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 Liam Kavanagh

    Related profiles found in government register
  • Mr Liam Kavanagh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 1
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 2 IIF 3
  • Mr Liam James Kavanagh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, BA1 2PA, England

      IIF 4
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 5 IIF 6
    • icon of address 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 7
    • icon of address 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 8
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 9
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 10
    • icon of address Crowe U.k. Llp, Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH

      IIF 11
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 12
    • icon of address Maurys Lane, West Wellow, Romsey, SO51 6DA, United Kingdom

      IIF 13
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 14
    • icon of address The French Quarter, 114 High Street, Southampton, SO14 2AA, United Kingdom

      IIF 15
  • Kavanagh, Liam James
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 16 IIF 17
    • icon of address 42 Park Street, Salisbury, Wiltshire, SP1 3AU

      IIF 18
  • Kavanagh, Liam James
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 19
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 20 IIF 21
  • Kavanagh, Liam James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British founder and chief executive officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Toucan Energy Services Limited, 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 106
  • Kavanagh, Liam James
    British invesment manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 107
  • Kavanagh, Liam James
    British investment manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Liam James Kavanagh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liam James Kavanagh
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 151
  • Kavanagh, Liam James
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maurys Lane, West Wellow, Romsey, SO51 6DA, United Kingdom

      IIF 152
    • icon of address 36, Milford Street, Salisbury, Wiltshire, SP1 2AP, United Kingdom

