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

Allen, Andrew John

    Related profiles found in government register
  • Allen, Andrew John
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Allen, Andrew John
    British developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 20
    • icon of address Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 21
    • icon of address 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 22 IIF 23
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 24 IIF 25 IIF 26
    • icon of address 8-9, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 32 IIF 33
    • icon of address Nile House, 2nd Floor, Nile Street, Brighton, BN1 1HW, England

      IIF 34 IIF 35
    • icon of address Nile House, 2nd Floor, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 36
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 37 IIF 38 IIF 39
    • icon of address Tower, Point, 44 North Road, Brighton, BN1 1YR, United Kingdom

      IIF 44
    • icon of address The Garges, Brockhampton Court Gardens, Brockhampton, HR1 4TQ, England

      IIF 45
    • icon of address Brockhampton Court, Brockhampton, Hereford, HR1 4TQ, United Kingdom

      IIF 46
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 47
    • icon of address 2nd Floor Berkeley Square House, London, W1J 6BD

      IIF 48
    • icon of address Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 49
    • icon of address The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 50 IIF 51
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 52
  • Allen, Andrew John
    British control systems engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Greenwood Road, Crowthorne, RG45 6JS, England

      IIF 53
  • Allen, Andrew John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Greenwood Road, Crowthorne, Berkshire, RG45 6JS

      IIF 54
  • Allen, Andrew
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 55
  • Allen, Andrew
    British company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbeyhills Road, Oldham, OL8 2BS, England

      IIF 56
  • Allen, Andrew
    British manager born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, 44 Abbey Hills Road, Oldham, OL8 2BS, United Kingdom

      IIF 57
  • Mr Andrew Allen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 58
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 59
  • Allen, Andrew John
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Fitzalan Road, Arundel, West Sussex, BN18 9JZ, United Kingdom

      IIF 60
  • Mr Andrew John Allen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 61
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr Andrew Allen
    British born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbeyhills Road, Oldham, OL8 2BS, England

      IIF 63
  • Mr Andrew John Allen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Greenwood Road, Crowthorne, RG45 6JS, England

      IIF 64
  • Allen, Andrew John
    British retired born in February 1946

    Registered addresses and corresponding companies
    • icon of address 16, Binden Road, London, W12 9RJ

      IIF 65
  • Allen, Andrew John
    British solicitor born in February 1946

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British

    Registered addresses and corresponding companies
  • Allen, Andrew John
    British retired

    Registered addresses and corresponding companies
    • icon of address 16, Binden Road, London, W12 9RJ

      IIF 88
  • Allen, Andrew John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 16, Binden Road, London, W12 9RJ

