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 Dean Terence Robson

    Related profiles found in government register
  • Mr Dean Terence Robson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 1
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 2
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 3
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 4
    • icon of address Hobby Field, Trebetherick, Wadebridge, PL27 6SQ, England

      IIF 5
    • icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, PL27 6JQ, United Kingdom

      IIF 6
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 7
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 22
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 23
    • icon of address Unit 2a, Unit 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall

      IIF 24
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 25
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 26 IIF 27
  • Dean Terence Robson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 28
  • Mr Dean Terence Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 32
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 33
  • Mr Sean Jonathan Motley
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 34
  • Mr Sean Jonathan Notley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 35
  • Robson, Dean Terence
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 36
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 46
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 53 IIF 54 IIF 55
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 56
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 57
  • Robson, Dean Terence
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Green, Tredrizzick St Minver, Cornwall, PL27 6PB

      IIF 58 IIF 59
  • Robson, Dean Terence
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 60 IIF 61
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 62
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 66
  • Robson, Dean Terence
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 67
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 68
  • Mr Sean Jonathan Motley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 69
  • Mr Sean Jonathan Notley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 70
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 71
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 72
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, RG9 3NR, England

      IIF 73
    • icon of address 6th Floor, 338, Euston Road, London, NW1 3BG, England

      IIF 74 IIF 75
    • icon of address 1, Cremyll Road, Reading, Berkshire, RG1 8NQ, England

      IIF 76
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 77
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, P26 6HB

      IIF 78
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 79 IIF 80 IIF 81
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 91
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 92
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 93
    • icon of address Units 2a & 2b Bess Park Road, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 94
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 95
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 96
  • Mr Sean Notley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 97
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 98
  • Mr Dean Robson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 120 IIF 121 IIF 122
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 123 IIF 124 IIF 125
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 126
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, United Kingdom

      IIF 127
    • icon of address Unit1, Tavistock Industrial Estate, Ruscombe Lane, Ruscombe, Reading, RG10 9NJ, England

      IIF 128
    • icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 129 IIF 130
    • icon of address Howletts 4 The Green, Tredrizzick, St. Minver, Wadebridge, Cornwall, PL27 6PB

      IIF 131
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 132 IIF 133 IIF 134
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 138
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

      IIF 139
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 140 IIF 141 IIF 142
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 146
    • icon of address Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 147
    • icon of address Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 148
    • icon of address Units 2a &2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 149
  • Notley, Sean Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 150
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 151 IIF 152
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 153
  • Notley, Sean Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 154 IIF 155
    • icon of address Bolney Court, Bolney Road, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 156
    • icon of address Bolney Court, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NR, England

      IIF 157
    • icon of address 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 158
    • icon of address Unit 10b, Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 159
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 160
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 161 IIF 162 IIF 163
    • icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 164
    • icon of address Unit 2a And 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 165
  • Notley, Sean Jonathan
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 166
  • Notley, Sean
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 167
  • Robson, Dean Terence
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 168
  • Robson, Dean Terence
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 169 IIF 170 IIF 171
    • icon of address Clean Earth Energy Ltd, Units 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 172
    • icon of address C/o Clean Earth Energy Limited Units 2a & 2b, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 173
    • icon of address C/o, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 174
    • icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 175
    • icon of address Unit 2a, Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 176
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 177
  • Robson, Dean Terence
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 178 IIF 179 IIF 180
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 182
    • icon of address Hobby Field, Trewint Lane, Trebetherick, Wadebridge, Cornwall, PL27 6SQ, United Kingdom

      IIF 183
    • icon of address Unit 2a, Trenant Industrial Estate, Wadebridge, PL27 6HB, England

      IIF 184
  • Mr Sean Jonathan Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 185
  • Mr Sean Notley
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Notley, Sean Jonathan
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 9 Hampstead Hill Gardens, London, NW3 2PH

      IIF 211
  • Notley, Sean Jonathan
    British managing director fixed income born in November 1963

    Registered addresses and corresponding companies
  • Robson, Dean Terence
    British company director

    Registered addresses and corresponding companies
    • icon of address Second Floor 19 Manor Place, Edinburgh, Lothian, EH3 7DX

      IIF 215
  • Notley, Sean Jonathan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, & 2b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 216
    • icon of address Unit 2a, Bess Park Road, Wadebridge, PL27 6HB, England

      IIF 217
  • Robson, Dean
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, Cornwall, PL27 6HB, United Kingdom

      IIF 218
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, England

      IIF 219 IIF 220
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 221 IIF 222 IIF 223
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 230
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 231 IIF 232
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, PL27 6HB, United Kingdom

