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

Capener, Peter

    Related profiles found in government register
  • Capener, Peter
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 1
  • Capener, Peter
    British energy consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Overmoor, Neston, Corsham, SN13 9TZ, England

      IIF 2
  • Capener, Peter James
    British community energy services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • St. James Court, St. James Parade, Bristol, BS1 3LH, England

      IIF 3
  • Capener, Peter James
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maple Grove, Bath, BA2 3AF, England

      IIF 4
    • Innovation Centre, Rennes Drive, Exeter, Devon, EX4 4RN, Uk

      IIF 5
    • C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 6
  • Capener, Peter James
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Mansion House, Pickwick Road, Corsham, Wiltshire, SN13 9BL, England

      IIF 7
  • Capener, Peter James
    British energy and community advisor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Dartmouth Avenue, Bath, Somerset, BA2 1AT, England

      IIF 8
  • Capener, Peter James
    British energy consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maple Grove, Bath, BA2 3AF, United Kingdom

      IIF 9
    • 8a, Dartmouth Avenue, Oldfield Park, Bath, BA2 1AT, United Kingdom

      IIF 10
    • C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 11
  • Capener, Peter James
    British freelance consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8a Dartmouth Avenue, Oldfield Park, Bath, Somerset, BA2 1AT

      IIF 12
  • Capener, Peter James
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Capener, Peter James
    British non executive director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8a Dartmouth Avenue, Oldfield Park, Bath, Somerset, BA2 1AT

      IIF 18
  • Capener, Peter James
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Dartmouth Avenue, Bath, BA2 1AT, Uk

      IIF 19
    • 8a, Dartmouth Avenue, Bath, BA2 1AT, United Kingdom

      IIF 20
  • Capener, Peter James
    British self employed born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Dartmouth Avenue, Bath, BA2 1AT, England

      IIF 21
  • Capener, Peter James
    British self-employed born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Clarence Centre, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 22
  • Capener, Peter James
    British non-executive director

    Registered addresses and corresponding companies
    • 8a Dartmouth Avenue, Oldfield Park, Bath, Somerset, BA2 1AT

      IIF 23
child relation
Offspring entities and appointments
Active 16
  • 1
    CORSHAM COMMUNITY ENERGY LIMITED - 2011-12-13
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-11-22 ~ now
    IIF 19 - director → ME
  • 2
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-05-12 ~ now
    IIF 14 - director → ME
  • 3
    BATH COMMUNITY SOLAR 1 LIMITED - 2011-08-09
    C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-07-22 ~ now
    IIF 10 - director → ME
  • 4
    19 Maple Grove, Bath
    Dissolved corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 9 - director → ME
  • 5
    C/o Community Owned Asset Management County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,363 GBP2023-12-31
    Officer
    2020-02-18 ~ now
    IIF 16 - director → ME
  • 6
    Workstation, 15 Paternoster Row, Sheffield, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,003 GBP2023-12-31
    Officer
    2014-05-15 ~ now
    IIF 8 - director → ME
  • 7
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-02-13 ~ now
    IIF 11 - director → ME
  • 8
    RENEWEV LTD - 2025-01-29
    The Mansion House, Pickwick Road, Corsham, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    85,557 GBP2024-03-31
    Officer
    2022-10-13 ~ now
    IIF 7 - director → ME
  • 9
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-05-12 ~ now
    IIF 17 - director → ME
  • 10
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-07-03 ~ now
    IIF 20 - director → ME
  • 11
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-02 ~ now
    IIF 15 - director → ME
  • 12
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-04-27 ~ now
    IIF 13 - director → ME
  • 13
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 1 - director → ME
  • 14
    PORTWORTHY SOLAR LIMITED - 2015-06-11
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-12-17 ~ now
    IIF 4 - director → ME
  • 15
    St. James Court, St. James Parade, Bristol, England
    Corporate (10 parents)
    Officer
    2023-05-10 ~ now
    IIF 3 - director → ME
  • 16
    TGC SOLAR MARKSBURY LIMITED - 2014-11-03
    TGC SOLAR 98 LIMITED - 2014-06-23
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-10-31 ~ now
    IIF 6 - director → ME
Ceased 6
  • 1
    THE URBAN CENTRE FOR APPROPRIATE TECHNOLOGY LIMITED - 1994-07-08
    St James Court, St. James Parade, Bristol, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2007-11-23 ~ 2025-02-01
    IIF 12 - director → ME
  • 2
    MONGOOSE ENERGY MEMBERS LTD - 2016-03-15
    MONGOOSE ENERGY FINANCE LIMITED - 2016-01-18
    W106 Vox Studios 1-45 Durham Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2016-09-06 ~ 2018-11-16
    IIF 21 - director → ME
  • 3
    23 Leigh Road, Holt, Trowbridge, Wiltshire
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -461,717 GBP2019-03-31
    Officer
    2015-08-05 ~ 2018-06-20
    IIF 2 - director → ME
  • 4
    The Clarence Centre, 6 St. Georges Circus, London, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-03-19 ~ 2018-02-16
    IIF 22 - director → ME
  • 5
    Bradninch Court Ground Floor, Bradninch Court, Exeter, Devon, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,465,961 GBP2023-12-31
    Officer
    2002-10-11 ~ 2013-11-26
    IIF 5 - director → ME
  • 6
    A1 WARMCARE INSULATION LTD - 2017-02-09
    A1 CAVITY & LOFT INSULATION LTD - 2010-11-10
    WARMCARE INSULATION LTD - 2009-04-07
    WARMCARE ENERGY SERVICES LIMITED - 2006-01-12
    THE BRISTOL ENERGY CENTRE LIMITED - 1999-08-03
    Unit 4 The Cattlemarket Chew Road, Winford, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    397,613 GBP2024-03-31
    Officer
    1995-09-01 ~ 2000-06-15
    IIF 18 - director → ME
    1998-07-01 ~ 1999-02-28
    IIF 23 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.