      IIF 89
    • icon of address 9 New Square, Lincoln's Inn, London, WC2A 3QN

      IIF 90 IIF 91
  • Mr Andrew Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 94
  • Mr Andrew John Allen
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 95
    • icon of address 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 96 IIF 97 IIF 98
    • icon of address Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 100 IIF 101
    • icon of address Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 102
    • icon of address The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 103 IIF 104
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 105
  • Allen, Andrew John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 35 Greenwood Road, Crowthorne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,261 GBP2022-03-07
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Brockhampton Court, Brockhampton, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,268 GBP2019-11-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address The Garages, Brockhampton Court Gardens, Brockhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 8-9 Ship Street, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    257,892 GBP2023-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 32 - Director → ME
  • 5
    SUN AND SOIL RENEWABLE 28 LIMITED - 2016-03-04
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -961 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SUN AND SOIL RENEWABLE 29 LIMITED - 2016-03-04
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -961 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -538 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,498,046 GBP2024-08-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,843 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,783 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    216,377 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,342 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,850 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,730 GBP2023-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,013,578 GBP2022-03-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 8-9 Ship Street, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 33 - Director → ME
  • 19
    SUN AND SOIL SOLAR FARMS LIMITED - 2017-09-22
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    7,360,120 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    icon of address 124 Fitzalan Road, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 60 - Director → ME
  • 22
    RIVENHALL FARM SPV LTD - 2024-04-11
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    919,722 GBP2023-08-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 8-9 Ship Street, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19 GBP2019-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -504 GBP2017-08-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -605 GBP2017-08-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2nd Floor, Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -319 GBP2017-08-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2nd Floor, Nile House, Nile Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,440 GBP2017-08-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 32
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 33
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 34
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 35
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    75,170 GBP2023-08-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 36
    icon of address 44 Abbeyhills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 57 - Director → ME
Ceased 59
  • 1
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2003-01-14
    IIF 76 - Secretary → ME
  • 2
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 1999-08-13 ~ 2001-12-12
    IIF 79 - Secretary → ME
  • 3
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    IIF 66 - Director → ME
  • 4
    icon of address Berrys Orchard, Whichford, Shipston-on-stour, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    366,820 GBP2024-09-30
    Officer
    icon of calendar 2001-12-17 ~ 2008-12-18
    IIF 68 - Secretary → ME
    icon of calendar 1997-06-18 ~ 1997-06-19
    IIF 87 - Secretary → ME
  • 5
    ENERGY RESERVOIR 15 LIMITED - 2017-08-31
    icon of address Burdett House, 15-16 Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-08-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Sports Field, Lincoln Road, Stamford, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    550,903 GBP2024-12-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-12-17
    IIF 82 - Secretary → ME
  • 7
    SCHOOLCHILDREN FOR CHILDREN - 2015-12-07
    C FOR C - 2005-02-08
    icon of address 1 Kings Road, Llandovery, Carmarthenshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-02
    IIF 77 - Secretary → ME
  • 8
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -348,155 GBP2022-02-28
    Officer
    icon of calendar 1998-03-25 ~ 2009-05-01
    IIF 84 - Secretary → ME
  • 9
    SUN AND SOIL RENEWABLE 11 LIMITED - 2015-07-07
    icon of address C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,176 GBP2016-05-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-07-01
    IIF 35 - Director → ME
  • 10
    icon of address Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2009-03-20
    IIF 74 - Secretary → ME
  • 11
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 2009-03-20
    IIF 90 - Secretary → ME
  • 12
    SUN AND SOIL RENEWABLE 13 LIMITED - 2015-07-07
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2015-07-01
    IIF 36 - Director → ME
  • 13
    WADLONE PROPERTIES LIMITED - 1997-12-18
    icon of address 76 Hagley Road, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,199 GBP2021-04-05
    Officer
    icon of calendar 2001-12-05 ~ 2004-11-08
    IIF 69 - Secretary → ME
  • 14
    SUN AND SOIL RENEWABLE 15 LIMITED - 2015-07-07
    icon of address C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,392 GBP2016-05-31
    Officer
    icon of calendar 2014-01-22 ~ 2015-07-01
    IIF 43 - Director → ME
  • 15
    SUN AND SOIL RENEWABLE 17 LIMITED - 2015-07-07
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2015-07-01
    IIF 41 - Director → ME
  • 16
    icon of address 328a Wimborne Road, Winton, Bournemouth, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-25
    Officer
    icon of calendar 1999-08-19 ~ 2003-02-07
    IIF 110 - Secretary → ME
  • 17
    icon of address Lansdown House, Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2004-10-01
    IIF 109 - Secretary → ME
  • 18
    icon of address 2 City Road, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2008-06-18
    IIF 80 - Secretary → ME
    icon of calendar 1997-06-18 ~ 1997-06-19
    IIF 86 - Secretary → ME
  • 19
    icon of address Unit 9 Iron Bridge House, Bridge Approach, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,543 GBP2019-12-30
    Officer
    icon of calendar 2016-05-19 ~ 2017-08-15
    IIF 34 - Director → ME
  • 20
    JUST CHARGING LTD - 2021-04-28
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-01
