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

Bage, Shaun William

    Related profiles found in government register
  • Bage, Shaun William
    British builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dale Terrace, Roddymoor, Crook, Durham, DL15 9RB, United Kingdom

      IIF 1
  • Bage, Shaun William
    British renewable energy born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Oakfields, Oakfields, Hunwick, Crook, Durham, DL15 0GA, England

      IIF 2
  • Bage, Shaun William
    British rope access painter blaster born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Oakfields, Hunwick, Crook, DL15 0GA, England

      IIF 3
  • Mr Shaun William Bage
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dale Terrace, Roddymoor, Crook, Durham, DL15 9RB, United Kingdom

      IIF 4
    • icon of address 91, Oakfields, Hunwick, Crook, DL15 0GA, England

      IIF 5
    • icon of address 91 Oakfields, Oakfields, Hunwick, Crook, Durham, DL15 0GA, England

      IIF 6
  • Hall, Jason William
    British renewable energy born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Co-workz, Minerva Avenue, Chester West Employment Park, Chester, CH1 4QL, United Kingdom

      IIF 7
  • Cater, Nicholas William
    British general manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley House, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 8
  • Cater, Nicholas William
    British sales manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley House, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 9
  • Whiteford, Stuart William
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C 5, Parade, Exmouth, Devon, EX8 1RS, England

      IIF 10
    • icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 11
  • Whiteford, Stuart William
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Unit 9, Dunchideock Barton, Dunchideock, Devon, EX2 9UA, United Kingdom

      IIF 12
    • icon of address 16, Egham Avenue, Exeter, Devon, EX2 4RQ, England

      IIF 13
    • icon of address 16, Egham Avenue, St Leonards, Exeter, Devon, EX2 4RQ, England

      IIF 14
    • icon of address 16, Egham Avenue, St Leonards, Exeter, Devon, EX2 4RQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, United Kingdom

      IIF 26
    • icon of address Unit 9, Dunchideock, Exeter, EX2 9UA, United Kingdom

      IIF 27
  • Whiteford, Stuart William
    British renewable consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Egham Avenue, Exeter, Devon, EX2 4RQ, England

      IIF 28
  • Whiteford, Stuart William
    British renewable energy born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Parade, Exmouth, Devon, EX8 1RD, England

      IIF 29
  • Whiteford, Stuart William
    British renewable energy consultancy born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, 5 The Parade, Exmouth, Devon, EX8 1RS

      IIF 30
  • Mr Colin Stephen Williamson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chester Road, Ellesmere Port, Cheshire, CH65 9BE, England

      IIF 31
  • John Horner-hill
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 32
  • Pearce, Jessica Anne
    British renewable energy born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, The Parade, Exmouth, Devon, EX8 1RS, United Kingdom

      IIF 33
  • Henman, Russell Kit
    British renewable energy born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Valley View, Bowling Green, Constantine, Falmouth, Cornwall, TR11 5AP, United Kingdom

      IIF 34
  • Botterill, Craig Anthony
    British renewable energy born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Valley, East Hedley Hope, Bishop Auckland, County Durham, DL13 4QH

      IIF 35
    • icon of address Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 36
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Hill, Christopher Graham
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marriner Close, Otley, LS21 2FL, United Kingdom

      IIF 40
  • Hill, Christopher Graham
    British renewable energy born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marriner Close, Otley, West Yorkshire, LS21 2FL, England

      IIF 41
  • Horner-hill, John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

      IIF 43
  • Mr John Horner-hill
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Vincent Square, Westminster, London, London, SW1P 2NU, United Kingdom

      IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Stuart William Whiteford
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, England

      IIF 46
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 47
  • Williams, John
    British renewable energy born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 48
  • Williamson, Colin Stephen
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 49
  • Williamson, Colin Stephen
    British none born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Fire Station, Church Street, Connah's Quay, Flintshire, CH5 4AS, Wales

