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

Pace, James Bedford

    Related profiles found in government register
  • Pace, James Bedford
    British chartered surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, CT7 0NJ, United Kingdom

      IIF 1
  • Pace, James Bedford
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 2
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 3
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 4
  • Pace, James Bedford
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, James Bedford
    British farmer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH, Scotland

      IIF 122
  • Pace, James Bedford
    British surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 123 IIF 124 IIF 125
    • icon of address Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 126
  • Pace, James Bedford
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 127
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 128
  • Mr James Bedford Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0NJ

      IIF 129 IIF 130
    • icon of address St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 131 IIF 132 IIF 133
    • icon of address St Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 137
    • icon of address St Nicholas Court, St. Nicholas Court At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 138 IIF 139 IIF 140
    • icon of address St Nicholas Court, St Nicholas Court At Wade, Near Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 145
    • icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 146
    • icon of address St Nicholas Court, Court Road, St Nicholas At Wade, Kent, CT7 0NJ

      IIF 147
    • icon of address The Brick Barn, Court Road, St Nicholas At Wade, Kent, CT7 0PT, England

      IIF 148
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Fordwich Road, Sturry, Canterbury, Kent, CT2 0BS, United Kingdom

      IIF 149
    • icon of address Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 150 IIF 151 IIF 152
  • Pace, James Bedford
    British company director, surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 153
  • Mr James Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 154
  • Pace, James Bedford
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 155
  • Pace, James
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 156
  • Pace, James Bedford
    British surveyor

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 157
  • Mr James Bedford Pace
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 158
    • icon of address The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 159 IIF 160
    • icon of address The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 161
    • icon of address Finn's Llp, 1-3 King Street, Sandwich, Kent, CT13 9BY, England

      IIF 162
  • Mr James Bedford Pace
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 163
  • Pace, Jim
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH

      IIF 164
  • Pace, Jim
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicholas Court, St Nicholas At Wade, Birchington, CT7 0NJ, England

