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

Milner, Charles Anton

    Related profiles found in government register
  • Milner, Charles Anton
    German company director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 1
  • Milner, Charles Anton
    German director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
  • Milner, Charles Anton
    German managing director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ib Vogt Gmbh, Helmholtzstrasse 2-9, 10587, Berlin, Germany

      IIF 89
  • Milner, Charles Anton
    German none born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 90
    • icon of address Ib Vogt Gmbh, Helmholtztstrasse 2-9, Berlin, 10587, Germany

      IIF 91
  • Milner, Charles Anton
    German none stated born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 92
  • Milner, Charles Anton
    British company director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 93
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 94
  • Milner, Charles Anton
    British director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 95
    • icon of address 30, Queen Square, Penthouse Office, Bristol, BS1 4ND, England

      IIF 96
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 97
    • icon of address 76, Watling Street, London, EC4M 9BR, England

      IIF 98
    • icon of address C/o Suncredit 76, Watling Street, London, EC4M 9BJ, England

      IIF 99
    • icon of address Unit 21/22, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 100
  • Milner, Charles Anton
    British,german director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
  • Milner, Charles Anton
    British,german managing director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 119
  • Milner, Charles Anton
    British,german none born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 120
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 121
  • Milner, Charles Anton
    British,german none stated born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 122
  • Milner, Anton Charles
    German director born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2-9, Helmholtzstrasse, Berlin, 10587, Germany

      IIF 123
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 124
    • icon of address 14, High Cross, Truro, TR1 2AJ, England

      IIF 125
  • Milner, Anton Charles
    German manager born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address C/o Suncredit 76, Watling Street, London, EC4M 9BJ, England