      IIF 50
  • Williamson, Colin Stephen
    British renewable energy born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chester Road, Ellesmere Port, Cheshire, CH65 9BE, England

      IIF 51
  • Hill, Christopher Joseph
    British programme director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, 226, St. Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 52
  • Hill, Christopher Joseph
    British project manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Carlton Park Avenue, London, SW20 8BJ

      IIF 53
  • Horner-hill, John Fawcett
    British renewable energy born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Vincent Square, Westminster, London, London, SW1P 2NU, United Kingdom

      IIF 54
  • Mr Craig Anthony Botterill
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 55
  • Whiteford, Stuart William
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wonford Road, Exeter, EX2 4UD, England

      IIF 56
    • icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 57
    • icon of address Balhearty House, Coalsnaughton, Tillicoultry, FK13 6NA, United Kingdom

      IIF 58
  • Whiteford, Stuart William
    British consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dene End, Wonford Road, Exeter, EX2 4UD, England

      IIF 59
  • Whiteford, Stuart William
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bickerton, Christopher Randall
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG, England

      IIF 96
  • Cater, Nicholas William
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Birdshill Farm, Birdshill Farm, Llandeilo, Carmarthenshire, SA19 6SG, Wales

      IIF 97
  • Cater, Nicholas William
    British renewable energy born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Bryers, Dryslwyn, Carmarthen, SA32 8QX, Wales

      IIF 98
  • Cater, Nicholas William
    British self employed born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dryslwyn Community Shop, Dryslwyn, Carmarthen, Carmarthenshire, SA32 8QX

      IIF 99
  • Chalkley, Mareike
    German renewable energy born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Parade, Exmouth, Devon, EX8 1RD, England

      IIF 100
  • Mrs Bethan Williams
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Summer House, 4 Tai Newyddion, Penisarwaun, Caernarfon, Gwynedd, LL55 3BW

      IIF 101
  • Horner-hill, John Fawcett
    Scottish developer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 102
  • Horner-hill, John Fawcett
    Scottish director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Southwick Street, Paddington, London, W2 1JQ, England

      IIF 103
    • icon of address 68, Vincent Square, London, SW1P 2NU, England

      IIF 104
    • icon of address 68, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 105
  • Horner-hill, John Fawcett
    Scottish property developer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 68 Vincent Square, London, SW1P 2NE, England

      IIF 106
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 107
  • Mr Stuart Whiteford
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lanoweth, Penryn, Cornwall, TR10 8RP, United Kingdom

      IIF 108
  • Cater, Nicholas William
    British

    Registered addresses and corresponding companies
    • icon of address Barley House, Hackwood Park, Basingstoke, Hampshire, RG25 2JZ

      IIF 109 IIF 110
  • Mr John Fawcett Horner-hill
    Scottish born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX

      IIF 111
    • icon of address 68, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 112
  • Whiteford, Stuart
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Botterill, Craig Anthony
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, DL13 4QH, United Kingdom

      IIF 121 IIF 122 IIF 123
  • Botterill, Craig Anthony
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Valley, East Hedley Hope, Bishop Auckland, DL13 4QH, England

      IIF 124
  • Botterill, Craig Anthony
    British renewable energy born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 125
  • Mr Stuart William Whiteford
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wonford Road, Exeter, EX2 4UD, England

      IIF 126
    • icon of address 28, Alexandra Terrace, Exmouth, EX8 1BD, United Kingdom

      IIF 127
    • icon of address The Old Stable, New Street, Falmouth, TR11 3HX, United Kingdom

      IIF 128
  • Mr Nicholas William Cater
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Bryers, Dryslwyn, Carmarthen, SA32 8QX, Wales

      IIF 129
    • icon of address Springhill Farm, Foxburrow Hill Road, Bramley, Guildford, GU5 0BU, England

      IIF 130
  • Williams, Bethan
    British director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Summer House, 4 Tai Newyddion, Penisarwaun, Caernarfon, Gwynedd, LL55 3BW, Wales

