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.

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
    • icon of address Woodend Cottage, Copse Lane, Arundel, BN18 0QH, United Kingdom

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

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

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

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

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

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

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

      IIF 13 IIF 14 IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, GU2 7YG, United Kingdom

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

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

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

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

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

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

      IIF 32
    • icon of address 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
    • icon of address Flat 7, Blackboy Court, Main Road, Fishbourne, Chichester, West Sussex, PO18 8XX, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

      IIF 45 IIF 46 IIF 47
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Flat 7 Blackboy Court, Main Road, Fishbourne, Chichester, West Sussex, PO18 8XX, United Kingdom

      IIF 52
    • icon of address 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
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 54
  • Satta, Adriano

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

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

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

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

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,713 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 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 firmOE
  • 3
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,144 GBP2024-01-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,054 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-08-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,515 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,482 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    GRAVINA SOLAR LIMITED - 2019-04-11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 27 - Director → ME
  • 14
    SOLEMINIS SOLAR LIMITED - 2019-04-11
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-06-05 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Herfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 54 - Director → ME
  • 21
    FLEXYGEN LIMITED LIMITED - 2018-02-22
    ASTRA VENTURES LIMITED - 2018-02-12
    ADM CONSULT LIMITED - 2018-02-13
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -135,876 GBP2023-01-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    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
  • 24
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 27
    icon of address The Surrey Technology Centre, The Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,476 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 28
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    icon of address 80 Coleman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 35 - Director → ME
Ceased 6
  • 1
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 2
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-06-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BROOK FARM ENERGY STORAGE LIMITED - 2024-08-07
    ASTRA VENTURES 1 LIMITED - 2018-10-30
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-10-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    icon of address Thirty Lighterman, 30 Wharfdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,663,456 GBP2023-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2017-12-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    CROOME AIRFIELD SOLAR LIMITED - 2024-05-13
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,345,903 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2020-09-14
    IIF 36 - Director → ME
  • 6
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2015-08-10
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.