      IIF 126 IIF 127
  • Mr Charles Anton Milner
    German born in February 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 128
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 129
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 130
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 30 Queen Square, Penthouse Office, Bristol, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -78,792 GBP2018-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 96 - Director → ME
  • 2
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 14 High Cross, Truro, Cornwall, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 94 - Director → ME
  • 7
    icon of address Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 114 - Director → ME
  • 11
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 93 - Director → ME
  • 18
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 109 - Director → ME
  • 19
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 111 - Director → ME
  • 20
    icon of address 14 High Cross, Murrell Associates Llp, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 105 - Director → ME
  • 21
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 116 - Director → ME
  • 22
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 106 - Director → ME
  • 23
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 108 - Director → ME
  • 24
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 115 - Director → ME
  • 25
    SUNSAVE 60 LIMITED - 2017-03-28
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 118 - Director → ME
  • 26
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 107 - Director → ME
  • 27
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 113 - Director → ME
  • 28
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2014-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 74 - Director → ME
  • 29
    SUNSAVE 31 (HORAM) LIMITED - 2014-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 30
    SUNSAVE 16 (MARSHBOROUGH) LIMITED - 2015-03-23
    icon of address 14 High Cross, Truro, Cornwall, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 102 - Director → ME
  • 31
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 119 - Director → ME
  • 32
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 90 - Director → ME
  • 33
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 117 - Director → ME
  • 34
    icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 87 - Director → ME
  • 35
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -8,236 GBP2018-12-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 124 - Director → ME
  • 36
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,678,504 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,732,912 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 120 - Director → ME
  • 38
    icon of address 14 High Cross, Truro, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 125 - Director → ME
  • 39
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 101 - Director → ME
  • 40
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 103 - Director → ME
  • 41
    SUNSAVE 3 (WAREHORNE) LTD - 2014-02-10
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 76 - Director → ME
  • 42
    SUNSAVE 35 (BEXLEY LANDFILL) LIMITED - 2015-06-24
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 42 - Director → ME
  • 43
    SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED - 2015-06-24
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 44
    SUNSAVE 37 (SOULTON HILL) LIMITED - 2014-06-18
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 45
    SUNSAVE 39 LIMITED - 2015-02-04
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 37 - Director → ME
  • 46
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 49 - Director → ME
  • 47
    SUNSAVE 41 LIMITED - 2015-07-30
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 48
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 49
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 50
    SUNSAVE 49 LIMITED - 2015-06-12
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 51
    SUNSAVE 5 (CALLINGTON) LTD - 2014-02-11
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 64 - Director → ME
  • 52
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 40 - Director → ME
  • 53
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 47 - Director → ME
  • 54
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 32 - Director → ME
  • 55
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 56
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 79 - Director → ME
  • 57
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 75 - Director → ME
  • 58
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 68 - Director → ME
  • 59
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 80 - Director → ME
  • 60
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 67 - Director → ME
  • 61
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 85 - Director → ME
  • 62
    SUNSAVE 8 (LITTLE FARM) LTD - 2013-07-22
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 65 - Director → ME
  • 63
    SUNSAVE 44 LIMITED - 2015-04-01
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 64
    icon of address 14 High Cross, Truro, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 123 - Director → ME
  • 65
    MIDDLE FIELD SOLAR LIMITED - 2015-07-17
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 121 - Director → ME
  • 66
    icon of address Stephens Scown Llp, Osprey House, Malpas Road, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 92 - Director → ME
Ceased 60
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2016-05-04
    IIF 89 - Director → ME
  • 2
    SUNSAVE 28 (ARDLEIGH) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2016-12-21
    IIF 30 - Director → ME
  • 3
    KS SPV 51 LIMITED - 2017-09-11
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-07-31
    IIF 84 - Director → ME
  • 4
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2014-05-16
    IIF 50 - Director → ME
  • 5
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2015-03-31
    IIF 70 - Director → ME
  • 6
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED - 2017-04-11
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED - 2014-12-12
    SUNSAVE 38 LIMITED - 2014-12-10
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-04-05
    IIF 9 - Director → ME
  • 7
    BOSWELLICK SOLAR PARK LIMITED - 2014-11-05
    HUNTERS RACE SOLAR PARK LIMITED - 2013-06-03
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2017-02-03 ~ 2017-12-22
    IIF 15 - Director → ME
  • 8
    icon of address Abbey House, 51 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-11-14
    IIF 83 - Director → ME
  • 9
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-12
    IIF 55 - Director → ME
  • 10
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2019-04-12
    IIF 56 - Director → ME
  • 11
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ 2016-06-09
    IIF 48 - Director → ME
  • 12
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-06-09
    IIF 98 - Director → ME
  • 13
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-12-17
    IIF 43 - Director → ME
  • 14
    KS SPV 49 LIMITED - 2017-03-15
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-01-16
    IIF 62 - Director → ME
  • 15
    CHYNOWETH FARM SOLAR PARK LIMITED - 2014-09-18
    EAST FARM SOLAR PARK LIMITED - 2013-06-10
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-20
    IIF 13 - Director → ME
  • 16
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-20
    IIF 36 - Director → ME
  • 17
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    SUNSAVE 45 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2017-06-16
    IIF 26 - Director → ME
  • 18
    GS VOGT LIMITED - 2022-04-20
    icon of address 5th Floor, Exchange Station, Tithebarn Street, Liverpool, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ 2020-10-15
    IIF 104 - Director → ME
  • 19
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-20
    IIF 44 - Director → ME
  • 20
    VOGT SOLAR LTD - 2021-03-30
    IB VOGT LIMITED - 2010-05-06
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2023-10-25
    IIF 91 - Director → ME
  • 21
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,648 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-10-20
    IIF 110 - Director → ME
  • 22
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,648 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-10-20
    IIF 112 - Director → ME
  • 23
    SSOGE KICKLES SOLAR FARM LIMITED - 2017-10-24
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-11
    IIF 88 - Director → ME
  • 24
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    3,743,434 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-19
    IIF 73 - Director → ME
  • 25
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2014-05-16
    IIF 57 - Director → ME
  • 26
    PRIMROSE SOLAR 8 LIMITED - 2016-01-25
    SUNSAVE 18 (LITTLEBOURNE) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-09-29
    IIF 51 - Director → ME
  • 27
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED - 2018-01-16
    SUNSAVE 42 LIMITED - 2015-04-28
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2017-11-14
    IIF 28 - Director → ME
  • 28
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2016-05-23
    IIF 63 - Director → ME
  • 29
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-23
    IIF 12 - Director → ME
  • 30
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-04-01
    IIF 97 - Director → ME
  • 31
    PRIMROSE SOLAR 10 LIMITED - 2016-01-25
    SUNSAVE 21 (MOLEHILL) LIMITED - 2014-10-03
    SUNSAVE 21 (GRAZELEY) LIMITED - 2014-06-02
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-09-29
    IIF 34 - Director → ME
  • 32
    icon of address St Nicholas Court, Court Road, St Nicholas At Wade, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-09-30
    Officer
    icon of calendar 2013-08-07 ~ 2016-10-06
    IIF 46 - Director → ME
  • 33
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    SUNSAVE 46 LIMITED - 2015-12-22
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2017-04-18
    IIF 38 - Director → ME
  • 34
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    icon of calendar 2015-05-16 ~ 2017-06-13
    IIF 126 - Director → ME
  • 35
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2015-10-27
    IIF 66 - Director → ME
  • 36
    PRIMROSE SOLAR 9 LIMITED - 2016-01-25
    SUNSAVE 26 (PASHLEY FARM) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-09-29
    IIF 21 - Director → ME
  • 37
    GREAT CARR RENEWABLES LTD - 2019-03-21
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2015-05-16 ~ 2017-06-13
    IIF 127 - Director → ME
  • 38
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    icon of calendar 2015-02-05 ~ 2016-05-01
    IIF 99 - Director → ME
  • 39
    SSOGE RING O BELLS SOLAR FARM LIMITED - 2017-10-27
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-18
    IIF 86 - Director → ME
  • 40
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2017-06-23
    IIF 69 - Director → ME
  • 41
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2017-04-11
    MA018 LIMITED - 2014-04-07
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2017-04-05
    IIF 18 - Director → ME
  • 42
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,732,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-02
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2014-02-25
    IIF 81 - Director → ME
  • 44
    SUNSAVE 11 (KILLARNEY SPRINGS) LTD - 2014-06-09
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2015-03-31
    IIF 72 - Director → ME
  • 45
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2014-03-27
    IIF 78 - Director → ME
  • 46
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2014-10-29
    IIF 95 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-06-26
    IIF 3 - Director → ME
  • 47
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2014-02-25
    IIF 82 - Director → ME
  • 48
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-04-23
    IIF 2 - Director → ME
  • 49
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-03-03
    IIF 14 - Director → ME
  • 50
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2017-10-24
    IIF 29 - Director → ME
  • 51
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-03-27
    IIF 25 - Director → ME
  • 52
    MA019 LIMITED - 2014-04-07
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2015-04-23
    IIF 24 - Director → ME
  • 53
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2017-12-21
    IIF 77 - Director → ME
  • 54
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-03-31
    IIF 5 - Director → ME
  • 55
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2014-05-16
    IIF 71 - Director → ME
  • 56
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2016-05-25
    IIF 41 - Director → ME
  • 57
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-05-25
    IIF 100 - Director → ME
  • 58
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-12-09
    IIF 52 - Director → ME
  • 59
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2019-09-11
    IIF 122 - Director → ME
  • 60
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-03-04
    IIF 53 - Director → ME
    icon of calendar 2013-05-13 ~ 2013-11-25
    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.