      IIF 131
  • Williams, Bethan
    British renewable energy born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Tai Newyddion, Penisawaun, Caernarfon, Gwynedd, LL55 3BW, Wales

      IIF 132
  • Hassall, Christopher Lewis
    British bar owner born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, South Street, Exeter, Devon, EX1 1DZ, United Kingdom

      IIF 133
  • Hassall, Christopher Lewis
    British business advisor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Valley View, Bowling Green Constantine, Falmouth, Cornwall, TR11 5AP, United Kingdom

      IIF 134
    • icon of address 3, Chard Terrace, Falmouth, TR11 2RE, England

      IIF 135
  • Hassall, Christopher Lewis
    British business consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launchpad, Penryn Campus, Penryn, TR10 9FE, England

      IIF 136
  • Hassall, Christopher Lewis
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Trescobeas Road, Falmouth, TR11 2JG, England

      IIF 137
  • Hassall, Christopher Lewis
    British renewable energy born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Valley View, Bowling Green, Constantine, Falmouth, Cornwall, TR11 5AP, United Kingdom

      IIF 138
  • Hill, Christopher Joseph
    British director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Vargronn Service Co Ltd, Level 32, St. Mary Axe, London, EC3A 8BF, England

      IIF 139
  • Hill, Christopher Joseph
    British energy professional born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hill, Christopher Joseph
    British innovation engineering & programmes director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ, England

      IIF 142
  • Hill, Christopher Joseph
    British innovation engineering and programmes director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inovo, 121 George Street, Glasgow, G1 1RD, Scotland

      IIF 143
  • Hill, Christopher Joseph
    British innovation programmes director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inovo Building, George Street, Glasgow, G1 1RD, Scotland

      IIF 144
  • Hill, Christopher Joseph
    British renewable energy born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Horner-hill, John Fawcett
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Flat 10, Vincent Square, London, SW1P 2NE, England

      IIF 149
  • Horner-hill, John Fawcett
    British developer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 No56, Vincent Square, London, SW1P 2NE

      IIF 150
  • Horner-hill, John Fawcett
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Jubilee Road, Perivale, Greenford, Middlesex, UB6 7HX, United Kingdom

      IIF 151
    • icon of address 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 152
    • icon of address Flat 10, 56 Vincent Square, London, SW1P 2NE, England

      IIF 153
    • icon of address Flat 10, Vincent Square, London, SW1P 2NE, England

      IIF 154
  • Bateman, William John Douglas
    English engineering software born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Gresham Place, London, N19 5GU

      IIF 155
  • Bateman, William John Douglas
    English founder born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Gresham Place, London, N19 5GU, United Kingdom

      IIF 156
  • Bateman, William John Douglas
    English renewable energy born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Allanson Road, Marlow, SL7 1LE, England

      IIF 157
  • Mr Craig Anthony Botterill
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Valley, East Hedley Hope, Bishop Auckland, County Durham, DL13 4QH

      IIF 158
    • icon of address 5, The Valley, East Hedley Hope, Bishop Auckland, DL13 4QH, England

      IIF 159
    • icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, DL13 4QH, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 163
  • Bickerton, Christopher Randall
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charltons Sawmill, Buckland Down, Buckland Dinham, Frome, Somerset, BA11 2RH, England

      IIF 164 IIF 165
    • icon of address Old Sawmills, Eardisley, Hereford, HR3 6NS, Great Britain

      IIF 166
    • icon of address Fairlings, Longville In The Dale, Much Wenlock, Shropshire, TF136DX, England

      IIF 167
  • Bickerton, Christopher Randall
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlings, Longville, Much Wenlock, TF13 6DX, United Kingdom

      IIF 168
    • icon of address Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG, United Kingdom

      IIF 169
    • icon of address Lea Quarry, Wenlock Edge, Much Wenlock, Shropshire, TF13 6DG, United Kingdom

