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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Bedford Pace

    Related profiles found in government register
  • Mr James Bedford Pace
    British born in August 1970

    Resident in England

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

      IIF 1
  • Mr James Bedford Pace
    British born in September 1970

    Resident in England

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

      IIF 2
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 3 IIF 4
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 5
    • Finn's Llp, 1-3 King Street, Sandwich, Kent, CT13 9BY, England

      IIF 6
  • Pace, James Bedford
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 7
  • Pace, James Bedford
    British born in September 1970

    Resident in England

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

      IIF 8
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, England

      IIF 9
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 10 IIF 11
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brooklands, Fordwich Road, Sturry, Canterbury, Kent, CT2 0BS, United Kingdom

      IIF 12
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 13 IIF 14 IIF 15
  • Pace, James Bedford
    British company director, surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 16
  • Mr James Bedford Pace
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0NJ

      IIF 17 IIF 18
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 19 IIF 20 IIF 21
    • St Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 25
    • St Nicholas Court, St. Nicholas Court At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 26 IIF 27 IIF 28
    • St Nicholas Court, St Nicholas Court At Wade, Near Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 33
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 34
    • St Nicholas Court, Court Road, St Nicholas At Wade, Kent, CT7 0NJ

      IIF 35
    • The Brick Barn, Court Road, St Nicholas At Wade, Kent, CT7 0PT, England

      IIF 36
  • Pace, James
    British born in September 1970

    Resident in England

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

      IIF 37
  • Mr James Pace
    British born in September 1970

    Resident in United Kingdom

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

      IIF 38
  • Pace, Jim
    British businessman born in September 1970

    Resident in England

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

      IIF 39
  • Pace, Jim
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Court, St Nicholas At Wade, Birchington, CT7 0NJ, England

      IIF 40
  • Pace, James Bedford
    British surveyor

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

      IIF 41
  • Pace, James Bedford
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 42
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 43
  • Pace, James Bedford
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, James Bedford
    British chartered surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, CT7 0NJ, United Kingdom

      IIF 84
  • Pace, James Bedford
    British company director surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 85
  • Pace, James Bedford
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, James Bedford
    British farmer born in September 1970

    Resident in United Kingdom

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

      IIF 168
  • Pace, James Bedford
    British surveyor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW

      IIF 169
  • Pace, James Bedford

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

      IIF 170
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 171
child relation
Offspring entities and appointments 140
  • 1
    ACRE ENERGY LIMITED
    08597015
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents)
    Officer
    2013-07-04 ~ now
    IIF 58 - Director → ME
  • 2
    BAVINGTON MOUNT ENERGY LIMITED
    - now 09028535
    SOMERBY ENERGY LIMITED
    - 2024-03-13 09028535
    SOMERSBY ENERGY LIMITED
    - 2014-05-27 09028535
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Officer
    2014-05-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAXTER FARMS LIMITED
    - now 02508542
    FLOWSTRIKE LIMITED - 1990-11-12
    St. Nicholas Court Court Road, St. Nicholas At Wade, Birchington, England
    Active Corporate (11 parents)
    Officer
    2025-12-19 ~ now
    IIF 9 - Director → ME
  • 4
    BELLE ISLE FARMS LIMITED
    06476071
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2008-01-17 ~ now
    IIF 52 - Director → ME
  • 5
    CANTIUM LAND AND DEVELOPMENT LTD
    - now 15455717
    CANTIUM PROPERTY DEVELOPMENTS LTD - 2024-02-12
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-03-08 ~ now
    IIF 59 - Director → ME
  • 6
    CHESHIRE COPPICE PV LTD - now
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED
    - 2017-04-11 09069477
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED
    - 2014-12-12 09069477
    SUNSAVE 38 LIMITED
    - 2014-12-10 09069477 09069151... (more)
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (11 parents)
    Officer
    2014-06-03 ~ 2017-04-05
    IIF 143 - Director → ME
  • 7
    COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C.
    09644287 09644332
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 146 - Director → ME
  • 8
    COMMUNITY ENERGY LUSCOTT BARTON C.I.C.
    09644470
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 9
    COMMUNITY ENERGY MARSHBOROUGH C.I.C.
    09644371
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 147 - Director → ME
  • 10
    COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
    - now 09644332 09644669
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C.
    - 2016-05-20 09644332 09644287
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-06-17 ~ 2019-04-12
    IIF 116 - Director → ME
  • 11
    COMMUNITY ENERGY TWEMLOWS C.I.C.
    09644669 09644332
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-06-17 ~ 2019-04-12
    IIF 117 - Director → ME
  • 12
    COOPER HOUSE SOLAR HOLDINGS LIMITED - now
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED
    - 2017-03-15 09064573
    SUNSAVE 33 (HORSINGTON) LIMITED
    - 2015-06-25 09064573
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2016-06-09
    IIF 124 - Director → ME
  • 13
    COURT COLMAN SOLAR LIMITED - now
    SUNSAVE 29 (COURT COLMAN) LIMITED
    - 2017-03-07 08633509
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED
    - 2014-09-09 08633509
    SUNSAVE 29 (MOLEHILL) LIMITED
    - 2013-12-19 08633509 08487546
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Officer
    2013-12-16 ~ 2015-12-17
    IIF 148 - Director → ME
  • 14
    EBBSFLEET POWER LIMITED
    10291807
    Mall House, The Mall, Faversham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 115 - Director → ME
  • 15
    EDGE POWER (10) LIMITED
    10378165 10371190... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 109 - Director → ME
  • 16
    EDGE POWER (3) LIMITED
    10374385 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 101 - Director → ME
  • 17
    EDGE POWER (4) LIMITED
    10374437 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 110 - Director → ME
  • 18
    EDGE POWER (5) LIMITED
    10374640 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 111 - Director → ME
  • 19
    EDGE POWER (6) LIMITED
    10374383 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 106 - Director → ME
  • 20
    EDGE POWER (7) LIMITED
    10374406 10378228... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 108 - Director → ME
  • 21
    EDGE POWER (9) LIMITED
    10378200 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 112 - Director → ME
  • 22
    EDGE POWER (ALLEN FARM EAST) LIMITED
    10316674 10315865
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 99 - Director → ME
  • 23
    EDGE POWER (ALLEN FARM WEST) LIMITED
    10315865 10316674