      IIF 153
    • icon of address 42, Park Street, Salisbury, Wiltshire, SP1 3AU

      IIF 154
  • Kavanagh, Liam James
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 155
  • Kavanagh, Liam James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    ROCKFIRE ESTATES LIMITED - 2018-01-15
    icon of address Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,165 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,412 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 156 - Director → ME
  • 4
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 107 - Director → ME
  • 5
    icon of address 1 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 158 - Director → ME
  • 7
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 104 - Director → ME
  • 8
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 159 - Director → ME
  • 9
    icon of address Brewery House, 36 Milford Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 137 - Director → ME
  • 10
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416,057 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Milford Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 105 - Director → ME
  • 12
    ROCKFIRE ENERGY LIMITED - 2017-02-13
    ROCKFIRE (PRIVATE EQUITY) HOLDINGS LIMITED - 2017-09-12
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    KINETIC INVESTMENT MANAGEMENT LIMITED - 2010-10-07
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    ORIONNRG LIMITED - 2018-05-15
    icon of address 30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 70 - Director → ME
  • 18
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    ROCKFIRE CAPITAL MANAGEMENT LLP - 2014-06-06
    icon of address 36 Milford Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 153 - LLP Designated Member → ME
  • 20
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 114 - Director → ME
  • 22
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 23
    TOUCAN GEN CO 5 LIMITED - 2019-03-09
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    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
  • 25
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    icon of address 4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ 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
  • 26
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 29
    icon of address 4385, 13161353 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Brewery House, 36 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 135 - Director → ME
  • 31
    icon of address Brewery House, 36 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 136 - Director → ME
  • 32
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 33
    RAINBOWS SOLAR FARM LIMITED - 2014-04-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    313,250 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 107
  • 1
    ROCKFIRE ESTATES LIMITED - 2018-01-15
    icon of address Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,165 GBP2019-04-30
    Officer
    icon of calendar 2016-05-06 ~ 2020-10-14
    IIF 108 - Director → ME
  • 2
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 29 - Director → ME
  • 3
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-08-31
    IIF 89 - Director → ME
  • 4
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-08-31
    IIF 93 - Director → ME
  • 5
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,412 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-07-25
    IIF 73 - Director → ME
  • 6
    WEL SOLAR PARK 7 LIMITED - 2017-06-07
    RFE SOLAR PARK 7 LIMITED - 2018-05-15
    CHIDDINGLYE SOLAR PARK LIMITED - 2015-12-02
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 122 - Director → ME
  • 7
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 45 - Director → ME
  • 8
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 40 - Director → ME
  • 9
    WEL SOLAR PARK 10 LIMITED - 2017-06-07
    MILL FARM SOLAR 1 LIMITED - 2024-03-25
    RFE SOLAR PARK 10 LIMITED - 2018-05-06
    IGP SOLAR PV PLANT NUMBER 4 LIMITED - 2016-01-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 131 - Director → ME
  • 10
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 41 - Director → ME
  • 11
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 24 - Director → ME
  • 12
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 55 - Director → ME
  • 13
    WEL SOLAR PARK 16 LIMITED - 2017-06-06
    BALLYBOLEY SOLAR LTD - 2016-10-28
    RFE SOLAR PARK 16 LIMITED - 2018-05-04
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 113 - Director → ME
  • 14
    icon of address Warrington Borough Council, Town Hall Sankey Street, Bewsey And Whitecross, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,517 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-03-02
    IIF 106 - Director → ME
  • 15
    ASSETZ COMMERCIAL GENERAL PARTNER NO 2 LIMITED - 2009-12-14
    THE MILL GENERAL PARTNER (UK) NO.1 LTD - 2007-03-26
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2009-08-31
    IIF 83 - Director → ME
  • 16
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2007-08-21 ~ 2009-08-31
    IIF 88 - Director → ME
  • 17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2009-08-31
    IIF 97 - Director → ME
  • 18
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-08-31
    IIF 82 - Director → ME
  • 19
    CONSORTIUM SIPP PROPERTY SERVICES LIMITED - 2004-09-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2009-08-31
    IIF 87 - Director → ME
  • 20
    ARCHER BRAMLEY GENERAL PARTNERS (UK) NO.1 LIMITED - 2006-07-31
    ARCHER BRAMLEY GENERAL PARTNER (UK) NO.1 LIMITED - 2007-03-19
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2009-08-31
    IIF 96 - Director → ME
  • 21
    CONSORTIUM IM LLP - 2007-04-30
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-08-31
    IIF 154 - LLP Designated Member → ME
  • 22
    MAYNARDS POINT (UK) GENERAL PARTNER LIMITED - 2009-07-02
    CONSORTIUM PROPERTY NOMINEES NO 105 LTD - 2009-06-16
    MAYNARDS POINT GENERAL PARTNER (UK) LIMITED - 2014-02-05
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-08-31
    IIF 76 - Director → ME
  • 23
    CONSORTIUM PROPERTY VENTURE FUND NO 2 GENERAL PARTNER LIMITED - 2009-06-07
    ASSETZ RESIDENTIAL GENERAL PARTNER NO. 1 LIMITED - 2007-02-21