      IIF 170
    • icon of address The Fairlings, Longville In The Dale, Much Wenlock, TF13 6DX, England

      IIF 171
    • icon of address The Fairlings, Longville, Much Wenlock, Shropshire, TF13 6DX, United Kingdom

      IIF 172
  • Bickerton, Christopher Randall
    British managing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Westwood, Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG, England

      IIF 173
    • icon of address Unit 4 Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NS

      IIF 174
  • Bickerton, Christopher Randall
    British renewable energy born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Westwood, Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG, England

      IIF 175
  • Chalkley, Mareike
    German business consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bicton Street, Exmouth, Devon, EX8 2RU, United Kingdom

      IIF 176
  • Chalkley, Mareike
    German commecial director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Dix's Field, Exeter, EX1 1QA, England

      IIF 177
  • Chalkley, Mareike
    German consultant born in March 1978

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 147, Withycombe Village Road, Exmouth, EX8 3AG, United Kingdom

      IIF 178
  • Chalkley, Mareike
    German director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Dix's Field, Exeter, EX1 1QA, England

      IIF 179
  • Williams, Bethan
    British

    Registered addresses and corresponding companies
    • icon of address 4, Tai Newyddion, Penisawaun, Caernarfon, Gwynedd, LL55 3BW, Wales

      IIF 180
  • Bickerton, Christopher Randall

    Registered addresses and corresponding companies
    • icon of address Stretton Westwood, Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG, England

      IIF 181
  • Horner Hill, John Fawcett
    British developer born in July 1951

    Registered addresses and corresponding companies
    • icon of address Fairfields, Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AR

      IIF 182
  • Mr Christopher Lewis Hassall
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Trescobeas Road, Falmouth, TR11 2JG, England

      IIF 183
    • icon of address 3, Chard Terrace, Falmouth, Cornwall, TR11 2RE, United Kingdom

      IIF 184
    • icon of address Launchpad, Penryn Campus, Penryn, TR10 9FE, England

      IIF 185
  • Ms Mareike Chalkley
    German born in March 1978

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 147, Withycombe Village Road, Exmouth, EX8 3AG, United Kingdom

      IIF 186
  • Bickerton, Christopher Randall
    British

    Registered addresses and corresponding companies
    • icon of address 18 Noble Street, Wem, Shrewsbury, Salop, SY4 5DZ

      IIF 187
  • Bickerton, Christopher Randall
    British director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 18 Noble Street, Wem, Shrewsbury, Salop, SY4 5DZ

      IIF 188
  • Dr William John Douglas Bateman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Gresham Place, London, N19 5GU

      IIF 189
  • John Fawcett Horner-hill
    Scottish born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Vincent Square, London, SW1P 2NU, England

      IIF 190
  • Mr Christopher Randall Bickerton
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlings, Longville In The Dale, Much Wenlock, Shropshire, TF136DX, England

      IIF 191
    • icon of address Fairlings, Longville, Much Wenlock, TF13 6DX

      IIF 192
    • icon of address Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG

      IIF 193
    • icon of address Unit 4 Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NS

      IIF 194 IIF 195
  • Mr Christopher Randall Bickerton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Westwood, Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire, TF13 6DG

      IIF 196
  • Mr William John Douglas Bateman
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, 37 Allanson Road, Marlow, Bucks, SL7 1LE, England

