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

Elbourne, David Stuart

    Related profiles found in government register
  • Elbourne, David Stuart
    British director

    Registered addresses and corresponding companies
    • Meadowsweet Barn, Norwich Road Scoulton, Norwich, NR9 4NR

      IIF 1 IIF 2
  • Elbourne, David Stuart
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 3
  • Elbourne, David Stuart
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Meadowsweet Barn, Norwich Road Scoulton, Norwich, NR9 4NR

      IIF 6
    • The Summerhouse, Beech Road, Wroxham, Norwich, NR12 8TP, England

      IIF 7
    • 3 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 8
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9HL, United Kingdom

      IIF 9
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 10
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, SG12 9LH, United Kingdom

      IIF 18
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 19
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 20 IIF 21
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 22
  • Elbourne, David Stuart
    British ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 23
  • Elbourne, David Stuart
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, England

      IIF 24
    • Unit 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 25
    • 6, Waterson Street, London, E2 8HE

      IIF 26
    • Meadow Sweet Barn, Norwich Road, Scoulton, Norwich, Norfolk, NR9 4NR, England

      IIF 27
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Elbourne, David Stuart
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 92
  • Elbourne, David Stuart
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, England

      IIF 93
  • Elbourne, David Stuart
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, United Kingdom

      IIF 94
    • 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 95
    • 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 96 IIF 97
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 98
    • Unit 8 Peerglow Centre, Peerglow Centre, Ware, Hertfordshire, SG12 9QL, England

      IIF 99
  • Elbourne, David Stuart
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 100
  • Elbourne, David
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, England

      IIF 101
  • Mr David Stuart Elbourne
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 102
    • 61, Bridge Street, Kington, West Midlands, HR5 3DJ, United Kingdom

      IIF 103
    • The Summerhouse, Beech Road, Wroxham, Norwich, NR12 8TP, England

      IIF 104
    • Meadowsweet Barn, Norwich Road, Scoulton, Norwich, NR9 4NR, United Kingdom

      IIF 105
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, SG12 9LH, United Kingdom

      IIF 106 IIF 107
    • Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 108
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 109
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 110 IIF 111 IIF 112
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 113 IIF 114 IIF 115
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

      IIF 118
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 119
    • Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 120
    • Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, SG12 9QL, England

