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

Annis, Michael Cedric

    Related profiles found in government register
  • Annis, Michael Cedric
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • The Barn, Fen Road, Cambridge, Cambridgeshire, CB4 1TU, United Kingdom

      IIF 4
    • The Barn, Fen Road, Cambridge, Cambridgeshire, CB4 1UN, United Kingdom

      IIF 5
    • Ashcome House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 6
    • Yarwell Mill, Mill Road, Yarwell, Peterborough, Northamptonshire, PE8 6PZ, England

      IIF 7 IIF 8
    • Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Annis, Michael Cedric
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 19
  • Annis, Michael Cedric
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 20 IIF 21
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 22
    • The Barn, Fen Road, Cambridge, CB4 1UN, England

      IIF 23 IIF 24
    • The Barn, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 25
    • The Barn, Fen Road, Cambridge, Cambridgeshire, CB4 1UN, England

      IIF 26
    • The Barn, Fen Road, Cambridge, Cambridgeshire, CB4 1UN, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Annis, Michael Cedric
    British energy consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, United Kingdom

      IIF 32
  • Annis, Michael Cedric
    British company director born in July 1964

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 33
  • Annis, Michael Cedric
    British finance director born in July 1964

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 34 IIF 35 IIF 36
  • Annis, Michael Cedric
    British financial director born in July 1964

    Registered addresses and corresponding companies
    • Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, Leicestershire, LE14 4AD

      IIF 37
  • Annis, Michael Cedric
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfields Farm, Back Lane, Swarby, Sleaford, Lincolnshire, NG34 8TL, United Kingdom

      IIF 38
  • Annis, Michael Cedric
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 2, 84 North Street, Guildford, Surrey, GU1 4AU, United Kingdom

      IIF 39
  • Annis, Michael Cedric
    British solar and wind park developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Annis, Michael Cedric
    British solar and windpark developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Annis, Michael Cedric
    British finance director

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 53 IIF 54
  • Mr Michael Cedric Annis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, United Kingdom

      IIF 59
    • Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 60
  • Annis, Michael Cedric

    Registered addresses and corresponding companies
    • Bescaby House, Bescaby Lane, Waltham On The Wolds, Leicestershire, LE14 4AB

      IIF 61 IIF 62
    • Hale Cottage, 4 Burgins Lane, Waltham On The Wolds, Leicestershire, LE14 4AD