      IIF 197
    • icon of address 37, Allanson Road, Marlow, SL7 1LE, England

      IIF 198
child relation
Offspring entities and appointments
Active 90
  • 1
    TWO GREEN DINOSAURS LIMITED - 2013-02-27
    icon of address The Old Stable, New Street, Falmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,398 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pinch Pizza, Hammersmith Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 154 - Director → ME
  • 3
    F.W. CATER & SON LIMITED - 2025-04-29
    icon of address Highlawns, 53a Tamworth Road, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    798,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Jubilee Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 151 - Director → ME
  • 5
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    78,850 GBP2023-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Parc Bryers, Dryslwyn, Carmarthen, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    320,001 GBP2024-02-29
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Charltons Sawmill Buckland Down, Buckland Dinham, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 165 - Director → ME
  • 8
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 57 - Director → ME
  • 9
    PPS RENEWABLES 2 LIMITED - 2021-10-13
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 75 - Director → ME
  • 10
    icon of address 37 Allanson Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,535 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    18,358,029 GBP2023-12-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 147 - Director → ME
  • 12
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 145 - Director → ME
  • 13
    CLIMATE INNOVATION LTD - 2021-04-06
    CHINA HILL INVESTMENT LTD - 2021-02-02
    ICLT LTD - 2017-05-31
    icon of address 68 Vincent Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 68 Vincent Square, Westminster, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 28 Trescobeas Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,828 GBP2024-03-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 30 Birkenhead Road, Hoylake, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 49 - Director → ME
  • 18
    CHINA HILL INNOVATION LTD - 2021-04-06
    icon of address 59 Sloane Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 76 - Director → ME
  • 20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 117 - Director → ME
  • 21
    LCI (STATION SQUARE) LIMITED - 2012-07-31
    icon of address Flat 10 No56 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 150 - Director → ME
  • 22
    icon of address 399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 153 - Director → ME
  • 23
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 68 - Director → ME
  • 24
    icon of address Dryslwyn Community Shop, Dryslwyn, Carmarthen, Carmarthenshire
    Active Corporate (7 parents)
    Equity (Company account)
    84,872 GBP2024-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 99 - Director → ME
  • 25
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 74 - Director → ME
  • 26
    icon of address 17 Marriner Close, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address 2 City Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 132 - Director → ME
  • 28
    icon of address The Summer House 4 Tai Newyddion, Penisarwaun, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-02-28
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 169 - Director → ME
  • 30
    icon of address Gladstone House, Gladstone Street, Crook, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,353 GBP2020-06-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116,038 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Has significant influence or control as a member of a firmOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 115 - Director → ME
  • 38
    icon of address 28 Alexandra Terrace, Exmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 63 - Director → ME
  • 40
    icon of address 23 Chester Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,956 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 91 Oakfields Oakfields, Hunwick, Crook, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,638 GBP2020-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 42
    icon of address 47a Parade, Exmouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 100 - Director → ME
    IIF 29 - Director → ME
  • 43
    I-ON SOFTWARE LIMITED - 2015-01-20
    icon of address 11-15 Dix's Field, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,633 GBP2017-03-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 177 - Director → ME
  • 44
    icon of address Balhearty House, Coalsnaughton, Tillicoultry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 58 - Director → ME
  • 45
    icon of address 2 Dale Terrace, Roddymoor, Crook, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,378 GBP2022-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 84 - Director → ME
  • 47
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 37 - Director → ME
  • 48
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    -74,114 GBP2022-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 61 - Director → ME
  • 49
    icon of address Office 3, Co-workz Minerva Avenue, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,376 GBP2024-12-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 7 - Director → ME
  • 50
    ENGINE HOUSE LANE SOLAR PV LIMITED - 2022-11-22
    PPS RENEWABLES 1 LIMITED - 2021-12-14
