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 Adriano Satta

    Related profiles found in government register
  • Mr Adriano Satta
    Italian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodend Cottage, Copse Lane, Arundel, BN18 0QH, United Kingdom

      IIF 1
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, England

      IIF 2
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 3 IIF 4 IIF 5
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 9
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 17 IIF 18
  • Adriano Satta
    Italian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 19
  • Mr Adriano Satta
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 20
  • Satta, Adriano
    Italian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

      IIF 21
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 22 IIF 23 IIF 24
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 27 IIF 28
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 32
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 33
  • Satta, Adriano
    Italian director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Blackboy Court, Main Road, Fishbourne, Chichester, West Sussex, PO18 8XX, United Kingdom

      IIF 34
    • 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 35
    • 99, White Lion Street, London, N1 9PF, United Kingdom

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 38
    • Unit 9, The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

      IIF 39
    • Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 40
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 41
    • Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 42
    • Leavesden Park, Suite 1, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 43
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Herfordshire, WD25 7GS, United Kingdom

      IIF 44
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 45 IIF 46 IIF 47
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 48 IIF 49
  • Satta, Adriano
    Italian entreprenuer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, England

      IIF 50
  • Satta, Adriano
    Italian planner born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Main Road, Fishbourne, Chichester, PO18 8XX, United Kingdom

      IIF 51
  • Satta, Adriano
    Italian planning and development director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Blackboy Court, Main Road, Fishbourne, Chichester, West Sussex, PO18 8XX, United Kingdom

      IIF 52
    • Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 53
  • Satta, Adriano
    Italian director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 54
  • Satta, Adriano

    Registered addresses and corresponding companies
    • 7, Main Road, Fishbourne, Chichester, PO18 8XX, United Kingdom

      IIF 55
    • The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 35
  • 1
    ALPHAZED LIMITED
    10832628
    Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 42 - Director → ME
  • 2
    ASTRA INITIATIVES LIMITED
    10074552
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 3
    ASTRA POWER GENERATION LIMITED
    09278575
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    2014-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    ASTRA SUSTAINABLE DEVELOPMENTS LIMITED
    10443625
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 38 - Director → ME
  • 5
    ASTRA VENTURES 2 LIMITED
    10779713 10780034... (more)
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-19 ~ 2017-06-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASTRA VENTURES 3 LIMITED
    10779929 10780034... (more)
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-19 ~ 2017-06-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BIORESOURCES LTD
    09523513
    Hamilton House, High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    CARE POWER (BROOK FARM) LIMITED - now
    BROOK FARM ENERGY STORAGE LIMITED - 2024-08-07
    ASTRA VENTURES 1 LIMITED
    - 2018-10-30 10780034 10779929... (more)
    125 Old Broad Street, London, England
    Active Corporate (20 parents)
    Officer
    2017-05-19 ~ 2018-10-25
    IIF 39 - Director → ME
    Person with significant control
    2017-05-19 ~ 2017-06-28
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CIVEQ LIMITED
    12828113
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-20 ~ dissolved
    IIF 41 - Director → ME
    2020-08-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 10
    CONNECTID 1 LIMITED
    14714608 14713736... (more)
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 5 - Has significant influence or control OE
  • 11
    CONNECTID 2 LIMITED
    14714921 14714608... (more)
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 7 - Has significant influence or control OE
  • 12
    CONNECTID 3 LIMITED
    14714607 14714608... (more)
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 6 - Has significant influence or control OE
  • 13
    CONNECTID 9 LIMITED
    14713671 14714608... (more)
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 8 - Has significant influence or control OE
  • 14
    COSTA SOLAR 009 LIMITED
    - now 11908485 11908393... (more)
    GRAVINA SOLAR LIMITED - 2019-04-11
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-10-17 ~ now
    IIF 27 - Director → ME
  • 15
    COSTA SOLAR 012 LIMITED
    - now 11908688 11908726... (more)
    SOLEMINIS SOLAR LIMITED - 2019-04-11
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-10-12 ~ now
    IIF 28 - Director → ME
  • 16
    ECHARGEX LIMITED
    10801671
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 37 - Director → ME
    2017-06-05 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    ENKONECT LIMITED
    11082971
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Herfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 44 - Director → ME
  • 18
    FLEXIGEN LIMITED
    11081197
    Leavesden Park Suite 1, 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 43 - Director → ME
  • 19
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 49 - Director → ME
  • 20
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 48 - Director → ME
  • 21
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 54 - Director → ME
  • 22
    FLEXYGEN LIMITED
    - now 10428028 10327374
    FLEXYGEN LIMITED LIMITED
    - 2018-02-22 10428028 10327374
    ADM CONSULT LIMITED
    - 2018-02-13 10428028 10327374
    ASTRA VENTURES LIMITED
    - 2018-02-12 10428028 10779929... (more)
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2016-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 23
    GREEN ENERGY RESOURCE LIMITED
    09923749
    Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-03-30 ~ 2017-12-15
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    GSII DEFFORD SOLAR LIMITED - now
    CROOME AIRFIELD SOLAR LIMITED
    - 2024-05-13 10113559
    27 Old Gloucester Street, London, England
    Active Corporate (15 parents)
    Officer
    2016-04-08 ~ 2020-09-14
    IIF 36 - Director → ME
  • 25
    H3A DEVELOPMENTS LIMITED
    10719288
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PADEL FLO LTD
    16820231
    The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REGENER8 EARTH LIMITED
    13401179
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    REGENER8 FAIRTHORNE LIMITED
    15761882
    The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-30 ~ now
    IIF 21 - Director → ME
  • 29
    REGENER8 GROUP LIMITED
    14323485
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 4 - Has significant influence or control OE
  • 30
    REGENER8 POWER LIMITED
    11720857
    The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2018-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 31
    RESNOVA LTD
    15376531
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 32
    ROYSTON SOLAR PROJECT LIMITED
    09560571
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-04-24 ~ 2015-08-10
    IIF 52 - Director → ME
  • 33
    SOLAR PLANNING LTD
    08314220
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 51 - Director → ME
    2012-11-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 34
    SPORTING CLUB PORTSMOUTH LIMITED
    15740602
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 30 - Director → ME
    2024-05-25 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VERTO ENERGY UK LIMITED
    08876858 10277348
    80 Coleman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 35 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.