1
Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-09-14 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 130 - Ownership of shares – 75% or more → OE
2
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 148 - Director → ME
3
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-04 ~ now
IIF 152 - Director → ME
4
HURST GREEN ENERGY CENTRE 1 LTD
- 2024-03-09
14496383WEYBRIDGE ENERGY PARK LTD
- 2023-12-21
14496383 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-21 ~ now
IIF 175 - Director → ME
Person with significant control
2022-11-21 ~ now
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
5
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 56 - Director → ME
6
BELVEDERE ENERGY CENTRE LIMITED
11640803 Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (8 parents)
Officer
2018-10-24 ~ 2019-11-14
IIF 160 - Director → ME
7
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2023-12-12 ~ now
IIF 140 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
BFG PROJECTS LIMITED - now
SUNCREDIT RP VENTURES LIMITED
- 2019-10-01
10790864 10 Lower Thames Street, London, England
Active Corporate (12 parents, 7 offsprings)
Officer
2017-06-20 ~ 2019-09-24
IIF 93 - Director → ME
9
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 171 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
10
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 170 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 117 - Right to appoint or remove directors → OE
11
The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-20 ~ now
IIF 62 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Right to appoint or remove directors → OE
2022-10-20 ~ 2022-11-01
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
12
BRETT VALLEY ENERGY RESERVE LTD
16708532 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 150 - Director → ME
13
4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-10-30 ~ dissolved
IIF 158 - Director → ME
14
BUNTINGTON GREEN ENERGY CENTRE LTD
14438293 1st Floor 25 King Street, Bristol, United Kingdom
Active Corporate (8 parents)
Officer
2022-10-24 ~ 2025-08-01
IIF 180 - Director → ME
Person with significant control
2024-05-20 ~ 2025-08-01
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
2022-10-24 ~ 2022-11-01
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
15
BURWELL GREEN ENERGY CENTRE LTD
14433796 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-20 ~ now
IIF 71 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 111 - Ownership of voting rights - More than 25% but not more than 50% → OE
2022-10-20 ~ 2022-11-01
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Right to appoint or remove directors → OE
16
CADWELL LANE ENERGY CENTRE LIMITED
- now 11433517SUNVENTURES 14 LIMITED
- 2019-03-21
11433517 11433588, 11433331, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (7 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 81 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 23 - Ownership of shares – More than 50% but less than 75% → OE
17
CHESTON ROAD ENERGY CENTRE LIMITED
11685872 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (7 parents)
Officer
2018-11-19 ~ 2019-11-14
IIF 161 - Director → ME
18
CHILTERN EDGE ENERGY RESERVE LTD
- now 16480808CHILTERN EDGE REH LTD
- 2025-09-16
16480808 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 151 - Director → ME
19
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-03-29 ~ now
IIF 136 - Director → ME
Person with significant control
2021-03-29 ~ 2021-07-01
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors → OE
20
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 54 - Director → ME
21
11 Hammersmith Terrace, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-01 ~ 2016-03-09
IIF 91 - Director → ME
22
COLEBY GRANGE ENERGY RESERVE LTD
16708642 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 142 - Director → ME
23
COLMAN SOLAR FARM LIMITED
- 2014-02-14
08734417 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents)
Officer
2013-10-16 ~ dissolved
IIF 82 - Director → ME
24
CONRAD (BILSTON) LIMITED - now
ANCHOR LANE ENERGY CENTRE LIMITED
- 2020-03-31
11601560ANCHOR LANE ENERGY LIMITED
- 2018-10-24
11601560 Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
Active Corporate (13 parents)
Officer
2018-10-03 ~ 2019-11-28
IIF 156 - Director → ME
25
COOPER HOUSE SOLAR LIMITED - now
COOPER HOUSE RENEWABLES LIMITED
- 2017-03-07
09000239 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (9 parents)
Officer
2014-04-16 ~ 2016-06-09
IIF 96 - Director → ME
26