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 120 - Director → ME
  • 51
    icon of address Unit 9 Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 118 - Director → ME
  • 52
    icon of address Flat 47 68 Vincent Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 106 - Director → ME
  • 53
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    691,739 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 78 - Director → ME
  • 55
    ENI NORTH SEA WIND LIMITED - 2023-01-13
    icon of address 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 141 - Director → ME
  • 56
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -6,411,348 GBP2023-12-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 139 - Director → ME
  • 57
    icon of address Westridge House, Harberton, Totnes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 56 - Director → ME
  • 58
    icon of address 20 Newcourt Barton Clyst Road, Topsham, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 59 - Director → ME
  • 59
    icon of address Fairlings, Longville, Much Wenlock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -173,102 GBP2022-12-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Stanton Ralph Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 1 Valley View, Bowling Green Constantine, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 134 - Director → ME
  • 63
    PANTLASSEAU ENERGY LIMITED - 2023-12-06
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 113 - Director → ME
  • 64
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 116 - Director → ME
  • 65
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    HELICREWMANAGER LIMITED - 2024-09-03
    icon of address Launchpad, Penryn Campus, Penryn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,776 GBP2025-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 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
  • 68
    icon of address 1 Valley View, Bowling Green, Constantine, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 138 - Director → ME
    IIF 34 - Director → ME
  • 69
    icon of address Coombe Farm, Roundham, Crewkerne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -361 GBP2025-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 60 - Director → ME
  • 70
    icon of address 91 Oakfields, Hunwick, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131 GBP2020-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 119 - Director → ME
  • 72
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 88 - Director → ME
  • 73
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 90 - Director → ME
  • 74
    SIRIUS ECODEV (GRINDON LEA) LTD - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 66 - Director → ME
  • 75
    SIRIUS ECODEV (HIGH MEADOWS II) LIMITED - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 82 - Director → ME
  • 76
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 64 - Director → ME
  • 77
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 69 - Director → ME
  • 78
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    178 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 87 - Director → ME
  • 79
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 72 - Director → ME
  • 80
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 70 - Director → ME
  • 81
    ECOSIRIUS2 LTD - 2020-12-09
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 77 - Director → ME
  • 82
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 114 - Director → ME
  • 83
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 68 Vincent Square, Vincent Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Thompson Jenner Llp, 28 Alexander Terrace, Exmouth, Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,058 GBP2024-09-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 92 - Director → ME
  • 86
    icon of address 147 Withycombe Village Road, Exmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,549 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 140 - Director → ME
  • 88
    icon of address 37 Bicton Street, Exmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 176 - Director → ME
  • 89
    icon of address 85 Dibleys, Blewbury, Didcot, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,437 GBP2024-01-26
    Officer
    icon of calendar 2004-07-27 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Has significant influence or control as a member of a firmOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
  • 90
    icon of address William Bateman, Flat 2 6 Gresham Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,102 GBP2021-05-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
Ceased 68
  • 1
    TWO GREEN DINOSAURS LIMITED - 2013-02-27
    icon of address The Old Stable, New Street, Falmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,398 GBP2016-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2017-01-24
    IIF 28 - Director → ME
  • 2
    F.W. CATER & SON LIMITED - 2025-04-29
    icon of address Highlawns, 53a Tamworth Road, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    798,027 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-07-05
    IIF 9 - Director → ME
    icon of calendar ~ 2024-07-05
    IIF 109 - Secretary → ME
  • 3
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2016-02-15
    IIF 48 - Director → ME
  • 4
    icon of address 6a The Oldsawmills, Eardisley, Hereford, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,756 GBP2024-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2020-05-14
