1
Baird House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-10-31
Officer
2018-10-24 ~ 2019-11-14IIF 94 - Director → ME
2
SUNCREDIT RP VENTURES LIMITED - 2019-10-01
10 Lower Thames Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-2,266,621 GBP2024-09-30
Officer
2017-06-20 ~ 2019-09-24IIF 65 - Director → ME
3
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-34,211 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
4
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-10,415 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
5
The Good Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-32,515 GBP2024-12-31
Person with significant control
2022-10-20 ~ 2022-11-01IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
6
1st Floor 25 King Street, Bristol, United KingdomActive Corporate (6 parents)
Equity (Company account)
-33,744 GBP2024-12-31
Officer
2022-10-24 ~ 2025-08-01IIF 129 - Director → ME
Person with significant control
2024-05-20 ~ 2025-08-01IIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
2022-10-24 ~ 2022-11-01IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
7
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-19,997 GBP2024-12-31
Person with significant control
2022-10-20 ~ 2022-11-01IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 125 - Ownership of shares – More than 25% but not more than 50% → OE
8
SUNVENTURES 14 LIMITED - 2019-03-21
6th Floor St Magnus House, 3 Lower Thames Street, London, EnglandDissolved Corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08IIF 49 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09IIF 122 - Ownership of shares – More than 50% but less than 75% → OE
9
Barid House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved Corporate (3 parents)
Equity (Company account)
-50 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14IIF 95 - Director → ME
10
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-8,626 GBP2024-12-31
Person with significant control
2021-03-29 ~ 2021-07-01IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
11 Hammersmith Terrace, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-03-01 ~ 2016-03-09IIF 63 - Director → ME
12
ANCHOR LANE ENERGY LIMITED - 2018-10-24
ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
Suites D&e Windrush Court, Blacklands Way, Abingdon, United KingdomActive Corporate (4 parents)
Equity (Company account)
-120,861 GBP2021-03-31
Officer
2018-10-03 ~ 2019-11-28IIF 90 - Director → ME
13
COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (3 parents)
Officer
2014-04-16 ~ 2016-06-09IIF 69 - Director → ME
14
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents, 35 offsprings)
Equity (Company account)
-96,590 GBP2024-12-31
Person with significant control
2021-03-17 ~ 2023-05-01IIF 171 - Right to appoint or remove directors → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Ownership of shares – 75% or more → OE
15
Barid House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved Corporate (3 parents)
Equity (Company account)
-50 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14IIF 93 - Director → ME
16
SUNVENTURES 11 LIMITED - 2019-03-21
6th Floor St Magnus House, 3 Lower Thames Street, London, EnglandDissolved Corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08IIF 47 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09IIF 121 - Ownership of shares – More than 50% but less than 75% → OE
17
HALESFIELD ENERGY CENTER LTD - 2019-11-08
SUNCREDIT OFF GRID LTD - 2019-06-11
SUNVENTURES 6 LTD - 2018-06-06
Millhouse, 32-38 East Street, Rochford, Essex, United KingdomActive Corporate (4 parents)
Equity (Company account)
-32,103 GBP2024-12-31
Officer
2015-04-01 ~ 2020-01-08IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-01IIF 179 - Ownership of shares – 75% or more → OE
18
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-8,479 GBP2024-12-31
Person with significant control
2021-06-29 ~ 2021-07-15IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 108 - Right to appoint or remove directors → OE
19
STOR 112 LTD - 2018-08-08
2nd Floor Cardinal Place, 100 Victoria Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-1,522,980 GBP2022-09-29
Officer
2017-12-05 ~ 2019-09-24IIF 61 - Director → ME
20
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-13,187 GBP2024-12-31
Person with significant control
2022-10-21 ~ 2022-11-01IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
21
NATIONAL RESERVE LIMITED - 2020-06-29
Millhouse 32-38 East Street, Rochford, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-25,204 GBP2024-12-31
Officer
2018-11-15 ~ 2020-01-08IIF 100 - Director → ME
22
4th Floor 28 Throgmorton Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-10-30 ~ 2020-07-01IIF 91 - Director → ME
23
1030 Centre Park, Slutchers Lane, Warrington, EnglandActive Corporate (4 parents)
Equity (Company account)
-46,385 GBP2020-12-31
Officer
2018-06-15 ~ 2019-07-04IIF 89 - Director → ME
Person with significant control
2018-06-15 ~ 2018-12-01IIF 118 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
24
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-10,898 GBP2024-12-31
Person with significant control
2022-10-25 ~ 2022-11-01IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 156 - Right to appoint or remove directors → OE
25
MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
GRENDON ENERGY CENTRE LIMITED - 2022-05-04
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-12,509 GBP2024-12-31
Person with significant control
2021-02-26 ~ 2021-07-01IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 105 - Right to appoint or remove directors → OE
26
ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
SUNVENTURES 12 LIMITED - 2019-03-21
MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
70 St Mary Axe, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-26,480 GBP2023-12-31
Officer
2018-06-26 ~ 2020-01-08IIF 46 - Director → ME
Person with significant control
2018-06-26 ~ 2020-01-08IIF 119 - Ownership of shares – More than 50% but less than 75% → OE
27
HARBOROUGH GREEN ENERGY CENTRE LTD - 2022-12-05
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-33,100 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 154 - Right to appoint or remove directors → OE
28
MARDEN ENERGY CENTRE LTD - 2020-10-07
SEAVILLE RENEWABLES LIMITED - 2019-12-16
KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