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Dissolved Corporate (5 parents)
Officer
2023-12-07 ~ dissolved
IIF 75 - Director → ME
27
4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents)
Officer
2014-01-24 ~ dissolved
IIF 95 - Director → ME
28
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-07 ~ now
IIF 55 - Director → ME
29
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (2 parents)
Officer
2021-04-26 ~ now
IIF 137 - Director → ME
Person with significant control
2021-04-26 ~ now
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Right to appoint or remove directors → OE
30
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 49 - Director → ME
31
4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-02-01 ~ dissolved
IIF 181 - Director → ME
32
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2023-08-08 ~ now
IIF 69 - Director → ME
Person with significant control
2023-08-08 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
33
ETHOS GREEN ENERGY SOLUTIONS LIMITED
13273904 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents, 49 offsprings)
Officer
2021-03-17 ~ now
IIF 132 - Director → ME
Person with significant control
2021-03-17 ~ 2023-05-01
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of shares – 75% or more → OE
34
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 59 - Director → ME
35
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 53 - Director → ME
36
GRAIN GREEN ENERGY LIMITED
- now 13975734BISHOPS WOOD GREEN ENERGY LIMITED
- 2022-07-27
13975734 81 Fann Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-15 ~ dissolved
IIF 165 - Director → ME
Person with significant control
2022-03-15 ~ dissolved
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
GRANGE MILL ENERGY CENTRE LIMITED
11685330 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (7 parents)
Officer
2018-11-19 ~ 2019-11-14
IIF 159 - Director → ME
38
GRIFFITHS ROAD ENERGY CENTRE LIMITED
- now 11433588SUNVENTURES 11 LIMITED
- 2019-03-21
11433588 11433478, 11433331, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (7 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 79 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 22 - Ownership of shares – More than 50% but less than 75% → OE
39
HALESFIELD ENERGY CENTRE LTD
- now 09521295HALESFIELD ENERGY CENTER LTD
- 2019-11-08
09521295SUNCREDIT OFF GRID LTD
- 2019-06-11
09521295SUNVENTURES 6 LTD
- 2018-06-06
09521295 09592322, 09592351, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2015-04-01 ~ 2020-01-08
IIF 106 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-01
IIF 127 - Ownership of shares – 75% or more → OE
40
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-07 ~ now
IIF 57 - Director → ME
41
HALLAUGHTON GRANGE SOLAR BESS LIMITED
15333637 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-07 ~ now
IIF 58 - Director → ME
42
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-06-29 ~ now
IIF 65 - Director → ME
Person with significant control
2021-06-29 ~ 2021-07-15
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 48 - Director → ME
44
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 52 - Director → ME
45
HARBOROUGH COMMONS ENERGY RESERVE LTD
- now 16480827HARBOROUGH COMMONS REH LTD
- 2025-09-16
16480827 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 143 - Director → ME
46
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-25 ~ now
IIF 145 - Director → ME
47
STOR 112 LTD
- 2018-08-08
10132256 10133641, 10132501, 10132410Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 8 123 Buckingham Palace Road, London, United Kingdom
Active Corporate (13 parents)
Officer
2017-12-05 ~ 2019-09-24
IIF 89 - Director → ME
48
HOCKLIFFE GREEN ENERGY CENTRE LTD
14435128 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-21 ~ now
IIF 99 - Director → ME
Person with significant control
2022-10-21 ~ 2022-11-01
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
2024-05-20 ~ now
IIF 109 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 109 - Ownership of shares – More than 25% but not more than 50% → OE
49
HURST ENERGY CENTRE LIMITED
- now 11656231HURST ENERGY CENTER LIMITED
- 2019-09-27
11656231DWARF VENTURES LIMITED
- 2019-07-11
11656231 C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents)
Officer
2018-11-02 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2018-11-02 ~ dissolved
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
50
IQ ENERGY CENTRE LIMITED - now
NATIONAL RESERVE LIMITED
- 2020-06-29
11678461 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (12 parents)
