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

Wragg, Simon Neil

    Related profiles found in government register
  • Wragg, Simon Neil
    British company director born in February 1964

    Resident in England

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

      IIF 1 IIF 2
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 6
  • Wragg, Simon Neil
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 46 IIF 47 IIF 48
    • 76, Watling Street, London, EC4M 9BJ, England

      IIF 49 IIF 50
    • C/o Suncredit, 25 Watling Street, London, EC4M 9BR, United Kingdom

      IIF 51
  • Wragg, Simon Neil
    British managing director born in February 1964

    Resident in England

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

      IIF 52
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 53
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 54
    • Suncredit Solutions Ltd, 76 Watling Street, London, United Kingdom, EC4M 9BR, England

      IIF 55
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • Wragg, Simon
    British director born in February 1964

    Resident in England

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

      IIF 62
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 63 IIF 64
  • Wragg, Simon
    British manager born in February 1964

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Knoll, Daltongate, Ulverston, Cumbria, LA12 7TN, United Kingdom

      IIF 72
  • 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 73
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 74 IIF 75
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 76
  • 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 77
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 78
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 79 IIF 80
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 81 IIF 82 IIF 83
    • 81, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 86
    • 81, Fann Street, London, EC2Y 8AF, England

      IIF 87
    • C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 88
    • C/o Suncredit Ltd., 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 89
    • Flat 81, 2, Blake Tower, Fann Street, London, EC2Y 8AF, United Kingdom

      IIF 90
  • 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 91
  • 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 92
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 93 IIF 94 IIF 95
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 28, 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 105
    • 4th Floor, 28 Thorgmorton Street, London, United Kingdom, EC2N 2AN, United Kingdom

      IIF 106
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 107
    • 4th Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 108
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 109 IIF 110
    • Flat 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 111 IIF 112
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 113 IIF 114
    • 3rd Floor Norfolk House 106, Saxon Gate West, Milton Keynes, MK9 2DN

      IIF 115
  • Wragg, Simon
    British director born in February 1964

    Resident in United Kingdom

    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 128
  • 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 129
  • 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 130
  • 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 United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Wragg
    Uk born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Herttfordshire, SG12 9QL, England

      IIF 159
  • 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 160
  • Mr Simon Wragg
    United Kingdom born in February 1964