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 103 - Director → ME
  • 24
    EDGE POWER (AVRO BUSINESS PARK) LIMITED
    10290475
    C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (9 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 102 - Director → ME
  • 25
    EDGE POWER (COVENBROOK) LIMITED
    10294341
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 91 - Director → ME
  • 26
    EDGE POWER (DECOY) LIMITED
    10316033
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 98 - Director → ME
  • 27
    EDGE POWER (DITTON FARM) LIMITED - now
    EDGE POWER (8) LIMITED
    - 2017-06-06 10378228 10374406... (more)
    1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 90 - Director → ME
  • 28
    EDGE POWER (FRIDAYWOOD WEST) LIMITED
    10341696
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-23 ~ 2017-01-10
    IIF 93 - Director → ME
  • 29
    EDGE POWER (FRIDAYWOOD) LIMITED
    10289934
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 105 - Director → ME
  • 30
    EDGE POWER (LARKFIELD FARM) LIMITED
    10294085
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 104 - Director → ME
  • 31
    EDGE POWER (LARKFIELD) LIMITED
    - now 10374201
    EDGE POWER (2) LIMITED
    - 2016-10-19 10374201 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 96 - Director → ME
  • 32
    EDGE POWER (LITTLE BLAKESWARE) LIMITED
    10293686
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 100 - Director → ME
  • 33
    EDGE POWER (NEWBY CROSS) LIMITED
    10293765
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 95 - Director → ME
  • 34
    EDGE POWER (SHINGLE HALL) LIMITED
    10294187
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 97 - Director → ME
  • 35
    EDGE POWER (WARREN FARM) LIMITED
    10290304
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 92 - Director → ME
  • 36
    EDGE POWER (WOKINGHAM) LIMITED
    - now 10371190
    EDGE POWER (1) LIMITED
    - 2016-10-10 10371190 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-12 ~ 2017-01-10
    IIF 107 - Director → ME
  • 37
    EDGE POWER GRID LIMITED
    10170360
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (9 parents)
    Officer
    2016-05-09 ~ 2017-01-10
    IIF 45 - Director → ME
  • 38
    EDGE POWER LIMITED
    10112253 10374437... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    2016-04-09 ~ 2026-01-05
    IIF 46 - Director → ME
  • 39
    FARM BIOGAS PARTNERSHIP LIMITED
    09506300
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 84 - Director → ME
  • 40
    FARM ENERGY ASSET HOLDINGS LIMITED
    11838869
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2019-02-21 ~ now
    IIF 60 - Director → ME
  • 41
    FE BARNARD CASTLE SOLAR LTD
    - now 13783965
    FEC (THREE) LIMITED
    - 2025-02-10 13783965
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-06 ~ now
    IIF 75 - Director → ME
  • 42
    FE EVONIUM HOLDING LIMITED
    16456082
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-19 ~ now
    IIF 8 - Director → ME
  • 43
    FE FELIXSTOWE SOLAR LTD
    - now 13784225
    FEC (FOUR) LIMITED
    - 2025-03-14 13784225
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-06 ~ now
    IIF 81 - Director → ME
  • 44
    FE IRVINE GRIDCO LIMITED
    12529474
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents)
    Officer
    2020-03-23 ~ now
    IIF 57 - Director → ME
  • 45
    FE IRVINE HOLDING LTD
    12916226
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-09-30 ~ now
    IIF 49 - Director → ME
  • 46
    FE IRVINE SOLAR LIMITED
    11841890
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-02-22 ~ now
    IIF 65 - Director → ME
  • 47
    FE IRVINE WIND LIMITED
    11841994
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-02-22 ~ now
    IIF 71 - Director → ME
  • 48
    FE KNOTTINGLEY GRID LTD
    - now 13780430
    FEC (ONE) LIMITED
    - 2022-08-18 13780430
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-03 ~ now
    IIF 76 - Director → ME
  • 49
    FE SWINLEES WIND LIMITED
    - now 13788393
    FEC (FIVE) LIMITED
    - 2025-08-06 13788393
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 78 - Director → ME
  • 50
    FEC (EIGHT) LIMITED
    13788566
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 79 - Director → ME
  • 51
    FEC (NINE) LIMITED
    13788556
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 74 - Director → ME
  • 52
    FEC (SEVEN) LIMITED
    13788483
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 77 - Director → ME
