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 Timothy Giles Redpath

    Related profiles found in government register
  • Mr Timothy Giles Redpath
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 1
    • icon of address Woodington House, Woodington Lane, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 2
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ

      IIF 3
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, United Kingdom

      IIF 7
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 8 IIF 9 IIF 10
  • Redpath, Timothy Giles
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Woodington Huse, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 19
  • Redpath, Timothy Giles
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Redpath, Timothy Giles
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Leinster Gardens, London, W2 3AN, England

      IIF 64
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 65
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 66
  • Redpath, Timothy Giles
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Redpath, Timothy Giles
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 97
    • icon of address Kirkland & Ellis International Llp, 30 St Mary Axe, London, EC3A 8AF, England

      IIF 98
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, United Kingdom

      IIF 99
  • Redpath, Timothy Giles
    British telecomms manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ

      IIF 100
  • Redpath, Giles
    British ceo of hive energy ltd born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bell Barr & Company, 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 101
  • Redpath, Giles
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, England

      IIF 102
  • Redpath, Timothy Giles
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Lane, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 103
  • Nedgath, Giles
    British director born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Woodington House, East Wellow, Romsey, Hampshire, SO51 6DQ, England

      IIF 104
  • Redpath, Giles
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 53 Overstone Road, Hammersmith, London, W6 0AD

      IIF 105
  • Redpath, Timothy Giles
    British ceo born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Hampshire, SO51 6DQ, United Kingdom

      IIF 106
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, SO51 6DQ, United Kingdom

      IIF 107
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 108
  • Redpath, Timothy Giles
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Redpath, Timothy Giles
    British

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ

      IIF 123
  • Redpath, Timothy Giles

    Registered addresses and corresponding companies
    • icon of address Woodington House, Woodington Road, East Wellow, Romsey, Hampshire, SO51 6DQ, United Kingdom

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 70
  • 1
    RAPID 2687 LIMITED - 1987-03-13
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -515 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 89 - Director → ME
  • 6
    PPS RENEWABLES 2 LIMITED - 2021-10-13
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 93 - Director → ME
  • 7
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502 GBP2023-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 81 - Director → ME
  • 10
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 47 - Director → ME
  • 11
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address C/o Bell Barr & Company 2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,261,066 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 101 - Director → ME
  • 14
    icon of address 1st Floor Braintree House, Braintree Road, Ruislip, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -600,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 69 - Director → ME
  • 15
    EMOROUGH QUARRY ENERGY LIMITED - 2015-08-26
    icon of address Woodington House, Woodington Road, East Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 4th Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 97 - Director → ME
  • 19
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Woodington House, Woodington Road, East Wellow, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 106 - Director → ME
  • 23
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 24
    icon of address Woodington House Woodington Road, East Wellow, Romsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,119 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 59 - Director → ME
  • 25
    HIVE TELECOM LIMITED - 2010-10-19
    EUPHONY TELECOMMUNICATIONS LIMITED - 2010-06-02
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Active Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    -74,114 GBP2022-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 74 - Director → ME
  • 27
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 87 - Director → ME
  • 28
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 55 - Director → ME
  • 30
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -372,599 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 37 - Director → ME
  • 33
    PATA NEGRA LTD - 2024-03-18
    HIVE YACHTING LIMITED - 2017-02-02
    icon of address Woodington House Woodington Road, East Wellow, Romsey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    330 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    ENGINE HOUSE LANE SOLAR PV LIMITED - 2022-11-22
    PPS RENEWABLES 1 LIMITED - 2021-12-14
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 83 - Director → ME
  • 35
    icon of address Unit 9 Dunchideock, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 91 - Director → ME
  • 36
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 20 Jewry Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,350 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 113 - Director → ME
  • 38
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,960 GBP2017-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,858 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 108 - Director → ME
  • 40
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 125 - Secretary → ME
  • 41
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,446 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 57 - Director → ME
  • 42
    icon of address Tetherstones Stables, Hammerpond Lane, Horsham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 109 - Director → ME
  • 43
    NAFICI ENVIRONMENTAL RESEARCH (NER) LTD - 2019-08-02
    NATURAL BOUNDING BOARD (N.B.B) LTD - 2012-07-25
    NATURAL BOUNDIN BOARDS (N.B.B) LTD - 2010-02-15
    icon of address Tetherstones Stables, Hammerpond Road, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,478,574 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 92 - Director → ME
  • 44
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 45
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -226 GBP2023-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 46 - Director → ME
  • 47
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 48
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 122 - Director → ME
  • 50
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 124 - Secretary → ME
  • 51
    icon of address Coombe Farm, Roundham, Crewkerne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -361 GBP2025-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 67 - Director → ME
  • 52
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 80 - Director → ME
  • 53
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11 GBP2023-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 95 - Director → ME
  • 54
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 75 - Director → ME
  • 55
    SIRIUS ECODEV (GRINDON LEA) LTD - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 68 - Director → ME
  • 56
    SIRIUS ECODEV (HIGH MEADOWS II) LIMITED - 2024-11-25
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 94 - Director → ME
  • 57
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 76 - Director → ME
  • 58
    icon of address Russel House Mill Road, Langley Moor, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 90 - Director → ME
  • 59
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 77 - Director → ME
  • 60
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 73 - Director → ME
  • 61
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 88 - Director → ME
  • 62
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    ECOSIRIUS2 LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 84 - Director → ME
  • 63
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 119 - Director → ME
  • 65
    HIVE ETHICAL HOLDINGS LIMITED - 2025-02-04
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 79 - Director → ME
  • 66
    icon of address 8 Ranelagh Grove, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    397,017 GBP2023-10-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 102 - Director → ME
  • 67
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 41 - Director → ME
  • 68
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 70 - Director → ME
  • 69
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 42 - Director → ME
  • 70
    icon of address Woodington House Woodington Road, East Wellow, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 34 - Director → ME
Ceased 37
  • 1
    SIRIUS ECODEV (BROXBURN) LTD - 2023-03-16
    ECOSIRIUS3 LIMITED - 2020-12-09
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2023-03-06
    IIF 86 - Director → ME
  • 2
    icon of address 3rd Floor 24 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2021-10-01
    IIF 30 - Director → ME
  • 3
    icon of address 823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,650,027 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-12-18
    IIF 26 - Director → ME
  • 4
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-30
    IIF 62 - Director → ME
  • 6
    HIVE SOLAR LIMITED - 2014-11-06
    HIVE ENERGY LIMITED - 2010-10-19
    HIVE TELECOM LIMITED - 2010-06-02
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2017-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2014-10-27
    IIF 98 - Director → ME
  • 7
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    305,024 GBP2015-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-27
    IIF 72 - Director → ME
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2024-10-07
    IIF 82 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ 2024-10-07
    IIF 78 - Director → ME
  • 10
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2012-09-14
    IIF 16 - Director → ME
  • 11
    SIRIUS ECODEV (CALIFORNIA) LIMITED - 2025-01-16
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-12-23
    IIF 85 - Director → ME
  • 12
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 110 - Director → ME
  • 14
    icon of address Suite 7 Baywa R.e. Operation Services Limited, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-16
    IIF 25 - Director → ME
  • 15
    HIVE SOLAR CHARLIE LTD - 2015-02-11
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2012-03-29
    IIF 17 - Director → ME
  • 16
    icon of address 42 Leinster Gardens, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -118,602 GBP2021-09-30
    Officer
    icon of calendar 2015-04-15 ~ 2021-10-11
    IIF 64 - Director → ME
  • 17
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    64,904 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 116 - Director → ME
  • 19
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    322,147 GBP2023-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2023-03-28
    IIF 24 - Director → ME
  • 20
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2018-06-05
    IIF 65 - Director → ME
  • 21
    icon of address 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-16
    IIF 23 - Director → ME
  • 22
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    WELBORNE SOLAR LIMITED - 2014-10-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-11 ~ 2014-10-08
    IIF 96 - Director → ME
  • 23
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-04-21
    IIF 45 - Director → ME
  • 24
    HIVE ETHICAL HOLDINGS LIMITED - 2025-02-04
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2024-12-31
    IIF 22 - Director → ME
  • 25
    ALPHA TELECOM COMMUNICATIONS LIMITED - 2005-03-14
    BROWNTREES LIMITED - 2000-08-08
    icon of address Ashurst Llp, Broadwalk House 5 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2002-11-14
    IIF 105 - Director → ME
  • 26
    TELEGROUP NETWORK SERVICES UK LIMITED - 1997-05-19
    EASEDANDY LIMITED - 1996-10-28
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-24 ~ 1999-03-04
    IIF 100 - Director → ME
    icon of calendar 1998-09-30 ~ 1999-03-04
    IIF 123 - Secretary → ME
  • 27
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2016-09-30
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    292,829 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-09-30
    IIF 63 - Director → ME
  • 29
    SUNE TROUGHTON FARM SOLAR LIMITED - 2017-03-22
    TROUGHTON SOLAR PARK LIMITED - 2015-03-10
    icon of address 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2015-02-20
    IIF 36 - Director → ME
  • 30
    SEAPOWER GEN LIMITED - 2021-07-21
    SEAPOWERGEN LIMITED - 2010-03-16
    SUBSEA GEN LIMITED - 2010-03-06
    icon of address 24 Netley Cliff, Victoria Road, Netley Abbey, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,475 GBP2020-11-30
    Officer
    icon of calendar 2012-02-27 ~ 2012-05-21
    IIF 104 - Director → ME
  • 31
    HIVE SOLAR BETA LTD - 2019-05-24
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2017-07-28
    IIF 19 - Director → ME
  • 32
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-12-16
    IIF 60 - Director → ME
  • 33
    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 2013-09-06 ~ 2015-12-16
    IIF 61 - Director → ME
  • 34
    icon of address Stephens Scown Llp, Osprey House, Malpas Road, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-16
    IIF 27 - Director → ME
  • 35
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WEL SOLAR PARK 14 LTD - 2017-06-07
    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 2014-01-23 ~ 2016-06-15
    IIF 20 - Director → ME
  • 36
    icon of address 20 Jewry Street, Winchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-05
    IIF 66 - Director → ME
  • 37
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,986 GBP2022-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2023-04-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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