    MULLINS BEACH GENERAL PARTNER (UK) LIMITED - 2014-02-06
    THE MILL IPSWICH NOMINEES LIMITED - 2007-06-29
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-01-10 ~ 2009-08-31
    IIF 99 - Director → ME
  • 24
    ARCHER BRAMLEY PROPERTY NOMINEES LIMITED - 2007-04-11
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2009-08-31
    IIF 100 - Director → ME
  • 25
    RFE SOLAR PARK 12 LIMITED - 2018-05-06
    WEL SOLAR PARK 12 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 115 - Director → ME
  • 26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 30 - Director → ME
  • 27
    WEL SOLAR PARK 13 LIMITED - 2017-06-07
    RFE SOLAR PARK 13 LIMITED - 2018-05-06
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 125 - Director → ME
  • 28
    RFE SOLAR PARK 8 LIMITED - 2018-05-15
    WEL SOLAR PARK 8 LIMITED - 2017-06-07
    FIVE OAKS FARM SOLAR PARK LIMITED - 2015-12-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 128 - Director → ME
  • 29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 22 - Director → ME
  • 30
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2008-06-19
    IIF 80 - Director → ME
  • 31
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2008-06-19
    IIF 101 - Director → ME
  • 32
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 52 - Director → ME
  • 33
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 32 - Director → ME
  • 34
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2009-08-31
    IIF 79 - Director → ME
  • 35
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2009-08-31
    IIF 95 - Director → ME
  • 36
    icon of address 81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2009-08-31
    IIF 85 - Director → ME
  • 37
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 23 - Director → ME
  • 38
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 38 - Director → ME
  • 39
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 31 - Director → ME
  • 40
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 121 - Director → ME
  • 41
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 48 - Director → ME
  • 42
    HURLINGHAM BONDS 1 PLC - 2014-03-28
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-04-09
    IIF 157 - Director → ME
  • 43
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-08-31
    IIF 81 - Director → ME
  • 44
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 44 - Director → ME
  • 45
    LANYON COMMERCIAL NOMINEES LIMITED - 2014-12-01
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-08-31
    IIF 90 - Director → ME
  • 46
    LANYON COMMERCIAL GENERAL PARTNER NO 1 LIMITED - 2013-12-18
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-08-31
    IIF 78 - Director → ME
  • 47
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-08-31
    IIF 102 - Director → ME
  • 48
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2009-08-31
    IIF 103 - Director → ME
  • 49
    WEL SOLAR PARK 15 LTD. - 2017-06-06
    IGP SOLAR 10 LTD - 2016-07-05
    RFE SOLAR PARK 15 LIMITED - 2018-05-04
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 112 - Director → ME
  • 50
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 50 - Director → ME
  • 51
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 39 - Director → ME
  • 52
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-01-09
    IIF 75 - Director → ME
  • 53
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 36 - Director → ME
  • 54
    WEL SOLAR PARK 17 LIMITED - 2017-06-07
    RFE SOLAR PARK 17 LIMITED - 2018-05-06
    SOLAR PARK DEVELOPMENTS 8 LTD - 2016-09-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 129 - Director → ME
  • 55
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 33 - Director → ME
  • 56
    MULLINS RIDGE GENERAL PARTNER (UK) LIMITED - 2009-07-25
    MULLINS RIDGE (UK) GENERAL PARTNER LIMITED - 2009-07-02
    CONSORTIUM PROPERTY GENERAL PARTNER NO 105 LTD - 2009-06-17
    MULLINS RIDGE ONE GENERAL PARTNER (UK) LIMITED - 2014-08-22
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2009-08-31
    IIF 92 - Director → ME
  • 57
    CONSORTIUM GENERAL PARTNER (UK) LIMITED - 2007-07-05
    PAVILION SQUARE GENERAL PARTNER (UK) LIMITED - 2014-08-22
    CONSORTIUM INVESTMENT MANAGEMENT LIMITED - 2002-06-17
    ALLSOP INVESTMENT MANAGEMENT LTD - 2002-08-08
    CONSORTIUM PROPERTY VENTURE FUND NO 3 GENERAL PARTNER LIMITED - 2009-04-21
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2009-08-31
    IIF 91 - Director → ME
  • 58
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 27 - Director → ME
  • 59
    WEL SOLAR PARK 6 LTD - 2017-06-07
    RFE SOLAR PARK 6 LIMITED - 2018-05-15
    IGP SOLAR PV PLANT NUMBER 5 LIMITED - 2015-12-10
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 117 - Director → ME
  • 60
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 127 - Director → ME
  • 61
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP TILLHOUSE LIMITED - 2013-02-26
    MSP 1 LIMITED - 2014-04-01
    MSP OUTWOOD LIMITED - 2015-11-09
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 134 - Director → ME
  • 62
    RR SOLAR (BRISTOL) LIMITED - 2016-04-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2020-07-25
    IIF 133 - Director → ME
  • 63
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416,057 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2020-07-25
    IIF 72 - Director → ME
  • 64
    icon of address 168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 37 - Director → ME
  • 65
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 54 - Director → ME
  • 66
    KS SPV 26 LIMITED - 2014-12-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 26 - Director → ME
  • 67
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-08-31
    IIF 84 - Director → ME
  • 68
    PROPERTY FIRST GENERAL PARTNER NO.1 LIMITED - 2007-03-30
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-08-31
    IIF 77 - Director → ME
  • 69
    RFCVB HOLDINGS LIMITED - 2016-11-29
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2020-07-25
    IIF 110 - Director → ME
  • 70
    KINETIC INVESTMENT MANAGEMENT LIMITED - 2010-10-07
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2024-07-16
    IIF 65 - Director → ME
  • 71