  • 53
    FEC (SIX) LIMITED
    13788414
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 82 - Director → ME
  • 54
    FEC (TEN) LIMITED
    13788635
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 83 - Director → ME
  • 55
    FEC (TWO) LIMITED
    - now 13782857
    PROJECT INVICTA LIMITED
    - 2024-10-29 13782857 16068528
    FEC (TWO) LIMITED
    - 2024-08-08 13782857
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-06 ~ now
    IIF 80 - Director → ME
  • 56
    FINN'S (1865) LTD
    - now 03231108 OC334204
    G. W. FINN & SONS LTD.
    - 2016-10-25 03231108 OC334204... (more)
    3231108 LIMITED
    - 2008-01-28 03231108
    G. W. FINN & SONS LTD.
    - 2008-01-18 03231108 OC334204... (more)
    82 Castle Street, Canterbury, Kent, England
    Active Corporate (9 parents)
    Officer
    2005-10-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 6 - Has significant influence or control OE
  • 57
    G.W. FINN & SONS LLP
    - now OC334204 03231108... (more)
    FINN'S (1865) LLP
    - 2016-10-25 OC334204 03231108
    G.W. FINN & SONS LLP
    - 2016-07-21 OC334204 03231108... (more)
    G W Finn & Sons Llp, 1-3 King Street, Sandwich, Kent
    Dissolved Corporate (6 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 58
    GODDARDS GREEN SOLAR LIMITED - now
    SUNSAVE 45 (GODDARDS GREEN) LIMITED
    - 2017-08-24 09318969
    SUNSAVE 45 LIMITED
    - 2015-12-22 09318969 09319682... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents)
    Officer
    2014-11-19 ~ 2016-08-17
    IIF 145 - Director → ME
  • 59
    GREEN ISLAND ENERGY LTD
    - now 07509415
    THE KENT ONION COMPANY LIMITED
    - 2015-11-23 07509415
    St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-01-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    GREYS HALL POWER LIMITED - now
    EDGE POWER (GREYS HALL) LIMITED
    - 2020-03-13 10290270
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (13 parents)
    Officer
    2016-07-21 ~ 2017-01-10
    IIF 44 - Director → ME
  • 61
    HENDRE BRYN CYFFO RENEWABLES LTD
    10043147
    Mall House, The Mall, Faversham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 40 - Director → ME
  • 62
    INCEPTION HOMES LIMITED
    - now 11838918
    FINNS DEVELOPMENTS LIMITED
    - 2020-10-23 11838918
    2 Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 113 - Director → ME
  • 63
    LITTLEBOURNE SOLAR FARM LIMITED - now
    PRIMROSE SOLAR 8 LIMITED - 2016-01-25
    SUNSAVE 18 (LITTLEBOURNE) LIMITED
    - 2014-10-03 08446246
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (17 parents)
    Officer
    2013-03-15 ~ 2014-09-29
    IIF 120 - Director → ME
  • 64
    LOWER BASSET DOWN PV LIMITED - now
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED
    - 2018-01-16 09069363
    SUNSAVE 42 LIMITED
    - 2015-04-28 09069363 09319682... (more)
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (11 parents)
    Officer
    2014-06-03 ~ 2017-11-14
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    LUSCOTT BARTON SOLAR LIMITED - now
    SUNSAVE 7 (LUSCOTT BARTON) LTD
    - 2017-03-07 08158027
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (14 parents)
    Officer
    2012-07-26 ~ 2016-05-23
    IIF 157 - Director → ME
  • 66
    MARSHBOROUGH SOLAR LIMITED - now
    SUNSAVE 32 (MARSHBOROUGH) LIMITED
    - 2017-03-07 09063662 08412131
    SUNSAVE 32 (AISBY) LIMITED
    - 2015-05-29 09063662
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents)
    Officer
    2014-05-30 ~ 2015-12-23
    IIF 131 - Director → ME
  • 67
    MARSHBOROUGH SOLAR PARK LIMITED
    - now 08412131
    SUNSAVE 16 (MARSHBOROUGH) LIMITED
    - 2015-03-23 08412131 09063662
    14 High Cross, Truro, Cornwall, England
    Dissolved Corporate (8 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 160 - Director → ME
  • 68
    MJG INVESTMENTS LIMITED
    06337343
    Four Winds, Clapham Hill, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 69
    MOLEHILL PV FARM LIMITED - now
    PRIMROSE SOLAR 10 LIMITED - 2016-01-25
    SUNSAVE 21 (MOLEHILL) LIMITED
    - 2014-10-03 08487546 08633509
    SUNSAVE 21 (GRAZELEY) LIMITED
    - 2014-06-02 08487546
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (17 parents)
    Officer
    2013-04-15 ~ 2014-09-29
    IIF 139 - Director → ME
  • 70
    MOLEHILL SOLAR FARM LIMITED
    08641705
    St Nicholas Court, Court Road, St Nicholas At Wade, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 71