      IIF 233
  • Robson, Dean
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 234 IIF 235
  • Notley, Sean
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Notley, Sean
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, PL27 6HB, United Kingdom

      IIF 253 IIF 254 IIF 255
  • Robson, Dean

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, England

      IIF 256
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Little Cockmoyle, Rock Road, Rock, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 3
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    428,293 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 143 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 89 - Has significant influence or controlOE
  • 4
    SEAN'S ARTISAN GELATO LTD - 2019-01-30
    icon of address Unit 2a Bess Park Road, Trenant Indutrial Estate, Wadebridge, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,834 GBP2024-11-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,483 GBP2023-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 141 - Director → ME
    IIF 48 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 55 - Director → ME
    IIF 126 - Director → ME
  • 10
    BUCCA ARTISAN GELATO LTD - 2019-01-15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -366,943 GBP2023-11-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    CRAIGANNET TURBINE LTD - 2017-11-29
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 36 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 225 - Director → ME
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 224 - Director → ME
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 233 - Director → ME
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 175 - Director → ME
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 245 - Director → ME
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,562 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 249 - Director → ME
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 239 - Director → ME
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 206 - Has significant influence or controlOE
    IIF 118 - Has significant influence or controlOE
  • 20
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,736 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 226 - Director → ME
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,518 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 238 - Director → ME
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CE HIGHER BOSCOVILLACK TURBINE LTD - 2025-07-02
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 177 - Director → ME
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - 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 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 229 - Director → ME
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,092 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 236 - Director → ME
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 187 - Has significant influence or controlOE
  • 25
    CE LOW DRUMCLOG TURBINE LIMITED - 2021-09-03
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 218 - Director → ME
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CE MUIRHEAD TURBINE LTD - 2019-03-09
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -268,801 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 123 - Director → ME
  • 28
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    907,185 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 138 - Director → ME
  • 29
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 227 - Director → ME
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,043 GBP2024-02-29
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 220 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-12-12 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 32
    icon of address Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    180,734 GBP2024-04-30
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 131 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 53 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    23,330,736 GBP2024-09-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 47 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,605 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 132 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Has significant influence or controlOE
  • 35
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 121 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 14 - Has significant influence or controlOE
  • 36
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    427,497 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 37 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 38 - Director → ME
    IIF 137 - Director → ME
  • 38
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,457,860 GBP2024-10-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 57 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 27 - Has significant influence or controlOE
  • 39
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    612,995 GBP2024-01-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 52 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 16 - Has significant influence or controlOE
  • 40
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 232 - Director → ME
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 205 - Has significant influence or controlOE
  • 41
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 39 - Director → ME
    IIF 250 - Director → ME
  • 42
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 56 - Director → ME
    IIF 147 - Director → ME
  • 43
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 43 - Director → ME
    IIF 120 - Director → ME
  • 44
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 230 - Director → ME
    IIF 135 - Director → ME
  • 45
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 127 - Director → ME
    IIF 54 - Director → ME
  • 46
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 124 - Director → ME
  • 47
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 122 - Director → ME
    IIF 45 - Director → ME
  • 48
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 134 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 49
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 129 - Director → ME
  • 50
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,446 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 42 - Director → ME
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 83 - Has significant influence or controlOE
  • 51
    PAPILLON TURBINE LIMITED - 2013-10-18
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    668,183 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 142 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 19 - Has significant influence or controlOE
  • 52
    icon of address C/o Clean Earth Energy Limited Units 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 173 - Director → ME
  • 53
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,378 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Cremyll Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,686,455 GBP2024-06-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 247 - Director → ME
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,576 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 57
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 59 - Director → ME
  • 58
    icon of address 4 The Green, Tredrizzick St Minver, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 58 - Director → ME
  • 59
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    555,590 GBP2024-01-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 145 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 17 - Has significant influence or controlOE
  • 60
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    435,415 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 139 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
    IIF 20 - Has significant influence or controlOE
Ceased 47
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-12-17
    IIF 152 - Director → ME
  • 2
    ILI (AUCHERN) LIMITED - 2012-06-19