    ROCKFIRE CAPITAL VENTURE BONDS PLC - 2016-11-22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2020-07-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-11-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2009-08-31
    IIF 94 - Director → ME
  • 73
    SOLAR PARK DEVELOPMENTS 5 LTD - 2016-01-05
    WEL SOLAR PARK 9 LTD - 2017-06-07
    RFE SOLAR PARK 9 LIMITED - 2018-05-15
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 116 - Director → ME
  • 74
    ROCKFIRE VINEYARDS LLP - 2017-09-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    743,424 GBP2019-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2020-07-25
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2020-07-25
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 75
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 35 - Director → ME
  • 76
    ASSETZ UK PROPERTY DEVELOPMENT GENERAL PARTNER NO. 1 LIMITED - 2009-06-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2009-08-31
    IIF 98 - Director → ME
  • 77
    NORTH BRITISH PROPERTIES GENERAL PARTNER NO.1 LIMITED - 2008-10-10
    CYPRIOT OPPORTUNITIES GENERAL PARTNER (UK) NO. 1 LIMITED - 2007-06-05
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-08-31
    IIF 86 - Director → ME
  • 78
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 34 - Director → ME
  • 79
    FCP SOLAR LTD - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 42 - Director → ME
  • 80
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 28 - Director → ME
  • 81
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2020-07-25
    IIF 20 - Director → ME
  • 82
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-07-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2020-11-13
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 83
    TOUCAN GEN CO 5 LIMITED - 2019-03-09
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-07-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-03-01
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 84
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    icon of address 4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2020-07-25
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-11-13
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 85
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-11-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 86
    ORIONNRG SERVICES LIMITED - 2018-05-04
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2020-07-25
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2020-11-13
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 87
    RFE GEN CO LIMITED - 2018-05-04
    icon of address 4385, 10480673 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-07-25
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2016-11-24
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 88
    WIRCON SOLAR ASSETS 1 HOLDCO LIMITED - 2017-06-07
    RFE SOLAR ASSETS 1 HOLDCO LIMITED - 2018-05-04
    icon of address 4385, 10181175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 16 - Director → ME
  • 89
    WIRCON SOLAR ASSETS 1 TOPCO LIMITED - 2017-06-07
    RFE SOLAR ASSETS 1 TOPCO LIMITED - 2018-05-06
    icon of address 4385, 10180792 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 17 - Director → ME
  • 90
    WIRCON SOLAR ASSETS 2 HOLDCO LIMITED - 2017-06-07
    RFE SOLAR ASSETS 2 HOLDCO LIMITED - 2018-05-04
    icon of address 4385, 10377563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 123 - Director → ME
  • 91
    RFE SOLAR ASSETS 2 TOPCO LIMITED - 2018-05-06
    WIRCON SOLAR ASSETS 2 TOPCO LIMITED - 2017-06-07
    icon of address 4385, 10377310 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 119 - Director → ME
  • 92
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58 GBP2019-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-07-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-08-07
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 93
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 53 - Director → ME
  • 94
    RFE SOLAR PARK 4 LIMITED - 2018-05-15
    WEL SOLAR PARK 4 LTD - 2017-06-07
    MANOR COURT FARM SOLAR PARK LIMITED - 2014-09-02
    TROWLE SOLAR PARK LIMITED - 2015-11-09
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 132 - Director → ME
  • 95
    RFE SOLAR PARK 3 LIMITED - 2018-05-15
    WEL SOLAR PARK 3 LTD - 2017-06-07
    UPPER WICK SOLAR PARK LIMITED - 2015-11-19
    LC PROJECT COMPANY 20 LIMITED - 2013-10-15
    UPPER WICK SOLAR FARM LIMITED - 2014-04-04
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 124 - Director → ME
  • 96
    ASSETZ EXECUTIVE HOME GENERAL PARTNER NO 1 LIMITED - 2008-11-07
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-10-23 ~ 2009-08-31
    IIF 18 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-06-20
    IIF 155 - Director → ME
  • 97
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 51 - Director → ME
  • 98
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 47 - Director → ME
  • 99
    RFE SOLAR PARK 18 LIMITED - 2018-05-06
    WIDEHURST ENERGY COMPANY LIMITED - 2016-10-19
    WEL SOLAR PARK 18 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-08-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 118 - Director → ME
  • 100
    WEL SOLAR PARK 14 LTD - 2017-06-07
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 126 - Director → ME
  • 101
    RAINBOWS SOLAR FARM LIMITED - 2014-04-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    313,250 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2020-07-25
    IIF 21 - Director → ME
  • 102
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 25 - Director → ME
  • 103
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 120 - Director → ME
  • 104
    WEL SOLAR PARK 11 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 30 LTD - 2016-02-24
    RFE SOLAR PARK 11 LIMITED - 2018-05-06
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,202 GBP2015-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-07-25
    IIF 130 - Director → ME
  • 105
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 49 - Director → ME
  • 106
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 46 - Director → ME
  • 107
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.