    IIF 166 - Director → ME
  • 5
    LLANDEILO GROWERS - 2013-09-05
    icon of address 26a College Street, Ammanford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-08-20
    IIF 97 - Director → ME
  • 6
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    899,960 GBP2022-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-04-20
    IIF 86 - Director → ME
  • 7
    IRON MOUNTAIN DIGITAL LIMITED - 2011-08-05
    CONNECTED CORPORATION LIMITED - 2006-02-15
    icon of address Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2010-03-22
    IIF 110 - Secretary → ME
  • 8
    icon of address 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,161,720 GBP2015-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-07-15
    IIF 11 - Director → ME
  • 9
    BRANSTON SOLAR EXTENSION LIMITED - 2019-05-29
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,946,404 GBP2024-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2019-05-28
    IIF 71 - Director → ME
  • 10
    SIRIUS ECODEV (BROXBURN) LTD - 2023-03-16
    ECOSIRIUS3 LIMITED - 2020-12-09
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2023-03-06
    IIF 81 - Director → ME
  • 11
    icon of address Unit 9 Unit 9, Dunchideock Barton, Dunchideock, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75 GBP2020-10-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-05-26
    IIF 12 - Director → ME
  • 12
    icon of address 8 Winsford Way, Sealand Industrial Estate, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-11-02 ~ 2022-03-31
    IIF 171 - Director → ME
  • 13
    icon of address 2 City Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2009-03-01
    IIF 180 - Secretary → ME
  • 14
    icon of address Stretton Westwood Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,396,811 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2020-05-18
    IIF 173 - Director → ME
    icon of calendar 2011-03-01 ~ 2017-11-27
    IIF 181 - Secretary → ME
  • 15
    icon of address Lea Quarry, Wenlock Edge, Much Wenlock, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2020-05-18
    IIF 170 - Director → ME
  • 16
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -58,953 GBP2024-08-31
    Officer
    icon of calendar 2016-04-28 ~ 2016-12-15
    IIF 15 - Director → ME
  • 17
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -396,324 GBP2024-08-31
    Officer
    icon of calendar 2016-04-28 ~ 2016-04-28
    IIF 16 - Director → ME
  • 18
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,083 GBP2024-08-31
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 17 - Director → ME
  • 19
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2021-05-26
    IIF 19 - Director → ME
  • 20
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-05-26
    IIF 80 - Director → ME
  • 21
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402 GBP2020-10-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-05-26
    IIF 25 - Director → ME
  • 22
    LYNHER RENEWABLES LIMITED - 2014-01-15
    icon of address Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-10-19
    IIF 27 - Director → ME
  • 23
    ETHICAL POWER LTD - 2024-10-31
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 22 offsprings)
    Total Assets Less Current Liabilities (Company account)
    549,690 GBP2015-04-30
    Officer
    icon of calendar 2018-03-22 ~ 2021-10-19
    IIF 20 - Director → ME
  • 24
    ETHICAL POWER DEVELOPMENTS LIMITED - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,580 GBP2020-10-31
    Officer
    icon of calendar 2016-02-26 ~ 2021-05-26
    IIF 18 - Director → ME
  • 25
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -323,000 GBP2020-10-31
    Officer
    icon of calendar 2018-08-23 ~ 2021-05-26
    IIF 62 - Director → ME
  • 26
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-10 ~ 2015-04-27
    IIF 152 - Director → ME
  • 27
    ASHLAND SOLAR FARM LIMITED - 2017-09-07
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,835 GBP2021-07-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-05-26
    IIF 65 - Director → ME
  • 28
    icon of address 23 Chester Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,956 GBP2015-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2017-01-13
    IIF 51 - Director → ME
  • 29
    icon of address 47a Parade, Exmouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2012-08-31
    IIF 33 - Director → ME
  • 30
    icon of address 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,800 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2017-06-30
    IIF 179 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-08-14
    IIF 30 - Director → ME
  • 31
    I-ON SOFTWARE LIMITED - 2015-01-20
    icon of address 11-15 Dix's Field, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,633 GBP2017-03-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-08-14
    IIF 10 - Director → ME
  • 32
    EDGE RENEWABLES (SOUTH WEST) LIMITED - 2017-07-25
    icon of address Charltons Sawmill Buckland Down, Buckland Dinham, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    807,708 GBP2024-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2017-06-30
    IIF 164 - Director → ME
  • 33
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    31,189,872 GBP2023-12-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-11-01
    IIF 148 - Director → ME
  • 34
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -20,105 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-11-01
    IIF 146 - Director → ME
  • 35