      IIF 165
  • Pace, James Bedford

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 166
    • icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 167
child relation
Offspring entities and appointments
Active 79
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    169,906 GBP2023-12-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 46 - Director → ME
  • 2
    SOMERBY ENERGY LIMITED - 2024-03-13
    SOMERSBY ENERGY LIMITED - 2014-05-27
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -482,882 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    275,045 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 124 - Director → ME
  • 4
    CANTIUM PROPERTY DEVELOPMENTS LTD - 2024-02-12
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 100 - Director → ME
  • 6
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 155 - Director → ME
  • 7
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 101 - Director → ME
  • 8
    icon of address Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    -54,439 GBP2018-04-30
    Officer
    icon of calendar 2016-04-09 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -33,010 GBP2024-03-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 48 - Director → ME
  • 12
    FEC (THREE) LIMITED - 2025-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 61 - Director → ME
  • 13
    FEC (FOUR) LIMITED - 2025-03-14
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    687,467 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,882,457 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -629,998 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,825,862 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 57 - Director → ME
  • 18
    FEC (ONE) LIMITED - 2022-08-18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 65 - Director → ME
  • 20
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 64 - Director → ME
  • 21
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 60 - Director → ME
  • 22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 68 - Director → ME
  • 24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 69 - Director → ME
  • 25
    PROJECT INVICTA LIMITED - 2024-10-29
    FEC (TWO) LIMITED - 2024-08-08
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 66 - Director → ME
  • 26
    G. W. FINN & SONS LTD. - 2016-10-25
    3231108 LIMITED - 2008-01-28
    G. W. FINN & SONS LTD. - 2008-01-18
    icon of address 82 Castle Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    624,751 GBP2024-04-30
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 50 - Director → ME
  • 27
    FINN'S (1865) LLP - 2016-10-25
    G.W. FINN & SONS LLP - 2016-07-21
    icon of address G W Finn & Sons Llp, 1-3 King Street, Sandwich, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    THE KENT ONION COMPANY LIMITED - 2015-11-23
    icon of address St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    405,568 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 165 - Director → ME
  • 30
    FINNS DEVELOPMENTS LIMITED - 2020-10-23
    icon of address 2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 35 - Director → ME
  • 31
    SUNSAVE 16 (MARSHBOROUGH) LIMITED - 2015-03-23
    icon of address 14 High Cross, Truro, Cornwall, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 114 - Director → ME
  • 32
    icon of address St Nicholas Court, Court Road, St Nicholas At Wade, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-09-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 33
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 49 - Director → ME
  • 34
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,268 GBP2024-08-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 53 - Director → ME
  • 35
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -824 GBP2024-08-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 52 - Director → ME
  • 37
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,142,978 GBP2024-08-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 39 - Director → ME
  • 38
    PQW DEVELOPMENTS LIMITED - 2007-10-26
    icon of address Kreston Reeves Llp, Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 39
    PQW (2) LIMITED - 2007-10-26
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 151 - Director → ME
  • 40
    NACKINGTON COURT DEVELOPMENT LTD - 2007-11-12
    icon of address 77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 152 - Director → ME
  • 41
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    39 GBP2017-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address St Nicholas Court Court Road, St Nicholas At Wade, Birchington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 44
    icon of address St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    8,927,217 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 45
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,678,504 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 2 - Director → ME
  • 46
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,732,912 GBP2023-12-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 59 - Director → ME
  • 47
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 48
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 80 - Director → ME
  • 49
    SUNSAVE 3 (WAREHORNE) LTD - 2014-02-10
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 121 - Director → ME
  • 50
    SUNSAVE 35 (BEXLEY LANDFILL) LIMITED - 2015-06-24
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 98 - Director → ME
  • 51
    SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED - 2015-06-24
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 52
    SUNSAVE 37 (SOULTON HILL) LIMITED - 2014-06-18
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 53
    SUNSAVE 39 LIMITED - 2015-02-04
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 54
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 89 - Director → ME
  • 55
    SUNSAVE 41 LIMITED - 2015-07-30
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 81 - Director → ME
  • 56
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 57
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 58
    SUNSAVE 49 LIMITED - 2015-06-12
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 59
    SUNSAVE 5 (CALLINGTON) LTD - 2014-02-11
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 120 - Director → ME
  • 60
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 61
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 62
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 63
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 64
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 106 - Director → ME
  • 65
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 105 - Director → ME
  • 66
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 119 - Director → ME
  • 67
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 108 - Director → ME
  • 68
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 110 - Director → ME
  • 69
    SUNSAVE 8 (LITTLE FARM) LTD - 2013-07-22
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 118 - Director → ME
  • 70
    SUNSAVE 44 LIMITED - 2015-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 71
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 56 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 166 - Secretary → ME
  • 72
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    6,875,875 GBP2023-12-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 156 - Director → ME
  • 73
    SOUTHERN FARM POWER LLP - 2011-03-28
    icon of address The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Has significant influence or controlOE
  • 74
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 44 - Director → ME
  • 75
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    707,832 GBP2023-12-31
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 125 - Director → ME
    icon of calendar 2004-07-06 ~ now
    IIF 157 - Secretary → ME
  • 76
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,912,361 GBP2023-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 43 - Director → ME
  • 77
    icon of address The Brick Barn, Court Road St Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 78
