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

Annis, Michael Cedric

    Related profiles found in government register
  • Annis, Michael Cedric

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 1 IIF 2
    • Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, Leicestershire, LE14 4AD

      IIF 3
  • Annis, Michael Cedric
    British finance director

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 4 IIF 5
  • Annis, Michael Cedric
    British company director born in July 1964

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 6
  • Annis, Michael Cedric
    British finance director born in July 1964

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 7 IIF 8 IIF 9
  • Annis, Michael Cedric
    British financial director born in July 1964

    Registered addresses and corresponding companies
    • Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, Leicestershire, LE14 4AD

      IIF 10
  • Annis, Michael Cedric
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 11
    • Yarwell Mill, Mill Road, Yarwell, Peterborough, Northamptonshire, PE8 6PZ, England

      IIF 12 IIF 13
  • Annis, Michael Cedric
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Annis, Michael Cedric
    British energy consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, United Kingdom

      IIF 41
  • Annis, Michael Cedric
    British entrepreneur born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 42
  • Annis, Michael Cedric
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfields Farm, Back Lane, Swarby, Sleaford, Lincolnshire, NG34 8TL, United Kingdom

      IIF 43
  • Annis, Michael Cedric
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 2, 84 North Street, Guildford, Surrey, GU1 4AU, United Kingdom

      IIF 44
  • Annis, Michael Cedric
    British solar and wind park developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Annis, Michael Cedric
    British solar and windpark developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Cedric Annis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, United Kingdom

