNVENTURES 15 LIMITED
- 2019-03-21
11433478 09520779, 09592322, 09521295, 09592554, 09520682, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
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
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 09592554SUNVENTURES 10 LTD
- 2018-04-23
09592554 09520779, 09592322, 09521295, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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 08591320SUNCREDIT 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 DEVELOPMENT LTD
- 2019-09-21
09592351SUNVENTURES 9 LTD
- 2018-06-06
09592351 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
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 09520949SUNVENTURES 5 LTD
- 2018-04-06
09520949 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520662, 09520763, 11433517... (more) 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 08590276SUN 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
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
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 129 - Director → ME
101
SUNVENTURES 1 LTD
09520682 09520779, 09592322, 09521295, 09592554, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
SUNVENTURES 2 LTD
09520763 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 11433517... (more) 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
SUNVENTURES 3 LTD
09520891 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
SUNVENTURES 4 LTD
09520779 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
SUNVENTURES 7 LTD
09592322 09520779, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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
SUNVENTURES 8 LTD
09592374 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 11433331, 09520949, 09520662, 09520763, 11433517... (more) 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 09520662TAUNTON ENERGY CENTER LIMITED
- 2019-09-27
09520662SUNVENTURES LTD
- 2019-07-11
09520662 09520779, 09592322, 09521295, 09592554, 09520682, 11433478, 09592351, 09520891, 11433588, 09592374, 11433331, 09520949, 09520763, 11433517... (more) 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
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
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
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 14438314WEYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-12-05
14438314WYMONDLEY 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
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