    NEWBY WEST SOLAR LIMITED - now
    SUNSAVE 46 (NEWBY WEST) LIMITED
    - 2017-06-16 09319052
    SUNSAVE 46 LIMITED
    - 2015-12-22 09319052 09319682... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents)
    Officer
    2014-11-19 ~ 2016-03-31
    IIF 134 - Director → ME
  • 72
    OCTOPUS ENERGY GENERATION NO.3 LIMITED - now
    FARM ENERGY (WOODLANDS) LIMITED
    - 2023-11-28 08869318
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-01-30 ~ 2021-12-03
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-30
    IIF 2 - Has significant influence or control OE
  • 73
    OLD RIDES SOLAR LTD - now
    SUNSAVE 9 (OLD RIDES) LTD
    - 2015-11-05 08161594
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (16 parents)
    Officer
    2012-07-30 ~ 2014-04-16
    IIF 159 - Director → ME
  • 74
    PASHLEY SOLAR FARM LIMITED - now
    PRIMROSE SOLAR 9 LIMITED - 2016-01-25
    SUNSAVE 26 (PASHLEY FARM) LIMITED
    - 2014-10-03 08574206
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (17 parents)
    Officer
    2013-06-18 ~ 2014-09-29
    IIF 130 - Director → ME
  • 75
    PAUL ROBERTS DEVELOPMENT (ROSEMARY LANE) LIMITED
    - now 13735207
    PAUL ROBERTS DEVELOPMENT (ST PETERS FOUR) LIMITED
    - 2026-01-22 13735207 13731662... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 62 - Director → ME
  • 76
    PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED
    13731662 13735207... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-11-09 ~ now
    IIF 67 - Director → ME
  • 77
    PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITED
    13735372
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-11-10 ~ now
    IIF 51 - Director → ME
  • 78
    PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITED
    13735233 13731662... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-10 ~ now
    IIF 66 - Director → ME
  • 79
    PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED
    10331738 13735233... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-04-28 ~ now
    IIF 47 - Director → ME
  • 80
    PQW BRENLEY CORNER LIMITED
    06440374
    147a High Street, Waltham Cross, Herts
    Active Corporate (8 parents)
    Officer
    2007-11-29 ~ 2009-02-18
    IIF 16 - Director → ME
  • 81
    PQW FOUNDRY LIMITED
    - now 06318124
    PQW DEVELOPMENTS LIMITED
    - 2007-10-26 06318124 06300494
    Kreston Reeves Llp, Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 85 - Director → ME
  • 82
    PQW LAKES LIMITED
    - now 06311464
    PQW (2) LIMITED
    - 2007-10-26 06311464
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 14 - Director → ME
  • 83
    PQW MILLSTROOD LIMITED
    - now 06300494
    PQW DEVELOPMENTS (1) LIMITED
    - 2007-10-26 06300494 06318124
    Four Winds, Clapham Hill, Whitstable, Kent
    Active Corporate (6 parents)
    Officer
    2007-10-19 ~ 2010-11-03
    IIF 13 - Director → ME
  • 84
    PQW TRADING LIMITED
    - now 06300606
    NACKINGTON COURT DEVELOPMENT LTD
    - 2007-11-12 06300606
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 85
    PUSH PROCUREMENT LIMITED - now
    ARBORA PROCUREMENT LIMITED - 2022-09-29
    PUSH PROCUREMENT LIMITED - 2022-05-13
    EDGE POWER (BUNTINGFORD) LIMITED
    - 2020-04-29 10294623
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (13 parents)
    Officer
    2016-07-25 ~ 2017-01-10
    IIF 94 - Director → ME
  • 86
    QUINN PATEL ESTATES (1) LIMITED - now
    QUINN WILSON ESTATES (1) LIMITED
    - 2020-11-30 05990548 05990555
    Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2008-05-20 ~ 2010-11-03
    IIF 12 - Director → ME
    2010-11-03 ~ 2018-03-23
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 87
    QUINN WILSON DEVELOPMENTS LIMITED
    05990556
    77 Bekesbourne Lane, Littlebourne, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-06-02 ~ dissolved
    IIF 11 - Director → ME
  • 88
    SNCL LIMITED
    08946117
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-19 ~ dissolved
    IIF 149 - Director → ME
    2014-03-19 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    SOUTH ARNLOSS WINDFARM LTD
    SC488465
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    2016-03-23 ~ 2017-02-01
    IIF 39 - Director → ME
  • 90
    ST NICHOLAS COURT FARMS INVESTMENT COMPANY LTD
    14848748 06472782... (more)
    St Nicholas Court Court Road, St Nicholas At Wade, Birchington, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    ST. NICHOLAS CONSTRUCTION LIMITED