    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
  • 21
    FAIRFAX DENTAL LIMITED - 2020-04-01
    FAIRFAX (DENTAL EQUIPMENT) LIMITED - 1983-01-13
    icon of address 40 St George's Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,693,658 GBP2024-05-31
    Officer
    icon of calendar ~ 1995-09-28
    IIF 119 - Secretary → ME
  • 22
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,455 GBP2015-11-30
    Officer
    icon of calendar 2007-05-30 ~ 2009-11-25
    IIF 81 - Secretary → ME
  • 23
    icon of address The House Behind The Hedge No 71 Caxton End, Bourn, Cambridge, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,442,698 GBP2024-03-31
    Officer
    icon of calendar 2001-12-18 ~ 2013-10-30
    IIF 107 - Secretary → ME
  • 24
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ 2010-06-03
    IIF 70 - Secretary → ME
  • 25
    SUN AND SOIL RENEWABLE 23 LIMITED - 2016-04-12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-04-08
    IIF 42 - Director → ME
  • 26
    icon of address Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-10 ~ 2010-06-03
    IIF 75 - Secretary → ME
  • 27
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,813 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2001-11-07
    IIF 112 - Secretary → ME
  • 28
    SUN AND SOIL RENEWABLE 21 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,842 GBP2024-06-30
    Officer
    icon of calendar 2015-02-19 ~ 2015-10-22
    IIF 47 - Director → ME
  • 29
    ENERGY RESERVOIR 14 LIMITED - 2017-11-10
    icon of address 8th Floor 100 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-05-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 19 Addison Avenue, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    526,207 GBP2024-03-31
    Officer
    icon of calendar 2001-12-07 ~ 2009-01-20
    IIF 106 - Secretary → ME
    icon of calendar 1997-11-24 ~ 1998-02-04
    IIF 117 - Secretary → ME
  • 31
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    409,103 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2009-05-01
    IIF 108 - Secretary → ME
    icon of calendar 1997-11-24 ~ 1998-02-04
    IIF 118 - Secretary → ME
  • 32
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,002,586 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-12-06
    IIF 9 - Director → ME
  • 33
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,946,752 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-12-06
    IIF 12 - Director → ME
  • 34
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-10 ~ 2010-06-03
    IIF 83 - Secretary → ME
  • 35
    M. COLLARD AND SON LIMITED - 2000-02-09
    PATROLPLUS LIMITED - 1987-08-24
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,016,629 GBP2018-09-30
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-18
    IIF 71 - Secretary → ME
  • 36
    ST. NICHOLAS' TRAINING CENTRE FOR THE MONTESSORI METHOD OF EDUCATION LIMITED - 2020-12-03
    icon of address 4/4a Bloomsbury Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-12 ~ 1992-10-07
    IIF 115 - Secretary → ME
  • 37
    SUN AND SOIL RENEWABLE 16 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,818 GBP2024-06-30
    Officer
    icon of calendar 2014-01-22 ~ 2016-02-02
    IIF 48 - Director → ME
  • 38
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-10-29 ~ 2000-07-13
    IIF 113 - Secretary → ME
  • 39
    icon of address Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-02 ~ 2007-11-26
    IIF 85 - Secretary → ME
  • 40
    SUN AND SOIL SOLAR FARMS LIMITED - 2017-09-22
    icon of address 8-9 Ship Street, Brighton, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    7,360,120 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 41
    icon of address Old Warden Park, Old Warden Park, Biggleswade, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-04-23
    IIF 114 - Secretary → ME
  • 42
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-11-09
    IIF 21 - Director → ME
  • 43
    SUN AND SOIL RENEWABLE 18 LIMITED - 2018-11-28
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,122 GBP2024-06-30
    Officer
    icon of calendar 2014-01-22 ~ 2015-10-22
    IIF 38 - Director → ME
  • 44
    icon of address Baythorne Hall, Baythorne End, Halstead, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,853 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 2011-03-10
    IIF 116 - Secretary → ME
  • 45
    icon of address Sunnyridge 14 Orchard Close, Westfield, Radstock, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    416,023 GBP2024-03-31
    Officer
    icon of calendar 2001-06-26 ~ 2003-12-12
    IIF 111 - Secretary → ME
  • 46
    YN CONTROL LIMITED - 1997-08-07
    INTERBELL LIMITED - 1997-01-22
    icon of address Uhy Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-04-16
    IIF 54 - Director → ME
  • 47
    CAVENDISH IMAGING LIMITED - 2000-05-26
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 1999-12-09
    IIF 89 - Secretary → ME
  • 48
    icon of address Riverview, Russell Road, Shepperton, England
    Active Corporate (14 parents)
    Equity (Company account)
    33,715 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-02-10
    IIF 67 - Director → ME
  • 49
    icon of address Sunnyridge 14 Orchard Close, Westfield, Radstock, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    235,960 GBP2024-03-31
    Officer
    icon of calendar 2001-06-26 ~ 2003-12-12
    IIF 72 - Secretary → ME
  • 50
    SUN AND SOIL RENEWABLE 14 LIMITED - 2015-03-26
    icon of address C/o Foresight Group The Shard, Level 23, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2015-03-20
    IIF 39 - Director → ME
  • 51
    icon of address 26 Isleden House Prebend Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2010-05-30
    IIF 65 - Director → ME
    icon of calendar 2004-07-02 ~ 2011-10-26
    IIF 88 - Secretary → ME
  • 52
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-10-15
    IIF 44 - Director → ME
  • 53
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-05-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address Whites Farm, Helions Bumpstead, Haverhill, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,869,815 GBP2024-09-30
    Officer
    icon of calendar 2001-12-17 ~ 2011-11-04
    IIF 78 - Secretary → ME
  • 55
    UK SOLAR HOLDCO LIMITED - 2022-03-14
    SUN AND SOIL LIMITED - 2015-07-07
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,815,835 GBP2023-05-31
    Officer
    icon of calendar 2010-11-03 ~ 2015-07-01
    IIF 2 - Director → ME
  • 56
    ENERGY RESERVOIR 12 LIMITED - 2017-11-10
    SUN AND SOIL RENEWABLE 30 LIMITED - 2016-03-04
    icon of address Unit 9 The Green, Easter Park, Benyon Road, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2017-05-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,766 GBP2024-03-31
    Officer
    icon of calendar 1996-11-25 ~ 2009-03-20
    IIF 91 - Secretary → ME
  • 58
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,010 GBP2023-09-30
    Officer
    icon of calendar 1998-03-13 ~ 2006-10-26
    IIF 73 - Secretary → ME
  • 59
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2016-09-21
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

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