Officer
2018-11-15 ~ 2020-01-08
IIF 155 - Director → ME
51
KNIGHTSBRIDGE ENERGY CENTRE LIMITED
11649617 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-10-30 ~ 2020-07-01
IIF 157 - Director → ME
52
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (5 parents)
Officer
2021-03-29 ~ now
IIF 135 - Director → ME
Person with significant control
2021-03-29 ~ now
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
53
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2024-01-06 ~ now
IIF 51 - Director → ME
54
1030 Centre Park, Slutchers Lane, Warrington, England
Active Corporate (8 parents)
Officer
2018-06-15 ~ 2019-07-04
IIF 154 - Director → ME
Person with significant control
2018-06-15 ~ 2018-12-01
IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
55
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-25 ~ now
IIF 173 - Director → ME
Person with significant control
2022-10-25 ~ 2022-11-01
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
56
MABLETHORPE GREEN ENERGY CENTRE LIMITED
- now 13230498MAPLETHORPE GREEN ENERGY CENTRE LIMITED
- 2022-05-09
13230498GRENDON ENERGY CENTRE LIMITED
- 2022-05-04
13230498 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-02-26 ~ now
IIF 133 - Director → ME
Person with significant control
2021-02-26 ~ 2021-07-01
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-05 ~ now
IIF 45 - Director → ME
58
MANNINGTON ENERGY CENTRE LIMITED
- now 11433331MANNINGTON ENERGY CENTER LIMITED
- 2019-09-27
11433331ESSEX ROAD ENERGY CENTRE LIMITED
- 2019-07-06
11433331SUNVENTURES 12 LIMITED
- 2019-03-21
11433331 11433588, 11433478, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 70 St Mary Axe, London, United Kingdom
Active Corporate (12 parents)
Officer
2018-06-26 ~ 2020-01-08
IIF 78 - Director → ME
Person with significant control
2018-06-26 ~ 2020-01-08
IIF 20 - Ownership of shares – More than 50% but less than 75% → OE
59
MARKET HARBOROUGH GREEN ENERGY CENTRE LTD
- now 14438087HARBOROUGH GREEN ENERGY CENTRE LTD
- 2022-12-05
14438087 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 176 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
MATHURST FARM ENERGY CENTRE LIMITED - now
KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
MARDEN ENERGY CENTRE LTD
- 2020-10-07
09000397SEAVILLE RENEWABLES LIMITED
- 2019-12-16
09000397 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Officer
2014-04-16 ~ 2020-01-08
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 123 - Ownership of shares – 75% or more → OE
61
MELKSHAM ENERGY CENTRE ONE LTD
- now 09047132BRENTWOOD RENEWABLE LTD
- 2019-10-03
09047132 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2014-05-19 ~ 2020-01-08
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 128 - Ownership of shares – 75% or more → OE
62
MELKSHAM ENERGY CENTRE TWO LTD
- now 11869745CYCLOPARK ENERGY CENTRE LIMITED
- 2019-10-03
11869745 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Officer
2019-03-08 ~ 2020-01-08
IIF 168 - Director → ME
63
NAVENBY GREEN ENERGY CENTRE LTD
14437953 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 172 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
64
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-11-08 ~ now
IIF 177 - Director → ME
Person with significant control
2022-11-08 ~ 2022-11-11
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
65
NEW MARTON GREEN ENERGY CENTRE LIMITED
- now 15365178ELLESMERE GREEN ENERGY CENTRE LTD
- 2024-03-24
15365178CRAY ROAD ENERGY CENTRE LTD
- 2024-03-08
15365178 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2023-12-20 ~ now
IIF 70 - Director → ME
Person with significant control
2023-12-20 ~ now
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
NINFIELD GREEN ENERGY CENTRE LIMITED
14003910 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2022-03-25 ~ now
IIF 64 - Director → ME
Person with significant control
2022-03-25 ~ 2022-03-25
IIF 10 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – More than 50% but less than 75% → OE
67
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 50 - Director → ME
68
NORWICH GREEN ENERGY LIMITED
- now 13476169EXETER GREEN ENERGY LIMITED
- 2021-07-07
13476169 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-06-24 ~ now
IIF 66 - Director → ME
Person with significant control
2021-06-24 ~ 2021-07-15
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
69
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 60 - Director → ME
70
NOTTINGHAM ROAD ENERGY CENTRE LIMITED
11640863 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (10 parents)