    05156302
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-06-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 92
    ST. NICHOLAS COURT FARMS LIMITED
    - now 06472782 00618045... (more)
    ST NICHOLAS COURT FARMS LIMITED
    - 2009-10-20 06472782 00618045... (more)
    ST NICHOLAS COURT FARMS TRADING LIMITED
    - 2009-10-20 06472782 00618045... (more)
    St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2008-03-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 93
    STERKE WIND LTD
    - now SC422330
    STERKE WIND (KIRKINTILLOCH) LTD
    - 2015-06-05 SC422330
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Officer
    2015-05-21 ~ 2017-02-01
    IIF 168 - Director → ME
  • 94
    SUNSAVE 1 HOLDING LIMITED
    12023104
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-05-29 ~ now
    IIF 56 - Director → ME
  • 95
    SUNSAVE 1 LIMITED
    07422608 07678949... (more)
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Officer
    2011-06-06 ~ now
    IIF 73 - Director → ME
  • 96
    SUNSAVE 10 (FAREHAM) LTD
    08166342
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (20 parents)
    Officer
    2012-08-02 ~ 2014-02-25
    IIF 161 - Director → ME
  • 97
    SUNSAVE 11 (WROCKWARDINE FARM) LIMITED
    - now 08176198
    SUNSAVE 11 (KILLARNEY SPRINGS) LTD
    - 2014-06-09 08176198
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (20 parents)
    Officer
    2012-08-10 ~ 2015-03-31
    IIF 163 - Director → ME
  • 98
    SUNSAVE 12 (DERRITON FIELDS) LTD
    08195632
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (25 parents)
    Officer
    2012-08-30 ~ 2014-03-27
    IIF 162 - Director → ME
  • 99
    SUNSAVE 15 (WESTWOOD) LIMITED
    08412087
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (18 parents)
    Officer
    2013-02-20 ~ 2014-02-25
    IIF 153 - Director → ME
  • 100
    SUNSAVE 20 (KNOWLTON) LIMITED
    08461271
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (18 parents)
    Officer
    2013-03-25 ~ 2014-03-03
    IIF 125 - Director → ME
  • 101
    SUNSAVE 22 (PAGEHURST FARM) LIMITED
    08510812
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    SUNSAVE 25 (WIX LODGE FARM) LIMITED
    08543122
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (23 parents)
    Officer
    2013-05-24 ~ 2014-06-06
    IIF 128 - Director → ME
  • 103
    SUNSAVE 27 (TWEMLOWS) LIMITED
    08588137
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 126 - Director → ME
  • 104
    SUNSAVE 3 (QUEX PARK) LIMITED
    - now 08157619
    SUNSAVE 3 (WAREHORNE) LTD
    - 2014-02-10 08157619
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 167 - Director → ME
  • 105
    SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED
    - now 09063613
    SUNSAVE 35 (BEXLEY LANDFILL) LIMITED
    - 2015-06-24 09063613
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 144 - Director → ME
  • 106
    SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED
    - now 09064610
    SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED
    - 2015-06-24 09064610
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    SUNSAVE 37 (SOULTON HALL) LIMITED
    - now 09063669
    SUNSAVE 37 (SOULTON HILL) LIMITED
    - 2014-06-18 09063669
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    SUNSAVE 39 (KISLINGBURY) LIMITED
    - now 09069151
    SUNSAVE 39 LIMITED
    - 2015-02-04 09069151 09069477... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    SUNSAVE 4 (PYWORTHY) LTD
    08158006
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (16 parents)
    Officer
    2012-07-26 ~ 2017-12-21
    IIF 158 - Director → ME
  • 110
    SUNSAVE 40 LIMITED
    09069089 09319682... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 135 - Director → ME
  • 111
    SUNSAVE 41 (UPPER DELVES FARM) LIMITED
    - now 09069327
    SUNSAVE 41 LIMITED
    - 2015-07-30 09069327 09319052... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 127 - Director → ME
  • 112
    SUNSAVE 47 LIMITED
    09319103 09319682... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 113
    SUNSAVE 48 LIMITED
    09319682 09318969... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED
    - now 09319917
    SUNSAVE 49 LIMITED
    - 2015-06-12 09319917 09319682... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    SUNSAVE 5 (SPENNY LANE) LIMITED
    - now 08157557
    SUNSAVE 5 (CALLINGTON) LTD
    - 2014-02-11 08157557
