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

Noble, Stuart

    Related profiles found in government register
  • Noble, Stuart
    British alternate director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 1
  • Noble, Stuart
    British alternate director to sf and cd born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 2 IIF 3
  • Noble, Stuart
    British chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, Stuart
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 42
  • Noble, Stuart
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, Stuart
    British stonemason born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barlogan Avenue, Glasgow, G52 1AQ, Scotland

      IIF 57
  • Noble, Stuart Jason
    British chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 58
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 59
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 60
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 61
  • Noble, Stuart Jason
    British chief financial officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 62
  • Noble, Stuart Jason
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 63
  • Noble, Stuart Jason
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 64 IIF 65
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 66
    • icon of address White Lodge, Chester Road Tabley, Knutsford, Knutsford, Cheshire, WA16 0HF, United Kingdom

      IIF 67
  • Noble, Stuart
    Scottish managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Arthurlie Street, Glasgow, G51 3RE, Scotland

      IIF 68
  • Noble, Stuart
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 69
    • icon of address 26 Brook Street, Brook Street, London, W1K 5DQ, England

      IIF 70
  • Noble, Stuart
    British fundraiser born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

      IIF 71
  • Mr Stuart Noble
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barlogan Avenue, Glasgow, G52 1AQ, Scotland

      IIF 72
  • Noble, Stuart Jason
    British chartered accountant born in June 1968

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 73
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 74
  • Noble, Stuart Jason
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 75
  • Mr Stuart Jason Noble
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, Chester Road Tabley, Knutsford, Knutsford, Cheshire, WA16 0HF, United Kingdom

      IIF 76
    • icon of address White Lodge, Chester Road, Tabley, Knutsford, WA16 0HF, England

      IIF 77
  • Mr Stuart Noble
    Scottish born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Arthurlie Street, Glasgow, G51 3RE, Scotland

      IIF 78
  • Noble, Stuart

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Park Lane, Cuckoo's Nest, Chester, Cheshire, CH4 9HB, England

      IIF 79
    • icon of address White Lodge, Chester Road Tabley, Knutsford, Knutsford, Cheshire, WA16 0HF, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 25
  • 1
    BLUE ENERGY MANAGEMENT SERVICES LIMITED - 2018-04-07
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 22 - Director → ME
  • 2
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,097,578 GBP2024-03-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 64 - Director → ME
  • 3
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 64 Arthurlie Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Barlogan Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 West Street, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,931 GBP2021-08-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address White Lodge Chester Road Tabley, Knutsford, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    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
  • 18
    icon of address C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 45 - Director → ME
  • 21
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,762,412 GBP2024-08-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 75 - Director → ME
  • 22
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 65 - Director → ME
  • 23
    icon of address 10 West Street, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 74 - Director → ME
  • 25
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 47
  • 1
    M&R 979 LIMITED - 2005-05-31
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    136,050 GBP2015-09-30
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 52 - Director → ME
  • 2
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2017-07-14
    IIF 42 - Director → ME
  • 3
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-03 ~ 2017-07-14
    IIF 2 - Director → ME
    icon of calendar 2013-01-31 ~ 2015-05-29
    IIF 48 - Director → ME
  • 4
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2017-07-14
    IIF 14 - Director → ME
  • 5
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 54 - Director → ME
  • 6
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,541,146 GBP2023-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2018-07-30
    IIF 27 - Director → ME
  • 7
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,685,338 GBP2023-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2018-07-30
    IIF 28 - Director → ME
  • 8
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-11
    IIF 70 - Director → ME
  • 9
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 34 - Director → ME
  • 10
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-07-14
    IIF 4 - Director → ME
  • 11
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-07-14
    IIF 6 - Director → ME
  • 12
    MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2018-09-11
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-05-14
    IIF 33 - Director → ME
  • 13
    icon of address 2nd Floor, Refuge House 33-37 Watergate Row, Chester
    Active Corporate (10 parents)
    Equity (Company account)
    3,768 GBP2025-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2013-01-11
    IIF 24 - Director → ME
  • 14
    BLUE ENERGY (DOUGLAS WEST) LIMITED - 2019-03-19
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED - 2017-06-22
    icon of address C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2019-03-15
    IIF 7 - Director → ME
  • 15
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2019-03-15
    IIF 73 - Director → ME
  • 16
    BLUE ENERGY (GRANGE) LIMITED - 2017-07-19
    BLUE ENERGY (WINWICK) LIMITED - 2014-11-10
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 16 - Director → ME
  • 17
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2017-07-14
    IIF 1 - Director → ME
    icon of calendar 2014-05-14 ~ 2015-10-15
    IIF 18 - Director → ME
  • 18
    BLUE ENERGY JUPITER ACQUISITION LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 12 - Director → ME
  • 19
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2017-07-14
    IIF 13 - Director → ME
  • 20
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-09 ~ 2017-07-14
    IIF 10 - Director → ME
  • 21
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2017-07-14
    IIF 9 - Director → ME
  • 22
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2017-07-14
    IIF 15 - Director → ME
  • 23
    BLUE ENERGY WHITESIDE HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (KELMARSH) LIMITED - 2015-04-08
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 17 - Director → ME
  • 24
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-09 ~ 2017-07-14
    IIF 11 - Director → ME
  • 25
    icon of address The Old Bull Pens The Old Bull Pens, Sezincote, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,618 GBP2016-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-21
    IIF 26 - Director → ME
    icon of calendar 2011-04-12 ~ 2011-04-21
    IIF 79 - Secretary → ME
  • 26
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 32 - Director → ME
  • 27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 53 - Director → ME
  • 28
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 56 - Director → ME
  • 29
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-07-11
    IIF 29 - Director → ME
  • 30
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    icon of calendar 2019-04-24 ~ 2021-02-16
    IIF 61 - Director → ME
  • 31
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 38 - Director → ME
  • 32
    LIVERPOOL CHIROCHEM LIMITED - 2025-01-20
    icon of address The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,211,903 GBP2023-12-31
    Officer
    icon of calendar 2020-04-03 ~ 2023-06-29
    IIF 62 - Director → ME
  • 33
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-07-11
    IIF 31 - Director → ME
  • 34
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-05-14
    IIF 46 - Director → ME
  • 35
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2018-07-30
    IIF 3 - Director → ME
  • 36
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-05-30
    IIF 50 - Director → ME
  • 37
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2016-07-11
    IIF 30 - Director → ME
  • 38
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 43 - Director → ME
  • 39
    icon of address Acorn House, 116-118 Shoreditch High Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2018-02-26
    IIF 71 - Director → ME
  • 40
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,762,412 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2020-11-30
    IIF 63 - Director → ME
  • 41
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-07-11
    IIF 19 - Director → ME
  • 42
    icon of address Block B Block B, Gatehead Business Park, Delph New Road, Delph, Oldham, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,115 GBP2023-09-29
    Officer
    icon of calendar 2005-03-22 ~ 2005-07-14
    IIF 25 - Director → ME
  • 43
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 47 - Director → ME
  • 44
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 49 - Director → ME
  • 45
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    icon of address 3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2015-04-10
    IIF 69 - Director → ME
  • 46
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2015-12-31
    IIF 5 - Director → ME
  • 47
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-12-04
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.