Officer
2018-10-24 ~ 2019-10-08
IIF 162 - Director → ME
71
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 144 - Director → ME
72
ORWELL VALLEY ENERGY RESERVE LTD
16708567 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 138 - Director → ME
73
OXFORD WEST ENERGY RESERVE LTD
- now 15675392GRANTHAM GREEN ENERGY CENTRE LIMITED
- 2024-12-09
15675392 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-24 ~ now
IIF 68 - Director → ME
Person with significant control
2024-04-24 ~ 2025-10-17
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
74
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent, 3 offsprings)
Officer
2022-10-27 ~ now
IIF 179 - Director → ME
Person with significant control
2022-10-27 ~ now
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
75
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-30 ~ now
IIF 134 - Director → ME
76
WEYBRIDGE GREEN ENERGY CENTRE LTD
- 2022-12-09
14447142 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2022-10-27 ~ now
IIF 174 - Director → ME
Person with significant control
2022-10-27 ~ 2023-07-29
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
77
PANDOWOOD DEVELOPMENT LIMITED
- now 09632311PANDOWOOD RETIREMENT VILLAGES LIMITED
- 2019-12-02
09632311 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (5 parents, 3 offsprings)
Officer
2016-01-28 ~ now
IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
78
PEEL ROAD ENERGY CENTRE LIMITED
11438461 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2020-07-01
IIF 77 - Director → ME
79
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 178 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
2022-10-24 ~ 2022-11-01
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
80
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-08-01 ~ now
IIF 147 - Director → ME
81
PENWORTHAM GREEN ENERGY LIMITED
13358478 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-04-26 ~ now
IIF 131 - Director → ME
Person with significant control
2021-04-26 ~ 2021-07-01
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
82
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 61 - Director → ME
83
PINSTONE ENERGY CENTRE LIMITED
- now 09594310GREAT CARR RENEWABLES LTD
- 2019-03-21
09594310 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-05-16 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 129 - Ownership of shares – 75% or more → OE
84
25 Watling Street, London
Dissolved Corporate (1 parent)
Officer
2013-11-11 ~ dissolved
IIF 76 - Director → ME
85
TIR JOHN RENEWABLES LIMITED
- 2020-07-17
08991141 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-04-10 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
86
Level 8 123 Buckingham Palace Road, London, United Kingdom
Active Corporate (13 parents)
Officer
2017-06-20 ~ 2019-09-24
IIF 90 - Director → ME
87
SHAWHOUSE ENERGY CENTRE LIMITED
11685316 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (6 parents)
Officer
2018-11-19 ~ 2019-11-14
IIF 163 - Director → ME
88
SINCLAIR WORKS ENERGY CENTRE LIMITED
- now 11433478SUNVENTURES 15 LIMITED
- 2019-03-21
11433478 11433331, 11433517, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (6 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 80 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 24 - Ownership of shares – More than 50% but less than 75% → OE
89
SNAKES MEADOW ENERGY CENTRE LIMITED - now
NORTH CRAWLEY ENERGY CENTRE LIMITED - 2026-02-23
MYTHOP RENEWABLES LTD
- 2020-06-26
09594438 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Officer
2015-05-16 ~ 2020-01-08
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 125 - Ownership of shares – 75% or more → OE
90
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-07 ~ now
IIF 47 - Director → ME
91
4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ dissolved
IIF 94 - Director → ME
92
SUN CREDIT ENERGY LIMITED
- 2013-09-03
08590401 Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (5 parents, 6 offsprings)
Officer
2013-07-01 ~ now
IIF 73 - Director → ME
Person with significant control
2018-08-01 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
93
SUNCREDIT GREEN POWER LTD
- now 09592554SUNVENTURES 10 LTD
- 2018-04-23
09592554 11433588, 11433331, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents, 9 offsprings)
Officer
2015-05-15 ~ dissolved
IIF 85 - Director → ME
94
SUNCREDIT SYSTEMS LIMITED
- 2016-05-31
08591320 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (4 parents, 1 offspring)
Officer
2013-07-01 ~ now
IIF 98 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