    icon of address The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    3,903,705 GBP2024-03-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 54 - Director → ME
  • 79
    icon of address The Brick Barn, Court Road, St Nicholas At Wade, Kent, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    324,134 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED - 2017-04-11
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED - 2014-12-12
    SUNSAVE 38 LIMITED - 2014-12-10
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-04-05
    IIF 97 - Director → ME
  • 2
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-12
    IIF 70 - Director → ME
  • 3
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-12
    IIF 71 - Director → ME
  • 4
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ 2016-06-09
    IIF 78 - Director → ME
  • 5
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2015-12-17
    IIF 102 - Director → ME
  • 6
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2017-01-10
    IIF 31 - Director → ME
  • 7
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-10
    IIF 21 - Director → ME
  • 8
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-10
    IIF 32 - Director → ME
  • 9
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-10
    IIF 33 - Director → ME
  • 10
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-10
    IIF 28 - Director → ME
  • 11
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-10
    IIF 30 - Director → ME
  • 12
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2017-01-10
    IIF 34 - Director → ME
  • 13
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-01-10
    IIF 19 - Director → ME
  • 14
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-01-10
    IIF 24 - Director → ME
  • 15
    icon of address C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-01-10
    IIF 22 - Director → ME
  • 16
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-01-10
    IIF 10 - Director → ME
  • 17
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-01-10
    IIF 18 - Director → ME
  • 18
    EDGE POWER (8) LIMITED - 2017-06-06
    icon of address 1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2017-01-10
    IIF 9 - Director → ME
  • 19
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-23 ~ 2017-01-10
    IIF 12 - Director → ME
  • 20
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-01-10
    IIF 27 - Director → ME
  • 21
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-01-10
    IIF 26 - Director → ME
  • 22
    EDGE POWER (2) LIMITED - 2016-10-19
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-10
    IIF 15 - Director → ME
  • 23
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-01-10
    IIF 20 - Director → ME
  • 24
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-01-10
    IIF 14 - Director → ME
  • 25
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-01-10
    IIF 16 - Director → ME
  • 26
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-01-10
    IIF 11 - Director → ME
  • 27
    EDGE POWER (1) LIMITED - 2016-10-10
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2017-01-10
    IIF 29 - Director → ME
  • 28
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2017-01-10
    IIF 23 - Director → ME
  • 29
    G. W. FINN & SONS LTD. - 2016-10-25
    3231108 LIMITED - 2008-01-28
    G. W. FINN & SONS LTD. - 2008-01-18
    icon of address 82 Castle Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    624,751 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 162 - Has significant influence or control OE
  • 30
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2016-08-17
    IIF 99 - Director → ME
  • 31
    EDGE POWER (GREYS HALL) LIMITED - 2020-03-13
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -295,807 GBP2020-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2017-01-10
    IIF 17 - Director → ME
  • 32
    PRIMROSE SOLAR 8 LIMITED - 2016-01-25
    SUNSAVE 18 (LITTLEBOURNE) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-09-29
    IIF 74 - Director → ME
  • 33
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED - 2018-01-16
    SUNSAVE 42 LIMITED - 2015-04-28
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-11-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 34
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2016-05-23
    IIF 111 - Director → ME
  • 35
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-23
    IIF 85 - Director → ME
  • 36
    PRIMROSE SOLAR 10 LIMITED - 2016-01-25
    SUNSAVE 21 (MOLEHILL) LIMITED - 2014-10-03
    SUNSAVE 21 (GRAZELEY) LIMITED - 2014-06-02
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-09-29
    IIF 93 - Director → ME
  • 37
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2016-03-31
    IIF 88 - Director → ME
  • 38
    FARM ENERGY (WOODLANDS) LIMITED - 2023-11-28
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,885 GBP2022-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2021-12-03
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 158 - Has significant influence or control OE
  • 39
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2014-04-16
    IIF 113 - Director → ME
  • 40
    PRIMROSE SOLAR 9 LIMITED - 2016-01-25
    SUNSAVE 26 (PASHLEY FARM) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-09-29
    IIF 84 - Director → ME
  • 41
    icon of address 147a High Street, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2009-02-18
    IIF 153 - Director → ME
  • 42
    PQW DEVELOPMENTS (1) LIMITED - 2007-10-26
    icon of address Four Winds, Clapham Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,271 GBP2024-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2010-11-03
    IIF 150 - Director → ME
  • 43
    ARBORA PROCUREMENT LIMITED - 2022-09-29
    PUSH PROCUREMENT LIMITED - 2022-05-13
    EDGE POWER (BUNTINGFORD) LIMITED - 2020-04-29
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,404 GBP2024-04-30
    Officer
    icon of calendar 2016-07-25 ~ 2017-01-10
    IIF 13 - Director → ME
  • 44
    QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
    icon of address Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,988 GBP2024-03-31
    Officer
    icon of calendar 2010-11-03 ~ 2018-03-23
    IIF 7 - Director → ME
    icon of calendar 2008-05-20 ~ 2010-11-03
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors OE
  • 45
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,259 GBP2015-10-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-02-01
    IIF 164 - Director → ME
  • 46
    STERKE WIND (KIRKINTILLOCH) LTD - 2015-06-05
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    95,500 GBP2016-12-31
    Officer
    icon of calendar 2015-05-21 ~ 2017-02-01
    IIF 122 - Director → ME
  • 47
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2014-02-25
    IIF 115 - Director → ME
  • 48
    SUNSAVE 11 (KILLARNEY SPRINGS) LTD - 2014-06-09
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2015-03-31
    IIF 117 - Director → ME
  • 49
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2014-03-27
    IIF 116 - Director → ME
  • 50
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2014-02-25
    IIF 107 - Director → ME
  • 51
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-03-03
    IIF 79 - Director → ME
  • 52
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-06-06
    IIF 82 - Director → ME
  • 53
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2017-12-21
    IIF 112 - Director → ME
  • 54
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2014-05-16
    IIF 109 - Director → ME
  • 55
    THE KENT POTATO CO LIMITED - 2010-09-01
    ST.NICHOLAS COURT FARMS LIMITED - 2009-10-20
    icon of address The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2009-10-20
    IIF 126 - Director → ME
  • 56
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    707,832 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 163 - Has significant influence or control OE
  • 57
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2016-05-25
    IIF 87 - Director → ME
  • 58
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,037 GBP2021-12-30
    Officer
    icon of calendar 2016-11-22 ~ 2019-04-12
    IIF 8 - Director → ME
  • 59
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-12-09
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.