      IIF 62
    • Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    The Barn, Fen Road, Cambridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,951 GBP2024-03-31
    Officer
    2024-08-09 ~ now
    IIF 21 - director → ME
  • 2
    KESSEX CARAVAN DISTRIBUTORS LIMITED - 1978-12-31
    Ashcome House, 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    221,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 31 - director → ME
  • 3
    The Barn, Fen Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    621,678 GBP2024-03-31
    Officer
    2024-08-09 ~ now
    IIF 20 - director → ME
  • 4
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    50,712 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-06-23 ~ now
    IIF 39 - director → ME
  • 5
    WEIR MEADOW COUNTRY PARK LIMITED - 2020-10-13
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    459,720 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-07-03 ~ now
    IIF 32 - director → ME
  • 6
    TAMWORTH COUNTRY PARK LIMITED - 2024-06-03
    WALTON HALL FARM COUNTRY PARK LIMITED - 2022-08-03
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-19 ~ now
    IIF 37 - director → ME
  • 7
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    964,615 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-08-19 ~ now
    IIF 38 - director → ME
  • 8
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    -2,553,727 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 47 - director → ME
  • 10
    Ashcombe House, The Crescent, Leatherhead, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    316,793 GBP2024-03-31
    Officer
    2019-05-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Park View House, 58 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHANGRI-LA COUNTRY PARK LIMITED - 2019-04-29
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    94,839 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-06-23 ~ now
    IIF 40 - director → ME
  • 13
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    522,877 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-06-22 ~ now
    IIF 42 - director → ME
  • 14
    Ashcombe House, 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2023-04-14 ~ now
    IIF 12 - director → ME
  • 15
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    57,066 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-09-22 ~ now
    IIF 35 - director → ME
  • 16
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    600,567 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-09-22 ~ now
    IIF 36 - director → ME
  • 17
    YORKSHIRE DALES COUNTRY PARK LIMITED - 2023-04-24
    RIVERSDALE LIMITED - 2009-10-10
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,550,096 GBP2024-03-28
    Officer
    2023-04-14 ~ now
    IIF 13 - director → ME
Ceased 35
  • 1
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-10 ~ 2024-08-09
    IIF 30 - director → ME
  • 2
    RE-FIN SOLAR (BILSTHORPE) LIMITED - 2014-12-29
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 54 - director → ME
  • 3
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,425,660 GBP2023-06-30
    Officer
    2023-03-29 ~ 2024-08-09
    IIF 26 - director → ME
  • 4
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,676,887 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 27 - director → ME
  • 5
    DAWLISH PARK HOMES LIMITED - 2020-05-15
    Crowsheath Farmhouse Hawkswood Drive, Downham, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    536,590 GBP2023-03-31
    Officer
    2019-11-20 ~ 2023-09-22
    IIF 33 - director → ME
  • 6
    MONTE CARLO PARKS FINANCE LIMITED - 2019-04-29
    The Barn, Fen Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    2,445,984 GBP2023-03-31
    Officer
    2018-04-16 ~ 2022-07-15
    IIF 18 - director → ME
    2024-06-01 ~ 2024-08-09
    IIF 11 - director → ME
  • 7
    RE-FIN SOLAR (ASKERN) LIMITED - 2015-05-06
    The Green Easter Park, Benyon Road, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 52 - director → ME
  • 8
    RE-FIN SOLAR (ASFORDBY) LIMITED - 2015-03-03
    6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    267,555 GBP2023-12-31
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 51 - director → ME
  • 9
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    50,712 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-06-23 ~ 2017-08-02
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 10
    RE-FIN SOLAR (GEDLING) LIMITED - 2015-03-13
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 53 - director → ME
  • 11
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    63,469 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 16 - director → ME
  • 12
    The Barn, Fen Road, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    273,011 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 24 - director → ME
  • 13
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    445,336 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 29 - director → ME
  • 14
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -710,051 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 28 - director → ME
  • 15
    C/o Vzaar Limited, 31-33 Bondway, 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-09-08
    IIF 43 - director → ME
    IIF 44 - director → ME
  • 16
    166 College Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    303,805 GBP2023-03-31
    Officer
    2017-03-07 ~ 2022-07-15
    IIF 17 - director → ME
    Person with significant control
    2017-03-07 ~ 2022-07-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 17
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2014-03-12 ~ 2014-05-19
    IIF 46 - director → ME
  • 18
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-28 ~ 2014-08-27
    IIF 57 - director → ME
  • 19
    MOSSOLAR LIMITED - 2016-01-14
    Mountview Court, 1148 High Road, Whetstone, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,694 GBP2017-03-31
    Officer
    2014-04-03 ~ 2014-08-27
    IIF 45 - director → ME
  • 20
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-28 ~ 2014-08-27
    IIF 55 - director → ME
  • 21
    ORMONDE ENERGY HOLDINGS LIMITED - 2012-05-09
    First Floor, 1 Tudor Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-10 ~ 2006-03-28
    IIF 9 - director → ME
    2005-08-10 ~ 2006-03-28
    IIF 5 - secretary → ME
  • 22
    ECLIPSE ENERGY COMPANY LIMITED - 2017-03-08
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,000,100 GBP2017-12-31
    Officer
    2004-08-06 ~ 2006-03-28
    IIF 10 - director → ME
    2004-11-01 ~ 2006-03-28
    IIF 3 - secretary → ME
  • 23
    5th Floor 70, St Mary Axe, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-07-27 ~ 2006-03-28
    IIF 6 - director → ME
    2004-11-01 ~ 2006-03-28
    IIF 1 - secretary → ME
  • 24
    ORMONDE PROJECT COMPANY LIMITED - 2014-11-24
    5th Floor 70, St Mary Axe, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000,001 GBP2019-12-31
    Officer
    2005-08-10 ~ 2006-03-28
    IIF 8 - director → ME
    2005-08-10 ~ 2006-03-28
    IIF 2 - secretary → ME
  • 25
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP OUTWOOD LIMITED - 2015-11-09
    MSP 1 LIMITED - 2014-04-01
    MSP TILLHOUSE LIMITED - 2013-02-26
    168 Church Road, Hove, East Sussex, England
    Corporate (5 parents)
    Officer
    2014-05-28 ~ 2014-08-27
    IIF 56 - director → ME
  • 26
    The Barn, Fen Road, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    293,889 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 22 - director → ME
  • 27
    The Green Easter Park, Benyon Road, Reading, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 48 - director → ME
  • 28
    SHANGRI-LA COUNTRY PARK LIMITED - 2019-04-29
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    94,839 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-06-23 ~ 2017-08-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 29
    CABLE GAP HOLIDAY PARK LTD - 2024-01-23
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 25 - director → ME
  • 30
    166 College Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    862,204 GBP2023-03-31
    Officer
    2018-05-17 ~ 2023-09-22
    IIF 15 - director → ME
  • 31
    LIME KILN SOLAR LIMITED - 2015-04-16
    RE-FIN SOLAR (STOBSWOOD) LIMITED - 2015-03-03
    RE-FIN SOLAR (KELLINGLEY) LIMITED - 2012-07-20
    6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    237,891 GBP2023-12-31
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 50 - director → ME
  • 32
    ECLIPSE ENERGY UK LIMITED - 2017-06-26
    ECLIPSE ENERGY UK PLC - 2009-05-27
    ECLIPSE ENERGY HOLDINGS PLC - 2005-07-21
    Resolve Advisory, Limited, 22 York Buildings, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-05-24 ~ 2006-03-28
    IIF 7 - director → ME
    2005-05-24 ~ 2006-03-28
    IIF 4 - secretary → ME
  • 33
    MERTON MOBILE HOME PARK LIMITED - 2024-04-10
    WALCOTT PARK LIMITED - 2023-10-16
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-12-01 ~ 2024-08-09
    IIF 23 - director → ME
  • 34
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    220,303 GBP2023-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 19 - director → ME
  • 35
    RE-FIN SOLAR (WELBECK) LIMITED - 2014-10-03
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 49 - director → ME
© 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.