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 166 - Director → ME
  • 116
    SUNSAVE 50 LIMITED
    09321418 09324825... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    SUNSAVE 51 LIMITED
    09324825 09649436... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 118
    SUNSAVE 52 LIMITED
    09321725 09324825... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    SUNSAVE 53 LIMITED
    09321703 09324825... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    SUNSAVE 54 LIMITED
    09649327 09321703... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 152 - Director → ME
  • 121
    SUNSAVE 55 LIMITED
    09649456 09324825... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 151 - Director → ME
  • 122
    SUNSAVE 56 LIMITED
    09649436 09324825... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 165 - Director → ME
  • 123
    SUNSAVE 57 LIMITED
    09649606 09324825... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 154 - Director → ME
  • 124
    SUNSAVE 58 LIMITED
    09649602 09324825... (more)
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 156 - Director → ME
  • 125
    SUNSAVE 6 (MANSTON) LTD
    08157474
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (19 parents)
    Officer
    2012-07-26 ~ 2014-05-16
    IIF 155 - Director → ME
  • 126
    SUNSAVE 8 (PLUCKLEY) LIMITED
    - now 08157677
    SUNSAVE 8 (LITTLE FARM) LTD
    - 2013-07-22 08157677
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 164 - Director → ME
  • 127
    SUNSAVE HOLDCO 1 LIMITED
    - now 09318958
    SUNSAVE 44 LIMITED
    - 2015-04-01 09318958 09319682... (more)
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    TCL 2014 LIMITED
    08946526
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-03-19 ~ now
    IIF 70 - Director → ME
    2014-03-19 ~ now
    IIF 170 - Secretary → ME
  • 129
    THE FARM ENERGY COMPANY LIMITED
    10048543
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    2016-03-08 ~ now
    IIF 37 - Director → ME
  • 130
    THE FARM ENERGY PARTNERSHIP LLP
    - now OC356120
    SOUTHERN FARM POWER LLP
    - 2011-03-28 OC356120
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2010-07-02 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 131
    THE FUTURE ELECTRICITY COMPANY LIMITED
    15492261
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Officer
    2024-02-15 ~ now
    IIF 54 - Director → ME
  • 132
    THE KENT POTATO COMPANY LTD - now
    THE KENT POTATO CO LIMITED
    - 2010-09-01 00618045
    ST.NICHOLAS COURT FARMS LIMITED
    - 2009-10-20 00618045 06472782... (more)
    The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (21 parents)
    Officer
    2008-04-14 ~ 2009-10-20
    IIF 169 - Director → ME
  • 133
    TORRAN CONSTRUCTION LIMITED
    04937397
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (8 parents)
    Officer
    2004-06-17 ~ now
    IIF 61 - Director → ME
    2004-07-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 1 - Has significant influence or control OE
  • 134
    TORRAN HOLDINGS LIMITED
    10966937
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-18 ~ now
    IIF 53 - Director → ME
  • 135
    TORRAN TRADING LIMITED
    08191374
    The Brick Barn, Court Road St Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 87 - Director → ME
  • 136
    TRECASTLE SOLAR HOLDINGS LIMITED - now
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED
    - 2017-03-07 09064691
    SUNSAVE 34 (BARLING'S FARM) LIMITED
    - 2015-06-24 09064691
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2016-05-25
    IIF 133 - Director → ME
  • 137
    TWEMLOWS HOLDCO LIMITED
    10490066
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2016-11-22 ~ 2019-04-12
    IIF 89 - Director → ME
  • 138
    WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
    00052573
    The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (21 parents, 1 offspring)
    Officer
    2010-01-04 ~ now
    IIF 68 - Director → ME
  • 139
    WAMBROOK SOLAR LIMITED - now
    SUNSAVE 19 (WAMBROOK) LIMITED
    - 2017-03-07 08446278
    SUNSAVE 19 (HOGGS FARM) LIMITED
    - 2014-02-10 08446278
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Officer
    2013-03-15 ~ 2015-12-09
    IIF 119 - Director → ME
  • 140
    WANTSUM SELF STORAGE LTD
    10798070
    The Brick Barn, Court Road, St Nicholas At Wade, Kent, England
    Active Corporate (4 parents)
    Officer
    2017-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.