    Resident in Portugal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 69
  • 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 90 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 2
    HURST GREEN ENERGY CENTRE 1 LTD - 2024-03-09
    WEYBRIDGE ENERGY PARK LTD - 2023-12-21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 18 - director → ME
  • 4
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GRANTHAM GREEN ENERGY CENTRE LIMITED - 2024-12-09
    Flat 81 Blake Tower, 2 Fann Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 7
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 8
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 9
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 80 - director → ME
  • 10
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,173 GBP2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 31 - director → ME
  • 13
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 16 - director → ME
  • 14
    COLMAN SOLAR FARM LIMITED - 2014-02-14
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 45 - director → ME
  • 15
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 19 - director → ME
  • 16
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 60 - director → ME
  • 17
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 17 - director → ME
  • 18
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -3,051 GBP2023-12-31
    Officer
    2021-04-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 19
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 11 - director → ME
  • 20
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 128 - director → ME
  • 21
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 22
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -198,442 GBP2023-12-31
    Officer
    2021-03-17 ~ now
    IIF 27 - director → ME
  • 23
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 22 - director → ME
  • 24
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 15 - director → ME
  • 25
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    81 Fann Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 26
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-07 ~ now
    IIF 20 - director → ME
  • 27
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 21 - director → ME
  • 28
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2023-12-31
    Officer
    2021-06-29 ~ now
    IIF 32 - director → ME
  • 29
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-04 ~ now
    IIF 10 - director → ME
  • 30
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 14 - director → ME
  • 31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 32
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    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 89 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -2,996 GBP2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 13 - director → ME
  • 35
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 36
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -7,236 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 28 - director → ME
  • 37
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-05 ~ now
    IIF 7 - director → ME
  • 38
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 39
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 40
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 41
    ELLESMERE GREEN ENERGY CENTRE LTD - 2024-03-24
    CRAY ROAD ENERGY CENTRE LTD - 2024-03-08
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2023-12-31
    Officer
    2022-03-25 ~ now
    IIF 1 - director → ME
  • 43
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 12 - director → ME
  • 44
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2023-12-31
    Officer
    2021-06-24 ~ now
    IIF 2 - director → ME
  • 45
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 23 - director → ME
  • 46
    LITTLEBROOK2 GREEN ENERGY CENTRE LTD - 2023-07-31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 47
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 121 - director → ME
  • 48
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -400,635 GBP2022-06-30
    Officer
    2016-01-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 126 - director → ME
  • 50
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2023-12-31
    Officer
    2021-04-26 ~ now
    IIF 26 - director → ME
  • 51
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 24 - director → ME
  • 52
    GREAT CARR RENEWABLES LTD - 2019-03-21
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 53
    25 Watling Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 36 - director → ME
  • 54
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 55
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-07 ~ now
    IIF 9 - director → ME
  • 56
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 59 - director → ME
  • 57
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 49 - director → ME
  • 59
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    2013-07-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 71 - director → ME
  • 62
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    2013-07-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -583,602 GBP2023-12-31
    Officer
    2013-01-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 64
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 65
    81 Blake Tower, Fann Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 66
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -10,673 GBP2023-12-31
    Officer
    2021-07-30 ~ now
    IIF 34 - director → ME
  • 67
    3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-06 ~ now
    IIF 8 - director → ME
  • 68
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 116 - director → ME
  • 69
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 64 - director → ME
Ceased 57
  • 1
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 82 - director → ME
  • 2
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    10 Lower Thames Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,000,700 GBP2023-09-30
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 58 - director → ME
  • 3
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 4
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 5
    The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 7
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-20 ~ 2022-11-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 8
    SUNVENTURES 14 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 42 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 83 - director → ME
  • 10
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,173 GBP2023-12-31
    Person with significant control
    2021-03-29 ~ 2021-07-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 11
    11 Hammersmith Terrace, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-03-09
    IIF 56 - director → ME
  • 12
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 78 - director → ME
  • 13
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-04-16 ~ 2016-06-09
    IIF 61 - director → ME
  • 14
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -198,442 GBP2023-12-31
    Person with significant control
    2021-03-17 ~ 2023-05-01
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 15
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 81 - director → ME
  • 16
    SUNVENTURES 11 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 40 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -24,477 GBP2023-12-31
    Officer
    2015-04-01 ~ 2020-01-08
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 18
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2023-12-31
    Person with significant control
    2021-06-29 ~ 2021-07-15
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 19
    STOR 112 LTD - 2018-08-08
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    2017-12-05 ~ 2019-09-24
    IIF 54 - director → ME
  • 20
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-21 ~ 2022-11-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 21
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 88 - director → ME
  • 22
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-30 ~ 2020-07-01
    IIF 79 - director → ME
  • 23
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Officer
    2018-06-15 ~ 2019-07-04
    IIF 77 - director → ME
    Person with significant control
    2018-06-15 ~ 2018-12-01
    IIF 105 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 24
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-25 ~ 2022-11-01
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 25
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -7,236 GBP2023-12-31
    Person with significant control
    2021-02-26 ~ 2021-07-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 26
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 39 - director → ME
    Person with significant control
    2018-06-26 ~ 2020-01-08
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 28
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    2014-04-16 ~ 2020-01-08
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 162 - Ownership of shares – 75% or more OE
  • 29
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-19 ~ 2020-01-08
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 167 - Ownership of shares – 75% or more OE
  • 30
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 91 - director → ME
  • 31
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 32
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2022-11-08 ~ 2022-11-11
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 33
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2023-12-31
    Person with significant control
    2022-03-25 ~ 2022-03-25
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
  • 34
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    2015-05-16 ~ 2020-01-08
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 164 - Ownership of shares – 75% or more OE
  • 35
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2023-12-31
    Person with significant control
    2021-06-24 ~ 2021-07-15
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 36
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 84 - director → ME
  • 37
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-27 ~ 2023-07-29
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 38
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 38 - director → ME
  • 39
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 40
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2023-12-31
    Person with significant control
    2021-04-26 ~ 2021-07-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 41
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    2017-06-20 ~ 2019-09-24
    IIF 55 - director → ME
  • 42
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 85 - director → ME
  • 43
    SUNVENTURES 15 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 41 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-08-09
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 45
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 163 - Ownership of shares – 75% or more OE
  • 46
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -583,602 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 161 - Ownership of shares – 75% or more OE
  • 48
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -558,835 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 67 - director → ME
  • 49
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -444,817 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-02-17
    IIF 66 - director → ME
  • 50
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -383,800 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-02-16
    IIF 65 - director → ME
  • 51
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -3,791,150 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-03-09
    IIF 68 - director → ME
  • 52
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,244,891 GBP2023-12-31
    Officer
    2015-05-15 ~ 2017-08-07
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 159 - Ownership of shares – 75% or more OE
  • 53
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-15 ~ 2016-03-16
    IIF 51 - director → ME
  • 54
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents)
    Officer
    2014-10-03 ~ 2016-05-25
    IIF 130 - director → ME
  • 55
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -10,673 GBP2023-12-31
    Person with significant control
    2021-07-30 ~ 2022-12-03
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 56
    WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
    WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 57
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ 2022-11-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.