      IIF 121
    • Unit 8 Peerglow Centre, Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 122
  • Mr David Stuart Elbourne
    English born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 123
child relation
Offspring entities and appointments 92
  • 1
    ACTIONSHARP LIMITED
    02060099
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2016-04-04 ~ now
    IIF 22 - Director → ME
  • 2
    AMP 5000 LIMITED
    - now 09749982
    SOLARPLICITY LIMITED
    - 2018-04-13 09749982 09789415, 11313091
    SUSTAIN BIDCO 2015 LIMITED
    - 2015-10-21 09749982 09719401
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 3
    INRG (SOLAR PARKS) 13 LTD
    - 2015-01-21 08697635 09411044, 09411086, 08900324... (more)
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -2,181,708 GBP2024-12-31
    Officer
    2015-01-13 ~ 2018-01-26
    IIF 52 - Director → ME
  • 4
    GDL GRANGE LIMITED
    - 2015-03-02 08771970
    24 Savile Row, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    -1,754,612 GBP2024-12-31
    Officer
    2014-07-03 ~ 2018-01-26
    IIF 81 - Director → ME
  • 5
    SBC CLAPHAM LIMITED
    - 2015-03-16 09059329
    24 Savile Row, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -1,323,957 GBP2024-12-31
    Officer
    2015-02-17 ~ 2018-01-26
    IIF 59 - Director → ME
  • 6
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    24 Savile Row, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -2,619,184 GBP2024-12-31
    Officer
    2015-10-09 ~ 2018-01-26
    IIF 56 - Director → ME
  • 7
    OGE NEWNHAM ESTATE SOLAR LIMITED
    - 2015-05-23 09263788
    NEWNHAM SOLAR LTD - 2015-01-21
    24 Savile Row, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    -10,515,208 GBP2024-12-31
    Officer
    2015-04-30 ~ 2018-01-26
    IIF 80 - Director → ME
  • 8
    STOW SOLAR FARM LIMITED
    - 2015-07-25 09377818
    24 Savile Row, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    -7,344,768 GBP2024-12-31
    Officer
    2015-07-03 ~ 2018-01-26
    IIF 43 - Director → ME
  • 9
    SOLARGISE (SOLAR PARKS)9 LTD
    - 2016-02-27 08697611 08697462, 08697621, 08697635... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -5,076,244 GBP2024-12-31
    Officer
    2016-02-03 ~ 2018-01-26
    IIF 48 - Director → ME
  • 10
    INRG (SOLAR PARKS) 29 LTD
    - 2016-04-09 09411033 09411044, 09411086, 08900324... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    -1,151,969 GBP2024-12-31
    Officer
    2016-03-17 ~ 2018-01-26
    IIF 49 - Director → ME
  • 11
    MUREX TRERULE SOLAR LTD
    - 2016-03-10 09100749
    24 Savile Row, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -571,683 GBP2024-12-31
    Officer
    2016-02-29 ~ 2018-01-26
    IIF 42 - Director → ME
  • 12
    FIRST RENEWABLE TAU LIMITED
    - 2016-02-17 09749284
    24 Savile Row, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -485,782 GBP2024-12-31
    Officer
    2016-02-09 ~ 2018-01-26
    IIF 63 - Director → ME
  • 13
    10 Lower Thames Street, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    -453,555 GBP2024-12-31
    Officer
    2014-12-10 ~ 2018-01-26
    IIF 83 - Director → ME
  • 14
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -48,123 GBP2024-12-31
    Officer
    2015-05-29 ~ 2018-01-26
    IIF 87 - Director → ME
  • 15
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -164,618 GBP2024-12-31
    Officer
    2015-09-17 ~ 2018-01-26
    IIF 88 - Director → ME
  • 16
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -16,479 GBP2024-12-31
    Officer
    2015-09-21 ~ 2018-01-26
    IIF 68 - Director → ME
  • 17
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -82,496 GBP2024-12-31
    Officer
    2015-12-07 ~ 2018-01-26
    IIF 99 - Director → ME
  • 18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 70 - Director → ME
  • 19
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -51,664 GBP2024-12-31
    Officer
    2015-11-04 ~ 2018-01-26
    IIF 79 - Director → ME
  • 20
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 90 - Director → ME
  • 21
    BENTLEY RENEWABLES LIMITED
    06830992
    3rd Floor (south), 200 Aldersgate Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    329,523 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-26
    IIF 34 - Director → ME
  • 22
    CLAPHAM SOLAR COMMUNITY SCHEME C.I.C.
    09649740
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or control OE
  • 23
    COMMERCIAL COMMUNITY ENERGY SCHEME STOKE LIMITED
    - now 11305095
    RTB COMMUNITY ENERGY SCHEME LIMITED
    - 2024-10-21 11305095
    RAC002 LIMITED
    - 2020-03-02 11305095 11303602, 11304944
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertforfshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-11 ~ 2026-01-30
    IIF 18 - Director → ME
    Person with significant control
    2018-04-11 ~ 2019-04-12
    IIF 111 - Ownership of shares – 75% or more OE
  • 24
    COMMUNITY ENERGY SCHEME STOKE LIMITED
    - now 11304944
    RAC001 LIMITED
    - 2020-03-02 11304944 11305095, 11303602
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -3,482,285 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-04-11 ~ 2018-05-24
    IIF 112 - Ownership of shares – 75% or more OE
  • 25
    COMMUNITY ENERGY SCHEME UK LIMITED
    - now 10613447
    SOLARPLICITY RAC LIMITED
    - 2020-03-02 10613447
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    5,194,719 GBP2024-03-31
    Officer
    2017-02-10 ~ now
    IIF 101 - Director → ME
  • 26
    CRE8 ENERGY (UK) LIMITED
    08629030
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-29 ~ 2018-03-15
    IIF 27 - Director → ME
  • 27
    CRE8 ENERGY 1 LIMITED
    - now 09067836 09137979
    CRE8 PHANES (UK) LIMITED
    - 2014-10-21 09067836
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 28
    CRE8 ENERGY 2 LIMITED
    - now 09137979 09067836
    CRE8 PHANES SOLAR LIMITED
    - 2014-10-21 09137979
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 29
    DUAL METER SYSTEMS LIMITED
    - now 11543743
    STRATFORD PLACE RAC MAP LIMITED
    - 2019-04-17 11543743
    SOLARPLICITY RAC MAP LIMITED
    - 2019-01-24 11543743
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Officer
    2018-08-30 ~ 2018-10-09
    IIF 46 - Director → ME
    2019-02-14 ~ now
    IIF 10 - Director → ME
  • 30
    ENGENERA COMMERCIAL SOLAR LIMITED
    - now 15538553
    ENGENERA COMMERCIAL SOLAR LIMITED
    - 2025-12-15 15538553
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-04 ~ now
    IIF 5 - Director → ME
  • 31
    FIRST RENEWABLE PSI LIMITED
    09748691 09749311, 09748721
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    -326,948 GBP2024-12-31
    Officer
    2017-04-13 ~ 2018-01-26
    IIF 54 - Director → ME
  • 32
    GAMMA RAY AM LIMITED
    - now 09789415
    DEJC4 LIMITED
    - 2018-03-16 09789415 09820936, 09788954, 09788622
    SOLARPLICITY LIMITED
    - 2015-10-21 09789415 09749982, 11313091
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-14
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 33
    GREEN ENERGY TOGETHER LIMITED
    - now 09750103
    SOLARPLICITY SERVICE LIMITED
    - 2020-03-03 09750103 09820936
    SUSTAIN SERVICECO 2015 LIMITED
    - 2015-10-21 09750103 09744024
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -1,785,754 GBP2022-03-31
    Officer
    2022-07-26 ~ 2022-09-05
    IIF 23 - Director → ME
    2015-08-26 ~ 2020-02-14
    IIF 55 - Director → ME
    2020-04-08 ~ 2020-05-01
    IIF 20 - Director → ME
  • 34
    HA002 LIMITED
    - now 09348752 09349997, 09786713
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -11,777 GBP2024-03-31
    Officer
    2014-12-10 ~ now
    IIF 12 - Director → ME
  • 35
    HA003 LIMITED - now
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-12-10 ~ 2018-01-26
    IIF 82 - Director → ME
  • 36
    HA007 LIMITED
    - now 09786713 09348752, 09349997
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 72 - Director → ME
    2015-09-21 ~ 2018-01-26
    IIF 71 - Director → ME
  • 37
    HAYFORD FARM SOLAR LIMITED
    08411817
    Unit 1 Prospect Farm, Wedgnock, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 91 - Director → ME
  • 38
    INRG (SOLAR PARKS) 15 LTD
    - now 08712287 09411044, 09411086, 08900324... (more)
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -668,011 GBP2024-12-31
    Officer
    2015-10-30 ~ 2018-01-26
    IIF 50 - Director → ME
  • 39
    LOCO2 ENERGY LIMITED
    - now 09820936 06895974, 06895776, 06895952... (more)
    DEJC2 LIMITED
    - 2017-04-27 09820936 09789415, 09788954, 09788622
    SOLARPLICITY SERVICE LIMITED
    - 2015-10-21 09820936 09750103
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-10-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 40
    LOCO2 ENERGY SUPPLY LIMITED
    - now 09788622 08053210
    DEJC3 LIMITED
    - 2017-04-27 09788622 09820936, 09789415, 09788954
    SOLARPLICITY ASSET LIMITED
    - 2015-10-21 09788622 09132298
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-09-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 41
    MES CAPITAL LTD - now
    SUSTAIN SOLAR GROUP (MIDDLE EAST) LTD
    - 2023-08-24 15010484
    3 Cable Court Pittman Way, Fulwood, Preston, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -698 GBP2024-07-31
    Officer
    2023-07-18 ~ 2023-08-23
    IIF 8 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-08-23
    IIF 123 - Has significant influence or control OE
  • 42
    MINIMISE ENERGY LIMITED - now
    MINIMISE LIMITED
    - 2014-03-11 06648534
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Officer
    2008-07-16 ~ 2012-03-20
    IIF 6 - Director → ME
  • 43
    MUREX SOLAR B LTD
    09100503 08131399
    24 Savile Row, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    -1,176,886 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-26
    IIF 53 - Director → ME
  • 44
    NCH SOLAR1 LIMITED
    08992898
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2014-04-11 ~ 2014-08-04
    IIF 94 - Director → ME
  • 45
    PEERGLOW ASSET LIMITED
    - now 09132298
    SOLARPLICITY ASSET LIMITED
    - 2019-01-23 09132298 09788622
    AMP SOLAR (UK) LIMITED
    - 2015-10-21 09132298
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-07-15 ~ now
    IIF 21 - Director → ME
  • 46
    PEERGLOW GROUP LIMITED
    - now 09750002
    SOLARPLICITY GROUP LIMITED
    - 2019-01-23 09750002 09788954
    SUSTAIN TOPCO 2015 LIMITED
    - 2015-10-21 09750002 09719466
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    POWERCELL UK HOLDINGS LIMITED
    16936308
    The Summerhouse Beech Road, Wroxham, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-12-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    RAC003 LIMITED
    11303602 11305095, 11304944
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 49
    SFS SOLAR LIMITED
    08430593
    1 Atlantic House, Waterson Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 38 - Director → ME
  • 50
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Officer
    2015-12-24 ~ 2018-01-26
    IIF 40 - Director → ME
  • 51
    SOLARPLICITY AS HOLDINGS LIMITED
    - now 09743321 09743249
    SUSTAIN GM FUNDING LIMITED
    - 2015-10-23 09743321
    24 Savile Row, London, England
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    -17,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2018-01-26
    IIF 66 - Director → ME
  • 52
    SOLARPLICITY DEBT FUNDING LIMITED
    09845483
    24 Savile Row, London, England
    Active Corporate (15 parents, 21 offsprings)
    Equity (Company account)
    -30,000 GBP2023-12-31
    Officer
    2015-10-28 ~ 2018-01-26
    IIF 76 - Director → ME
  • 53
    SOLARPLICITY ENERGY LIMITED
    - now 06895776
    LOCO2 ENERGY LTD
    - 2017-04-27 06895776 06895974, 09820936, 06895952... (more)
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 74 - Director → ME
  • 54
    SOLARPLICITY PROJECT LIMITED
    10897945
    24 Savile Row, London, England
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    2017-08-03 ~ 2018-01-26
    IIF 100 - Director → ME
  • 55
    SOLARPLICITY SMART SYSTEMS LIMITED
    - now 11313091
    SOLARPLICITY LIMITED
    - 2018-05-24 11313091 09789415, 09749982
    RENEWABLE SMART SYSTEMS LIMITED
    - 2018-05-23 11313091
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,277,277 GBP2021-03-31
    Officer
    2018-04-17 ~ 2018-10-05
    IIF 85 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-10-04
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 56
    SOLARPLICITY SUPPLY LIMITED
    - now 08053210
    LOCO2 ENERGY SUPPLY LTD.
    - 2017-04-27 08053210 09788622
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 77 - Director → ME
  • 57
    SOLARPLICITY UC HOLDINGS LIMITED
    - now 09743249 09788954
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    SOLARPLICITY AS HOLDINGS LIMITED
    - 2015-10-22 09743249 09743321
    24 Savile Row, London, England
    Active Corporate (21 parents, 26 offsprings)
    Equity (Company account)
    -6,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2018-01-26
    IIF 75 - Director → ME
  • 58
    SOLARPLICITY UK HOLDINGS LIMITED
    - now 09788954 09743249
    DEJC1 LIMITED
    - 2017-02-09 09788954 09820936, 09789415, 09788622
    SOLARPLICITY GROUP LIMITED
    - 2015-10-21 09788954 09750002
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    -6,779,392 GBP2024-03-31
    Officer
    2015-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 114 - Ownership of shares – 75% or more OE
  • 59
    SOLARPLICITY UTILITY SERVICES LIMITED
    - now 09415844
    FIRSWOOD METERING SERVICES LIMITED
    - 2017-05-22 09415844
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 28 - Director → ME
    2017-05-15 ~ 2018-10-09
    IIF 58 - Director → ME
  • 60
    SPF MOOR FARM LIMITED
    09784055
    24 Savile Row, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    223,550 GBP2024-12-31
    Officer
    2016-03-10 ~ 2018-01-26
    IIF 64 - Director → ME
  • 61
    SPF ROBERTS WALL LIMITED
    09769116
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    -783,082 GBP2024-12-31
    Officer
    2015-10-27 ~ 2018-01-26
    IIF 44 - Director → ME
  • 62
    SPF SOMERSAL LIMITED
    09769110
    24 Savile Row, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -1,547,263 GBP2024-12-31
    Officer
    2015-10-27 ~ 2018-01-26
    IIF 45 - Director → ME
  • 63
    SPTMY LIMITED
    - now 07887237
    SOLARPLICITY MANAGED SERVICES LIMITED
    - 2018-10-29 07887237
    SUSTAIN MANAGED SERVICES LIMITED
    - 2018-03-26 07887237
    SUSTAIN ENERGY SOLUTIONS LIMITED
    - 2014-04-11 07887237 07887108, 07888489
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 64
    STRATFORD PLACE UTILITIES HOLDINGS LIMITED
    - now 11301217
    SOLARPLICITY UTILITIES HOLDINGS LIMITED
    - 2019-01-23 11301217
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-04-10 ~ 2018-10-09
    IIF 84 - Director → ME
    2019-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-11
    IIF 105 - Has significant influence or control OE
  • 65
    STRATFORD PLACE UTILITIES LIMITED
    - now 10769475
    SOLARPLICITY UTILITIES LIMITED
    - 2019-01-23 10769475
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    403,918 GBP2024-03-31
    Officer
    2017-05-13 ~ 2018-10-09
    IIF 47 - Director → ME
    2019-02-14 ~ now
    IIF 15 - Director → ME
  • 66
    SUBSCRIPTION ENERGY LIMITED
    11330170
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-04-27
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 67
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -203,508 GBP2024-12-31
    Officer
    2016-03-09 ~ 2018-01-26
    IIF 60 - Director → ME
  • 68
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Officer
    2016-02-17 ~ 2018-01-26
    IIF 51 - Director → ME
  • 69
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Officer
    2016-02-16 ~ 2018-01-26
    IIF 61 - Director → ME
  • 70
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -3,670,610 GBP2024-12-31
    Officer
    2016-03-09 ~ 2018-01-26
    IIF 57 - Director → ME
  • 71
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -695,071 GBP2024-12-31
    Officer
    2017-08-07 ~ 2018-01-26
    IIF 65 - Director → ME
  • 72
    SUSTAIN BIDCO LIMITED
    09719401 09749982
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or control OE
  • 73
    SUSTAIN COMMERCIAL SOLAR LIMITED
    08979181 09004605
    61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    137,945 GBP2024-03-31
    Officer
    2014-04-04 ~ 2023-04-13
    IIF 95 - Director → ME
  • 74
    SUSTAIN ENERGY SOLUTIONS LIMITED
    - now 07887108 07887237, 07888489
    SUSTAIN ELECTRICAL SOLAR LIMITED
    - 2022-09-22 07887108
    SUSTAIN SOLAR LIMITED
    - 2022-09-21 07887108 07888489
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    60,224 GBP2024-03-31
    Officer
    2011-12-20 ~ 2023-04-17
    IIF 41 - Director → ME
  • 75
    SUSTAIN PROJECT DEVELOPMENTS LIMITED
    08503959
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 97 - Director → ME
  • 76
    SUSTAIN SERVICECO LIMITED
    09744024 09750103
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-21 ~ dissolved
    IIF 73 - Director → ME
  • 77
    SUSTAIN SOLAR (SPORT) LIMITED
    09612747
    Unit 8 Peerglow Centre, Marsh Lane, Ware Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 78
    SUSTAIN SOLAR COMMERCIAL LIMITED
    09004605 08979181
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 98 - Director → ME
  • 79
    SUSTAIN SOLAR LIMITED
    - now 07888489 07887108
    SUSTAIN ELECTRICAL SOLUTIONS LIMITED
    - 2022-09-22 07888489
    SUSTAIN ENERGY SOLUTIONS LIMITED
    - 2022-09-21 07888489 07887108, 07887237
    SUSTAIN GROUP (UK) LIMITED
    - 2014-04-11 07888489
    61 Bridge Street, Kington, West Midlands, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -315,033 GBP2024-03-31
    Officer
    2011-12-21 ~ 2023-04-17
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-17
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    SUSTAIN TEAM LIMITED
    07930095
    8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-01-31 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or control OE
  • 81
    SUSTAIN TOPCO LIMITED
    09719466 09750002
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ dissolved
    IIF 67 - Director → ME
  • 82
    SUSTAIN UK HOLDINGS LIMITED
    11234711
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    43,563 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
  • 83
    SUSTAINABLE SPORT (FL) CIC
    09808364
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-10-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 84
    THE GREEN HOME COMPANY (SOUTH) LIMITED
    07148330
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    2014-04-22 ~ 2018-03-15
    IIF 92 - Director → ME
  • 85
    THE WATERSON PARTNERSHIP LLP
    OC309612
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-11-01 ~ now
    IIF 3 - LLP Designated Member → ME
  • 86
    UNI-DATA ELECTRICAL SERVICES LIMITED
    - now 02942313
    UNI-DATA AND COMMUNICATIONS
    - 1998-02-18 02942313
    6 Waterson Street, London
    Dissolved Corporate (10 parents)
    Officer
    1997-02-01 ~ dissolved
    IIF 36 - Director → ME
    1997-02-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 87
    UNI-DATA GROUP (UK) LIMITED
    05007563
    6 Waterson Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 35 - Director → ME
    2004-01-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 88
    UNI-DATA UK LIMITED
    04827006
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2003-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 89
    UNIDATA INFRASTRUCTURE LIMITED
    - now 06838573
    UNIDATA CENTRES LIMITED
    - 2009-06-08 06838573
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 37 - Director → ME
  • 90
    UTILITY COMMUNITY ENERGY SCHEME STOKE LIMITED
    16038526
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, England
    Active Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 91
    WATERSON ENERGY LIMITED
    09278223
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2014-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    WATERSON PARTNERS LLP
    OC396011
    8 Peerglow Centre, Marsh Lane, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 93 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.