    ILI (AUCHREN) LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 60 - Director → ME
    IIF 165 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 151 - Director → ME
  • 4
    TREBILCOCK FARM TURBINE LIMITED - 2015-05-15
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    102,726 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 5 - Has significant influence or control OE
    IIF 73 - Has significant influence or control OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,405 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-04-25
    IIF 26 - Has significant influence or control OE
    IIF 94 - Has significant influence or control OE
  • 6
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 158 - Director → ME
    IIF 61 - Director → ME
  • 7
    CLEAN EARTH ENERGY BIOMASS INVESTMENTS LIMITED - 2016-11-16
    CRAIGANNET TURBINE LTD - 2017-11-29
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,499 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-08-23
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,618 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2025-05-09
    IIF 253 - Director → ME
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2025-05-09
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 182 - Director → ME
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-05-26
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-08-30
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,830 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 254 - Director → ME
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-06-05
    IIF 109 - Has significant influence or control OE
    IIF 197 - Has significant influence or control OE
  • 13
    icon of address Unit 2a & 2b, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,211,161 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2014-01-23
    IIF 67 - Director → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2017-05-19
    IIF 66 - Director → ME
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 3 - Has significant influence or control OE
    IIF 75 - Has significant influence or control OE
  • 15
    CEE TURBINE 3 LTD - 2015-02-12
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,308 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 79 - Has significant influence or control OE
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    3,057,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2018-11-16
    IIF 150 - Director → ME
  • 17
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    icon of address First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    230,761 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2014-11-20
    IIF 159 - Director → ME
  • 18
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 210 - LLP Member → ME
  • 19
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-05-19
    IIF 65 - Director → ME
    icon of calendar 2014-01-31 ~ 2017-05-19
    IIF 161 - Director → ME
  • 20
    CEE TURBINE ONE LTD - 2014-11-04
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    435,482 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Has significant influence or control OE
  • 21
    HALLSBURN CE TURBINE LIMITED - 2018-05-31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,672,586 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 154 - Director → ME
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-04-09
    IIF 72 - Has significant influence or control OE
    IIF 31 - Has significant influence or control OE
  • 22
    TREDINNICK TURBINE LIMITED - 2014-10-10
    icon of address Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    430,618 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 93 - Has significant influence or control OE
    IIF 25 - Has significant influence or control OE
  • 23
    EALING MEDIA PARTNERS LLP - 2005-11-30
    NEW STAR FILMS 1 LLP - 2005-11-24
    icon of address 3rd Floor 7 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-03-22
    IIF 208 - LLP Member → ME
  • 24
    CROWN UCP LIMITED - 2006-01-16
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP PLC - 2005-07-04
    icon of address 1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 168 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-16
    IIF 215 - Secretary → ME
  • 25
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,830 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 84 - Has significant influence or control OE
    IIF 11 - Has significant influence or control OE
  • 26
    CEE TURBINE TWO LTD - 2015-04-14
    icon of address Unit 2 A, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,190 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Has significant influence or control OE
  • 27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,005 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-04-25
    IIF 2 - Has significant influence or control OE
  • 28
    icon of address 133 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,273 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-21
    IIF 157 - Director → ME
    IIF 68 - Director → ME
  • 29
    icon of address 10e. 53rd Street, 9th Floor, New York, Ny 10022, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-10-13
    IIF 211 - Director → ME
  • 30
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Cornwall, Wadebridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    399,878 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-19
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-06-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 31
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Officer
    icon of calendar 2013-05-23 ~ 2020-02-14
    IIF 162 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 90 - Has significant influence or control OE
    IIF 15 - Has significant influence or control OE
  • 32
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,387 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-30 ~ 2018-04-25
    IIF 13 - Has significant influence or control OE
    icon of calendar 2016-04-30 ~ 2018-04-25
    IIF 82 - Has significant influence or control OE
  • 33
    icon of address Unit 2a & 2b Bess Park Road, Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    628,950 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 35 - Has significant influence or control OE
  • 34
    icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-01-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 213 - Director → ME
  • 36
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    icon of address 25 Cabot Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-12
    IIF 212 - Director → ME
  • 37
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    icon of address 25 Cabot Square, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-13
    IIF 214 - Director → ME
  • 38
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 209 - LLP Member → ME
  • 40
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-23
    IIF 156 - Director → ME
  • 41
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,693,597 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-12-12
    IIF 166 - Director → ME
  • 42
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 153 - Director → ME
  • 43
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 74 - Has significant influence or control OE
  • 44
    WAVEHUNTERS RETAIL LIMITED - 2012-06-19
    WAVEHUNTERS DISTRIBUTION LIMITED - 2011-11-28
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,772 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 183 - Director → ME
  • 45
    icon of address Grayne Store Shop, West Quay, Padstow, Cornwall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,712 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-25
    IIF 184 - Director → ME
  • 46
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-02-01
    IIF 160 - Director → ME
    IIF 62 - Director → ME
  • 47
    CLEAN EARTH EWT TURBINES LTD - 2018-09-20
    SCARNE FARM TURBINE LIMITED - 2013-10-08
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,289,768 GBP2015-09-30
    Officer
    icon of calendar 2013-06-05 ~ 2017-05-19
    IIF 163 - Director → ME
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.