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    ARKLEY ESTATES LIMITED
    - now 00989743
    KESSEX CARAVAN DISTRIBUTORS LIMITED - 1978-12-31
    Ashcome House, 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    329,099 GBP2024-04-01 ~ 2025-03-31
    Officer
    2019-08-06 ~ now
    IIF 6 - Director → ME
  • 2
    FIVE FURLONGS COUNTRY PARK LIMITED
    10833865
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    45,896 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-06-23 ~ now
    IIF 17 - Director → ME
  • 3
    HAVENWOOD COUNTRY PARK LIMITED
    - now 12083312
    WEIR MEADOW COUNTRY PARK LIMITED
    - 2020-10-13 12083312
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    382,298 GBP2024-04-01 ~ 2025-03-31
    Officer
    2019-07-03 ~ now
    IIF 9 - Director → ME
  • 4
    HEMSBY ESTATES LIMITED
    - now 12824304
    TAMWORTH COUNTRY PARK LIMITED
    - 2024-06-03 12824304
    WALTON HALL FARM COUNTRY PARK LIMITED
    - 2022-08-03 12824304 13194245
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    33,877 GBP2024-04-01 ~ 2025-03-31
    Officer
    2020-08-19 ~ now
    IIF 15 - Director → ME
  • 5
    LUTTERWORTH COUNTRY PARK LIMITED
    12824428
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    346,632 GBP2024-04-01 ~ 2025-03-31
    Officer
    2020-08-19 ~ now
    IIF 16 - Director → ME
  • 6
    MONTE CARLO PARKS LTD
    10656532
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -2,553,727 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    MSP ENERGY HOLDINGS LIMITED
    09034590
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 8
    PARK & MARINE SERVICES LIMITED
    12025841
    Ashcombe House, The Crescent, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,303 GBP2025-03-31
    Officer
    2019-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RE-FIN CONSULTING LIMITED
    09893527
    Park View House, 58 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RED RIVER COUNTRY PARK LIMITED
    - now 10834039
    SHANGRI-LA COUNTRY PARK LIMITED
    - 2019-04-29 10834039
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    126,737 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-06-23 ~ now
    IIF 18 - Director → ME
  • 11
    RICE & COLE LIMITED
    00741967
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,024,747 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-06-22 ~ now
    IIF 11 - Director → ME
  • 12
    SUNNINGDALE GROUP LIMITED
    14529892
    Ashcombe House, 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2023-04-14 ~ now
    IIF 7 - Director → ME
  • 13
    WALTON HALL MANOR COUNTRY PARK LIMITED
    13194245 12824304
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -7,142 GBP2024-04-01 ~ 2025-03-31
    Officer
    2023-09-22 ~ now
    IIF 13 - Director → ME
  • 14
    WILLOWAY MOBILE HOME PARK LIMITED
    10286954
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,867,242 GBP2025-03-31
    Officer
    2023-09-22 ~ now
    IIF 14 - Director → ME
  • 15
    YARWELL ESTATES LIMITED
    - now 06864331
    YORKSHIRE DALES COUNTRY PARK LIMITED
    - 2023-04-24 06864331
    RIVERSDALE LIMITED - 2009-10-10
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    776,691 GBP2024-03-29 ~ 2025-03-28
    Officer
    2023-04-14 ~ now
    IIF 8 - Director → ME
Ceased 37
  • 1
    20MM LIMITED
    12659332
    The Barn, Fen Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,951 GBP2024-03-31
    Officer
    2024-08-09 ~ 2025-04-29
    IIF 24 - Director → ME
  • 2
    ASHDALE MOBILE HOME PARK LTD.
    15126661
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,660 GBP2024-06-30
    Officer
    2023-09-10 ~ 2024-08-09
    IIF 31 - Director → ME
  • 3
    ASTANA LIMITED
    12641497 09684025
    The Barn, Fen Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,678 GBP2024-03-31
    Officer
    2024-08-09 ~ 2025-04-29
    IIF 23 - Director → ME
  • 4
    BILSTHORPE SOLAR LIMITED - now
    RE-FIN SOLAR (BILSTHORPE) LIMITED
    - 2014-12-29 08105377
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 49 - Director → ME
  • 5
    BSSH LIMITED
    12374399
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,900,409 GBP2024-06-30
    Officer
    2023-03-29 ~ 2024-08-09
    IIF 5 - Director → ME
  • 6
    CONSTELLATION PARK LIMITED
    09565734
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,769,357 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 28 - Director → ME
  • 7
    CROWSHEATH FARM COUNTRY PARK LIMITED
    - now 12325108
    DAWLISH PARK HOMES LIMITED
    - 2020-05-15 12325108
    Crowsheath Farmhouse Hawkswood Drive, Downham, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    536,590 GBP2023-03-31
    Officer
    2019-11-20 ~ 2023-09-22
    IIF 10 - Director → ME
  • 8
    DENGROVE COUNTRY PARK LIMITED
    - now 11310043
    MONTE CARLO PARKS FINANCE LIMITED - 2019-04-29
    The Barn, Fen Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,012,915 GBP2024-06-30
    Officer
    2024-06-01 ~ 2024-08-09
    IIF 19 - Director → ME
    2018-04-16 ~ 2022-07-15
    IIF 21 - Director → ME
  • 9
    DUDDON SOLAR LIMITED - now
    RE-FIN SOLAR (ASKERN) LIMITED
    - 2015-05-06 08105383
    The Green Easter Park, Benyon Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 47 - Director → ME
  • 10
    EAST APPLETON NORTH SOLAR LIMITED - now
    RE-FIN SOLAR (ASFORDBY) LIMITED
    - 2015-03-03 08105314
    6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    267,555 GBP2023-12-31
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 46 - Director → ME
  • 11
    FIVE FURLONGS COUNTRY PARK LIMITED
    10833865
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    45,896 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2017-06-23 ~ 2017-08-02
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GEDLING SOLAR LIMITED - now
    RE-FIN SOLAR (GEDLING) LIMITED
    - 2015-03-13 08105379
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 48 - Director → ME
  • 13
    GRASSHOPPER PARK LIMITED
    12780181
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,767 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 20 - Director → ME
  • 14
    HARDWICK BRIDGE COUNTRY PARK LIMITED
    09635028
    The Barn, Fen Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    483,735 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 26 - Director → ME
  • 15
    HIGHGROVE CLOSE PARK LIMITED
    12291142
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    341,895 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 30 - Director → ME
  • 16
    LAKESIDE VIEW COUNTRY PARK LIMITED - now
    PRIORY LAKE COUNTRY PARK LIMITED
    - 2025-07-18 12888164
    The Barn, Fen Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,313 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 25 - Director → ME
  • 17
    LUXURY HOME LIFESTYLE LIMITED
    10015780
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -1,455,835 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 29 - Director → ME
  • 18
    MO3 POWER LIMITED
    07334343
    C/o Vzaar Limited, 31-33 Bondway, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-09-08
    IIF 39 - Director → ME
    IIF 38 - Director → ME
  • 19
    MONTE CARLO DEVELOPMENTS LTD
    10656744
    166 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,889 GBP2024-03-31
    Officer
    2017-03-07 ~ 2022-07-15
    IIF 3 - Director → ME
    Person with significant control
    2017-03-07 ~ 2022-07-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    MSP FAIRWIND LIMITED
    08509633
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-03-12 ~ 2014-05-19
    IIF 41 - Director → ME
  • 21
    MSP MATHRY LIMITED
    08074738
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-28 ~ 2014-08-27
    IIF 52 - Director → ME
  • 22
    MSP RENEWABLE HOLDINGS LIMITED - now
    MOSSOLAR LIMITED
    - 2016-01-14 07810588
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,694 GBP2017-03-31
    Officer
    2014-04-03 ~ 2014-08-27
    IIF 40 - Director → ME
  • 23
    MSP TULIP LIMITED
    08423148
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-28 ~ 2014-08-27
    IIF 50 - Director → ME
  • 24
    NAUTIMUS LIMITED - now
    ORMONDE ENERGY HOLDINGS LIMITED
    - 2012-05-09 05532528
    First Floor, 1 Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-10 ~ 2006-03-28
    IIF 36 - Director → ME
    2005-08-10 ~ 2006-03-28
    IIF 54 - Secretary → ME
  • 25
    NORFOLK BOREAS LIMITED - now
    ECLIPSE ENERGY COMPANY LIMITED
    - 2017-03-08 03722058
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000,100 GBP2017-12-31
    Officer
    2004-08-06 ~ 2006-03-28
    IIF 37 - Director → ME
    2004-11-01 ~ 2006-03-28
    IIF 63 - Secretary → ME
  • 26
    ORMONDE ENERGY LIMITED
    04874027
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-07-27 ~ 2006-03-28
    IIF 33 - Director → ME
    2004-11-01 ~ 2006-03-28
    IIF 61 - Secretary → ME
  • 27
    OURACK WIND FARM ONE LIMITED - now
    ORMONDE PROJECT COMPANY LIMITED
    - 2014-11-24 05532689
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,001 GBP2019-12-31
    Officer
    2005-08-10 ~ 2006-03-28
    IIF 35 - Director → ME
    2005-08-10 ~ 2006-03-28
    IIF 62 - Secretary → ME
  • 28
    OUTWOOD SOLAR LIMITED - now
    WEL SOLAR PARK 5 LTD - 2017-06-07 09177325, 10269812, 09540888... (more)
    MSP OUTWOOD LIMITED
    - 2015-11-09 08333348
    MSP TILLHOUSE LIMITED - 2013-02-26
    168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2014-05-28 ~ 2014-08-27
    IIF 51 - Director → ME
  • 29
    RE-FIN SOLAR LIMITED
    08105344
    The Green Easter Park, Benyon Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 43 - Director → ME
  • 30
    RED RIVER COUNTRY PARK LIMITED - now
    SHANGRI-LA COUNTRY PARK LIMITED
    - 2019-04-29 10834039
    Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    126,737 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2017-06-23 ~ 2017-08-02
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 31
    SANDY BEACH HOLIDAY PARK LTD
    - now 14070295
    CABLE GAP HOLIDAY PARK LTD
    - 2024-01-23 14070295
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    187,639 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 27 - Director → ME
  • 32
    SPILL LAND FARM COUNTRY PARK LIMITED
    11367404
    166 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    862,204 GBP2023-03-31
    Officer
    2018-05-17 ~ 2023-09-22
    IIF 2 - Director → ME
  • 33
    STRIPE SOLAR LIMITED - now
    LIME KILN SOLAR LIMITED - 2015-04-16
    RE-FIN SOLAR (STOBSWOOD) LIMITED
    - 2015-03-03 08105442
    RE-FIN SOLAR (KELLINGLEY) LIMITED
    - 2012-07-20 08105442
    6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    237,891 GBP2023-12-31
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 45 - Director → ME
  • 34
    VATTENFALL UK SALES LIMITED - now
    ECLIPSE ENERGY UK LIMITED - 2017-06-26
    ECLIPSE ENERGY UK PLC
    - 2009-05-27 05461926
    ECLIPSE ENERGY HOLDINGS PLC
    - 2005-07-21 05461926
    Resolve Advisory, Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-05-24 ~ 2006-03-28
    IIF 34 - Director → ME
    2005-05-24 ~ 2006-03-28
    IIF 53 - Secretary → ME
  • 35
    WALNUT TREE FARM ESTATES LIMITED
    - now 14556430
    MERTON MOBILE HOME PARK LIMITED
    - 2024-04-10 14556430
    WALCOTT PARK LIMITED - 2023-10-16
    The Barn, Fen Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-12-01 ~ 2024-08-09
    IIF 4 - Director → ME
  • 36
    WATERBEACH COURT LTD
    14244088
    Yarwell Mill Country Park Ltd Mill Road, Yarwell, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    311,649 GBP2024-06-30
    Officer
    2023-03-28 ~ 2024-08-09
    IIF 22 - Director → ME
  • 37
    WELBECK SOLAR LIMITED - now
    RE-FIN SOLAR (WELBECK) LIMITED
    - 2014-10-03 08105296
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-06-14 ~ 2014-03-03
    IIF 44 - Director → 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.