IIF 1 - Ownership of voting rights - More than 50% but less than 75% → OE
95
SUNCREDIT DEVELOPMENT LTD
- 2019-09-21
09592351SUNVENTURES 9 LTD
- 2018-06-06
09592351 09592322, 09521295, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 3rd Floor, 141-145 Curtain Road, London, England
Dissolved Corporate (6 parents)
Officer
2015-05-15 ~ 2020-01-08
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 4 - Right to appoint or remove directors → OE
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
96
Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
Dissolved Corporate (4 parents)
Officer
2019-07-12 ~ dissolved
IIF 153 - Director → ME
Person with significant control
2021-01-25 ~ dissolved
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
97
SUNCREDIT PROJECT HOLDINGS LTD
- now 09520949SUNVENTURES 5 LTD
- 2018-04-06
09520949 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (4 parents, 10 offsprings)
Officer
2015-04-01 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-02
IIF 124 - Ownership of shares – 75% or more → OE
98
SUNCREDIT SOLUTIONS LIMITED
- now 08590276SUN CREDIT SOLUTIONS LIMITED
- 2013-09-03
08590276 Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (8 parents, 8 offsprings)
Officer
2013-07-01 ~ now
IIF 74 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-02
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
2018-12-02 ~ now
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
99
SUN CREDIT UK LIMITED
- 2013-09-03
08347687 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (5 parents, 5 offsprings)
Officer
2013-01-04 ~ now
IIF 146 - Director → ME
Person with significant control
2016-04-06 ~ 2017-04-30
IIF 122 - Ownership of shares – 75% or more → OE
2020-08-10 ~ 2022-09-01
IIF 31 - Ownership of shares – 75% or more → OE
100
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 139 - Director → ME
101
SUNVENTURES 1 LTD
09520682 09592351, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Officer
2015-04-01 ~ 2016-03-09
IIF 103 - Director → ME
102
SUNVENTURES 2 LTD
09520763 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (17 parents)
Officer
2015-04-01 ~ 2016-02-17
IIF 102 - Director → ME
103
SUNVENTURES 3 LTD
09520891 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (17 parents)
Officer
2015-04-01 ~ 2016-02-16
IIF 101 - Director → ME
104
SUNVENTURES 4 LTD
09520779 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Officer
2015-04-01 ~ 2016-03-09
IIF 104 - Director → ME
105
SUNVENTURES 7 LTD
09592322 09520891, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Officer
2015-05-15 ~ 2017-08-07
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-07
IIF 97 - Ownership of shares – 75% or more → OE
106
SUNVENTURES 8 LTD
09592374 09592322, 09592351, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 27 Old Gloucester Street, London, England, England
Active Corporate (16 parents)
Officer
2015-05-15 ~ 2016-03-16
IIF 87 - Director → ME
107
TAUNTON ENERGY CENTRE LIMITED
- now 09520662TAUNTON ENERGY CENTER LIMITED
- 2019-09-27
09520662SUNVENTURES LTD
- 2019-07-11
09520662 09592322, 09592374, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-01 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 126 - Ownership of shares – 75% or more → OE
108
TRECASTLE SOLAR LIMITED - now
TRECASTLE RENEWABLES LIMITED
- 2017-03-07
09247262 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (9 parents)
Officer
2014-10-03 ~ 2016-05-25
IIF 182 - Director → ME
109
81 Blake Tower, Fann Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-07-26 ~ dissolved
IIF 164 - Director → ME
Person with significant control
2022-07-26 ~ dissolved
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
110
WILLINGTON GREEN ENERGY LIMITED
13539334 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-07-30 ~ now
IIF 67 - Director → ME
Person with significant control
2021-07-30 ~ 2022-12-03
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – 75% or more → OE
111
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 46 - Director → ME
112
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 149 - Director → ME
113
WYMONDLEY GREEN ENERGY CENTRE LTD
- now 14438314WEYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-12-05
14438314WYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-11-28
14438314 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 169 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Right to appoint or remove directors → OE
114
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 100 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE