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

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

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

      IIF 21
  • Allen, Andrew John
    British solicitor

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

      IIF 22
    • 9 New Square, Lincoln's Inn, London, WC2A 3QN

      IIF 23 IIF 24
  • Allen, Andrew John
    British retired born in February 1946

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

      IIF 25
  • Allen, Andrew John
    British solicitor born in February 1946

    Registered addresses and corresponding companies
  • Allen, Andrew John

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

    Resident in England

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

      IIF 42
  • Allen, Andrew
    British company director born in May 2001

    Resident in United Kingdom

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

      IIF 43
  • Allen, Andrew
    British manager born in May 2001

    Resident in United Kingdom

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

      IIF 44
  • Allen, Andrew John
    British control systems engineer born in January 1970

    Resident in United Kingdom

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

      IIF 45
  • Allen, Andrew John
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 46
  • Allen, Andrew
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 47
  • Allen, Andrew John
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 48
  • 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
    • Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 67
    • Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 68
    • 2nd Floor, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 69 IIF 70
    • 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 71 IIF 72 IIF 73
    • 8-9, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 79 IIF 80
    • Nile House, 2nd Floor, Nile Street, Brighton, BN1 1HW, England

      IIF 81 IIF 82
    • Nile House, 2nd Floor, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 83
    • Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 84 IIF 85 IIF 86
    • Tower, Point, 44 North Road, Brighton, BN1 1YR, United Kingdom

      IIF 91
    • The Garges, Brockhampton Court Gardens, Brockhampton, HR1 4TQ, England

      IIF 92
    • Brockhampton Court, Brockhampton, Hereford, HR1 4TQ, United Kingdom

      IIF 93
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 94
    • 2nd Floor Berkeley Square House, London, W1J 6BD

      IIF 95
    • Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 96
    • The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 97 IIF 98
    • Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 99
  • Andrew Allen
    British born in December 1983

    Resident in England

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

      IIF 100
  • Mr Andrew Allen
    British born in December 1983

    Resident in England

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

    Resident in England

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

      IIF 103
    • 8-9, Ship Street, Brighton, BN1 1AD, England

      IIF 104 IIF 105 IIF 106
    • Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 108 IIF 109
    • Salcey Lawn, Salcey Lawn, Hartwell, Northampton, NN7 2HA, England

      IIF 110
    • The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 111 IIF 112
    • Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 113
  • Mr Andrew Allen
    British born in May 2001

    Resident in United Kingdom

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

      IIF 114
  • Mr Andrew Allen
    British born in December 1983

    Resident in United Kingdom

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

      IIF 115
    • Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 116
  • Mr Andrew John Allen
    British born in January 1970

    Resident in United Kingdom

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

      IIF 117
  • Mr Andrew John Allen
    British born in December 1983

    Resident in United Kingdom

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

      IIF 118
    • 20, Wenlock Road, London, N1 7GU, England

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