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

Snape, Nigel Lars Mackay

    Related profiles found in government register
  • Snape, Nigel Lars Mackay
    British businessman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH

      IIF 1
  • Snape, Nigel Lars Mackay
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Snape, Nigel Lars Mackay
    British farmer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Great Cauldham Farm, Capel, Folkestone, Kent, CT18 7HQ

      IIF 25
    • Great Cauldham Farm, Capel, Folkestone, Kent, CT18 7HQ, England

      IIF 26
    • Great Cauldham Farm, Cauldham Lane, Capel-le-ferne, Folkestone, Kent, CT18 7HQ, England

      IIF 27
    • Hockley Sole, Alkham Valley, Folkestone, Kent, CT18 7EU

      IIF 28
    • 20 Pentland House, Pentland Park, Glenrothes, Fife, KY6 2AH, Scotland

      IIF 29
  • Snape, Nigel Lars Mackay
    born in March 1959

    Resident in England

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

      IIF 30
  • Mr Nigel Lars Mackay Snape
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 31
    • Great Cauldham Farm, Capel, Folkestone, Kent, CT18 7HQ, England

      IIF 32
    • Great Cauldham Farm, Cauldham Lane, Capel-le-ferne, Folkestone, Kent, CT18 7HQ, England

      IIF 33
    • Hockley Sole, Alkham Valley, Folkestone, Kent, CT18 7EU, England

      IIF 34
  • Snape, Nigel Lars Mackay
    British

    Registered addresses and corresponding companies
    • Hockley Sole, Alkham Valley, Folkestone, Kent, CT18 7EU

      IIF 35
  • Snape, Nigel Lars Mackay
    British director

    Registered addresses and corresponding companies
    • Hockley Sole, Alkham Valley, Folkestone, Kent, CT18 7EU

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    169,906 GBP2023-12-31
    Officer
    2013-07-04 ~ now
    IIF 4 - director → ME
  • 2
    SOMERBY ENERGY LIMITED - 2024-03-13
    SOMERSBY ENERGY LIMITED - 2014-05-27
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -482,882 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -33,010 GBP2024-03-31
    Officer
    2019-02-21 ~ now
    IIF 2 - director → ME
  • 4
    FEC (THREE) LIMITED - 2025-02-10
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 13 - director → ME
  • 5
    FEC (FOUR) LIMITED - 2025-03-14
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 18 - director → ME
  • 6
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    687,467 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 6 - director → ME
  • 7
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,882,457 GBP2024-03-31
    Officer
    2020-09-30 ~ now
    IIF 7 - director → ME
  • 8
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -629,998 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 9 - director → ME
  • 9
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,825,862 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 8 - director → ME
  • 10
    FEC (ONE) LIMITED - 2022-08-18
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 20 - director → ME
  • 11
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 16 - director → ME
  • 12
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 19 - director → ME
  • 13
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 14 - director → ME
  • 14
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 17 - director → ME
  • 15
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 11 - director → ME
  • 16
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 12 - director → ME
  • 17
    PROJECT INVICTA LIMITED - 2024-10-29
    FEC (TWO) LIMITED - 2024-08-08
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 15 - director → ME
  • 18
    Mall House, The Mall, Faversham, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 21 - director → ME
  • 19
    C/o Chavereys, 2 Jubilee Way, Faversham, Kent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -19,366 GBP2018-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 22 - director → ME
  • 20
    SALECABLE LIMITED - 1997-02-12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    267,056 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-01-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    6,875,875 GBP2023-12-31
    Officer
    2016-03-08 ~ now
    IIF 10 - director → ME
  • 22
    SOUTHERN FARM POWER LLP - 2011-03-28
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-07-02 ~ now
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 9
  • 1
    28 Atcham Business Park, Atcham, Shrewsbury, Shropshire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    17,605,624 GBP2024-06-30
    Officer
    2006-11-23 ~ 2016-11-25
    IIF 25 - director → ME
  • 2
    4 Angel Heights, Hawkinge, Folkestone, Kent
    Corporate (5 parents)
    Officer
    2005-11-21 ~ 2007-12-27
    IIF 24 - director → ME
    2005-11-21 ~ 2007-12-27
    IIF 37 - secretary → ME
  • 3
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,827,673 GBP2016-02-29
    Officer
    1999-03-25 ~ 2010-06-16
    IIF 28 - director → ME
  • 4
    FARM ENERGY (WOODLANDS) LIMITED - 2023-11-28
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,885 GBP2022-12-31
    Officer
    2014-01-30 ~ 2023-11-24
    IIF 3 - director → ME
  • 5
    The Granary Old Page Farm, Postling, Kent
    Corporate (6 parents)
    Equity (Company account)
    12,665 GBP2024-01-31
    Officer
    2004-08-09 ~ 2007-02-28
    IIF 23 - director → ME
    2004-08-09 ~ 2007-02-28
    IIF 36 - secretary → ME
  • 6
    SALECABLE LIMITED - 1997-02-12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    267,056 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-01-15 ~ 2004-01-12
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-12-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,259 GBP2015-10-31
    Officer
    2016-03-23 ~ 2017-02-01
    IIF 1 - director → ME
  • 8
    STERKE WIND (KIRKINTILLOCH) LTD - 2015-06-05
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    95,500 GBP2016-12-31
    Officer
    2015-05-21 ~ 2017-02-01
    IIF 29 - director → ME
  • 9
    Kreston Reeves Llp, Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ 2016-02-19
    IIF 27 - director → 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.