Millhouse 32-38 East Street, Rochford, Essex, United KingdomActive Corporate (4 parents)
Equity (Company account)
-31,999 GBP2024-12-31
Officer
2014-04-16 ~ 2020-01-08IIF 60 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 175 - Ownership of shares – 75% or more → OE
29
BRENTWOOD RENEWABLE LTD - 2019-10-03
Millhouse, 32-38 East Street, Rochford, Essex, United KingdomActive Corporate (4 parents)
Equity (Company account)
-64,247 GBP2024-12-31
Officer
2014-05-19 ~ 2020-01-08IIF 64 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 180 - Ownership of shares – 75% or more → OE
30
CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
Millhouse, 32-38 East Street, Rochford, Essex, United KingdomActive Corporate (4 parents)
Equity (Company account)
-64,212 GBP2024-12-31
Officer
2019-03-08 ~ 2020-01-08IIF 103 - Director → ME
31
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-9,998 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
32
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-11,426 GBP2024-12-31
Person with significant control
2022-11-08 ~ 2022-11-11IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 146 - Right to appoint or remove directors → OE
33
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-7,583 GBP2024-12-31
Person with significant control
2022-03-25 ~ 2022-03-25IIF 109 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 109 - Ownership of shares – More than 50% but less than 75% → OE
IIF 109 - Right to appoint or remove directors → OE
34
MYTHOP RENEWABLES LTD - 2020-06-26
Millhouse 32-38 East Street, Rochford, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-32,145 GBP2024-12-31
Officer
2015-05-16 ~ 2020-01-08IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 177 - Ownership of shares – 75% or more → OE
35
EXETER GREEN ENERGY LIMITED - 2021-07-07
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-13,475 GBP2024-12-31
Person with significant control
2021-06-24 ~ 2021-07-15IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
36
Barid House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-10-31
Officer
2018-10-24 ~ 2019-10-08IIF 96 - Director → ME
37
WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Person with significant control
2022-10-27 ~ 2023-07-29IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
38
4th Floor 28 Throgmorton Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-06-28 ~ 2020-07-01IIF 45 - Director → ME
39
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
-12,651 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 145 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 145 - Right to appoint or remove directors → OE
40
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-7,967 GBP2024-12-31
Person with significant control
2021-04-26 ~ 2021-07-01IIF 114 - Right to appoint or remove directors → 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
41
2nd Floor Cardinal Place, 100 Victoria Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-355,113 GBP2022-09-29
Officer
2017-06-20 ~ 2019-09-24IIF 62 - Director → ME
42
Barid House, Seebeck Place, Milton Keynes, BuckinghamshireDissolved Corporate (3 parents)
Equity (Company account)
83 GBP2019-11-30
Officer
2018-11-19 ~ 2019-11-14IIF 97 - Director → ME
43
SUNVENTURES 15 LIMITED - 2019-03-21
6th Floor St Magnus House, 3 Lower Thames Street, London, EnglandDissolved Corporate (3 parents)
Officer
2018-06-26 ~ 2019-10-08IIF 48 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09IIF 123 - Ownership of shares – More than 50% but less than 75% → OE
44
SUNCREDIT DEVELOPMENT LTD - 2019-09-21
SUNVENTURES 9 LTD - 2018-06-06
3rd Floor, 141-145 Curtain Road, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-05-31
Officer
2015-05-15 ~ 2020-01-08IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
45
SUNVENTURES 5 LTD - 2018-04-06
4th Floor 28 Throgmorton Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-12-02IIF 176 - Ownership of shares – 75% or more → OE
46
SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
Griffins, Suite 011 Unit 2 94a Wycliffe Road, NorthamptonLiquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,074,827 GBP2020-04-30
Person with significant control
2016-04-06 ~ 2018-12-02IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
47
SUN CREDIT UK LIMITED - 2013-09-03
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-04-30IIF 174 - Ownership of shares – 75% or more → OE
2020-08-10 ~ 2022-09-01IIF 144 - Ownership of shares – 75% or more → OE
48
24 Savile Row, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-203,508 GBP2024-12-31
Officer
2015-04-01 ~ 2016-03-09IIF 75 - Director → ME
49
24 Savile Row, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-236,628 GBP2024-12-31
Officer
2015-04-01 ~ 2016-02-17IIF 74 - Director → ME
50
24 Savile Row, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-241,506 GBP2024-12-31
Officer
2015-04-01 ~ 2016-02-16IIF 73 - Director → ME
51
24 Savile Row, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-3,670,610 GBP2024-12-31
Officer
2015-04-01 ~ 2016-03-09IIF 76 - Director → ME
52
24 Savile Row, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-695,071 GBP2024-12-31
Officer
2015-05-15 ~ 2017-08-07IIF 57 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-07IIF 172 - Ownership of shares – 75% or more → OE
53
C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United KingdomActive Corporate (4 parents)
Officer
2015-05-15 ~ 2016-03-16IIF 58 - Director → ME
54
TRECASTLE RENEWABLES LIMITED - 2017-03-07
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (3 parents)
Officer
2014-10-03 ~ 2016-05-25IIF 143 - Director → ME
55
The Goods Shed, Jubilee Way, Faversham, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-15,655 GBP2024-12-31
Person with significant control
2021-07-30 ~ 2022-12-03IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
56
WYMONDLEY GREEN ENERGY CENTRE LTD - 2022-11-28
WEYMONDLEY GREEN ENERGY CENTRE LTD - 2022-12-05
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (2 parents)
Equity (Company account)
-14,110 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 150 - Right to appoint or remove directors → OE
57
The Goods Shed, Jubilee Way, Faversham, Kent, United KingdomActive Corporate (2 parents)
Equity (Company account)
-16,634 GBP2024-12-31
Person with significant control
2022-10-24 ~ 2022-11-01IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE