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

Mr Andrew Charles Denholm Hobley

    Related profiles found in government register
  • Mr Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 1
    • icon of address 26, Brook Street, London, W1K 4HG

      IIF 2
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 26 Brook Street,london,england, Brook Street, London, W1K 5DQ, England

      IIF 8
    • icon of address 33 Brook Street, London, W1K 4HG, England

      IIF 9
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 10 IIF 11 IIF 12
  • Mr Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, England

      IIF 14
    • icon of address Newbarn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 15
    • icon of address 23, Market Place, Fakenham, Norfolk, NR21 9BS

      IIF 16
    • icon of address 217, Long Lane, Hillingdon, Uxbridge, UB10 9JW, England

      IIF 17
    • icon of address 14, Market Place, Pocklington, York, East Yorkshire, YO42 2AR, England

      IIF 18
  • Mr Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Charles Denholm Hobley
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Howard Crescent, Seer Green, Buckinghamshire, HP9 2XR, England

      IIF 29
  • Hobley, Andrew Charles Denholm
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 30
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU, United Kingdom

      IIF 34
  • Hobley, Andrew Charles Denholm
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hobley, Andrew Charles Denholm
    British property consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bessborough Road, Harrow, Middlesex, HA1 3DL, United Kingdom

      IIF 57
  • Hobley, Andrew Charles Denholm
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 58
  • Hobley, Andrew Charles Denholm
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, England

      IIF 59
    • icon of address 33, Brook Street, London, W1K 4HG

      IIF 60
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 61 IIF 62
    • icon of address 33, Brook Street, London, W1K 4HG, Great Britain

      IIF 63
    • icon of address 33, Brook Street, London, W1K 7AJ

      IIF 64
  • Hobley, Andrew Charles Denholm
    British born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 15, Howard Crescent, Seer Green, Buckinghamshire, HP9 2XR, England

      IIF 65
    • icon of address 14, Market Place, Pocklington, York, East Yorkshire, YO42 2AR, England

      IIF 66
    • icon of address 14, Market Place, Pocklington, York, YO42 2AR, England

      IIF 67
  • Hobley, Andrew Charles Denholm
    British company director born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
  • Hobley, Andrew Charles Denholm
    British consultant born in September 1975

    Registered addresses and corresponding companies
    • icon of address Flat 6, 111 Ifield Road, London, SW10 9AS

      IIF 71
  • Hobley, Andrew Charles Denholm
    British director born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 23, Market Place, Fakenham, NR21 9BS, England

      IIF 72
    • icon of address 217, Long Lane, Hillingdon, Uxbridge, UB10 9JW, England

      IIF 73 IIF 74
  • Hobley, Andrew Charles Denholm
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 75
  • Hobley, Andrew Charles Denholm
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobley, Andrew Charles Denholm
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 86
  • Hobley, Andrew Charles Denholm
    born in September 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Newbarn Farm, Newbarn Lane, Beaconsfield, HP9 2QZ, United Kingdom

      IIF 87
    • icon of address Newbarn Farm, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ, England

      IIF 88
    • icon of address One, Vine Street, C/o Freeths Llp Ref: 02136980/1, London, W1J 0AH, England

      IIF 89
  • Hobley, Andrew Charles Denholm

    Registered addresses and corresponding companies
    • icon of address Flat 6, 111 Ifield Road, London, SW10 9AS

      IIF 90
  • Hobley, Andrew
    British property consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bessborough Road, Harrow, Middlesex, HA1 3DL, United Kingdom

      IIF 91
  • Hobley, Andrew

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, London, W1K 4HG, England

      IIF 92
    • icon of address C/o Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    ADVANCED PROTEIN TECHNOLOGIES LIMITED - 2024-10-02
    ADVANCED PROTEIN TECHNOLOGY UK LIMITED - 2024-09-30
    icon of address 14 Market Place, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,490 GBP2024-12-31
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 67 - Director → ME
  • 2
    icon of address 33 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 33 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 217 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SPEP 3 LTD - 2011-10-14
    JASPER SCHOLASTIC LTD - 2013-06-07
    icon of address 33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 50 - Director → ME
  • 8
    CAZS INVESTMENTS LTD - 2019-04-09
    icon of address 23 Market Place, Fakenham, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 23 Market Place, Fakenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -667,464 GBP2020-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address Newbarn Farm Newbarn Lane, Seer Green, Beaconsfield, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,387 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,770 GBP2016-06-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address One Vine Street, C/o Freeths Llp Ref: 02136980/1, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,162 GBP2022-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Newbarn Farm Newbarn Lane, Seer Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 23 Market Place, Fakenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,951 GBP2020-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address 23 Market Place, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Market Place, Pocklington, York, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 33 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 26 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 26 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 24
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    SOVGEN INFRASTRUCTURE TOO LTD - 2016-06-15
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    FIT WIND TOO LTD - 2016-07-20
    icon of address 26 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 26 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 86 - Director → ME
  • 28
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address 15 Howard Crescent, Seer Green, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,436 GBP2024-11-30
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 217 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-04
    IIF 73 - Director → ME
  • 2
    ILI (AUCHERN) LIMITED - 2012-06-19
    ILI (AUCHREN) LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,537,277 GBP2015-11-30
    Officer
    icon of calendar 2013-09-12 ~ 2016-03-03
    IIF 52 - Director → ME
  • 3
    BENTHEAD WIND ENERGY LIMITED - 2018-09-12
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,444 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 8 - Has significant influence or control OE
  • 4
    BLACKHOUSE ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -176,831 GBP2021-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2014-11-24
    IIF 46 - Director → ME
  • 6
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2017-08-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-08-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 12 - Has significant influence or control OE
  • 8
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-08-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2017-08-04
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 9
    SOVEREIGN RENEWABLES LTD - 2018-09-20
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,696,869 GBP2015-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2016-03-03
    IIF 45 - Director → ME
  • 10
    icon of address 33 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    IIF 58 - Director → ME
  • 11
    icon of address Victoria House Suite 2, South Street, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339 GBP2017-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2015-10-08
    IIF 54 - Director → ME
  • 12
    SOVEREIGN RENEWABLES ACQUISITION LTD - 2018-10-02
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,915,011 GBP2015-11-30
    Officer
    icon of calendar 2013-12-18 ~ 2016-03-03
    IIF 47 - Director → ME
  • 13
    icon of address Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    icon of calendar 2017-09-08 ~ 2020-10-26
    IIF 75 - Director → ME
  • 14
    GLENHEAD ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 3 - Has significant influence or control OE
  • 15
    SOVGEN INFRASTRUCTURE LTD - 2018-12-04
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,841,329 GBP2017-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2018-12-03
    IIF 35 - Director → ME
    icon of calendar 2012-02-16 ~ 2018-12-03
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-10-25
    IIF 5 - Has significant influence or control OE
  • 16
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 10 - Has significant influence or control OE
  • 17
    icon of address 206 Upper Richmond Road West, C/o Cripps Dransfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,000 GBP2024-03-30
    Officer
    icon of calendar 2000-03-06 ~ 2005-05-10
    IIF 71 - Director → ME
    icon of calendar 2000-03-06 ~ 2005-05-10
    IIF 90 - Secretary → ME
  • 18
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    LADYBURN ENERGY LTD - 2018-09-11
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 6 - Has significant influence or control OE
  • 19
    SWANSEA SOLAR LIMITED - 2016-03-11
    icon of address Neen Sollars House, Neen Sollars, Kidderminster, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,522 GBP2024-11-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-11-22
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LOTR INVESTMENTS LTD - 2018-07-25
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,852 GBP2022-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2022-10-28
    IIF 69 - Director → ME
  • 21
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 22
    icon of address 217 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-07-04
    IIF 74 - Director → ME
  • 23
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 81 - Director → ME
  • 24
    icon of address Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2011-07-22
    IIF 85 - Director → ME
  • 25
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,804,214 GBP2017-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-03
    IIF 34 - Director → ME
    icon of calendar 2012-05-11 ~ 2018-12-03
    IIF 93 - Secretary → ME
  • 26
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,685,116 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ 2010-11-16
    IIF 64 - LLP Designated Member → ME
  • 27
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    140 GBP2023-06-30
    Officer
    icon of calendar 2009-01-14 ~ 2022-07-01
    IIF 60 - LLP Designated Member → ME
  • 28
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    icon of calendar 2012-02-16 ~ 2013-11-28
    IIF 91 - Director → ME
    icon of calendar 2010-05-12 ~ 2012-02-15
    IIF 57 - Director → ME
  • 29
    icon of address 27-29 Old Market, Wisbech, Cambridgeshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    413,574 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2022-12-31
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2022-12-31
    IIF 16 - Has significant influence or control OE
  • 30
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2015-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2017-08-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Has significant influence or control OE
  • 31
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-04
    IIF 11 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.