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    REG NETLEY SOLAR LIMITED - 2017-01-05
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,242 GBP2017-06-30
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-31
    IIF 95 - Director → ME
  • 36
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    47 GBP2022-03-31
    Officer
    icon of calendar 2018-12-20 ~ 2021-05-26
    IIF 85 - Director → ME
  • 37
    icon of address Stretton Westwood Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,871 GBP2024-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2020-05-18
    IIF 175 - Director → ME
  • 38
    icon of address Malt House, Hackwood Park, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    704 GBP2024-03-31
    Officer
    icon of calendar 2004-10-27 ~ 2012-08-02
    IIF 8 - Director → ME
  • 39
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,903 GBP2020-10-31
    Officer
    icon of calendar 2018-06-28 ~ 2021-05-26
    IIF 79 - Director → ME
  • 40
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-05-30
    IIF 149 - Director → ME
  • 41
    SIRIUS ECODEV (CALIFORNIA) LIMITED - 2025-01-16
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-23
    IIF 89 - Director → ME
  • 42
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -460,802 GBP2024-08-31
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 13 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-02-26
    IIF 14 - Director → ME
  • 43
    icon of address Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2020-05-13
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309 GBP2021-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2021-05-26
    IIF 24 - Director → ME
  • 45
    icon of address Graham Cohen & Co, 16 South End, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    135,980 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2005-11-14
    IIF 182 - Director → ME
  • 46
    icon of address C/o Silverkey Management Limited Units 7 & 8 Chapel Parc, Summercourt, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-08-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-02-03
    IIF 135 - Director → ME
  • 47
    CHOOSENEW LIMITED - 2000-01-18
    icon of address Midland Computers Ltd Unit 4 Sovereign Park, Halesfield 24, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,051,096 GBP2024-09-30
    Officer
    icon of calendar 1999-11-12 ~ 2016-11-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 195 - 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
  • 48
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-10-19
    IIF 67 - Director → ME
  • 49
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-05-26
    IIF 83 - Director → ME
  • 50
    NAREC DEVELOPMENT SERVICES LIMITED - 2015-04-22
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ 2021-05-13
    IIF 143 - Director → ME
  • 51
    OFFSHORE RENEWABLE ENERGY CATAPULT LIMITED - 2014-04-09
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2016-03-14
    IIF 144 - Director → ME
  • 52
    icon of address 68 Vincent Square London, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-15 ~ 2016-04-13
    IIF 103 - Director → ME
  • 53
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2018-07-13
    IIF 102 - Director → ME
  • 54
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2012-08-15
    IIF 50 - Director → ME
  • 55
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2016-05-24
    IIF 52 - Director → ME
  • 56
    icon of address Room 22, West Site A, Norwich Research Park, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-05-14
    IIF 53 - Director → ME
  • 57
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325 GBP2020-10-31
    Officer
    icon of calendar 2018-07-20 ~ 2021-05-26
    IIF 22 - Director → ME
  • 58
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,807 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-01-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1999-11-26
    IIF 188 - Director → ME
    icon of calendar 1998-05-11 ~ 1999-11-26
    IIF 187 - Secretary → ME
  • 60
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -341 GBP2020-10-31
    Officer
    icon of calendar 2018-07-17 ~ 2021-05-26
    IIF 26 - Director → ME
  • 61
    icon of address 154 Fore Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,200 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2018-02-23
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 14 Maple Gardens, Whinmoor, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-10-31
    Officer
    icon of calendar 2013-10-02 ~ 2014-08-29
    IIF 40 - Director → ME
  • 63
    icon of address Site Ep1 Garth Road, Off Bridges Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2019-11-12
    IIF 21 - Director → ME
  • 64
    icon of address Site Ep1 Garth Road, Off Bridges Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2019-11-12
    IIF 23 - Director → ME
  • 65
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-10-30
    IIF 73 - Director → ME
  • 66
    icon of address Stretton Westwood Lea Quarry, Stretton Westwood, Much Wenlock, Shropshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,314,970 GBP2024-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2020-05-18
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    icon of address Offshore House, Albert Street, Blyth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2021-05-13
    IIF 142 - Director → ME
  • 68
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2014-05-28
    IIF 107 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.