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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Rajani, Pankaj Keshavlal
    Born in April 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 2
    Voce, James Rigby
    Born in November 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-08-12 ~ now
    OF - Director → CIF 0
  • 3
    Elliott, Paul Robert
    Born in February 1970
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of address27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2013-03-29 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Rowan, Michael
    Company Director born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-08-10 ~ 2025-03-28
    OF - Director → CIF 0
  • 2
    Valoroso, Giuseppe
    Businessman born in August 1946
    Individual
    Officer
    icon of calendar 2012-12-03 ~ 2015-06-19
    OF - Director → CIF 0
  • 3
    Girlanda, Matteo
    Chief Operating Officer born in October 1975
    Individual
    Officer
    icon of calendar 2013-06-27 ~ 2017-05-08
    OF - Director → CIF 0
  • 4
    Baker, Kevin Francis
    Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2010-10-29
    OF - Director → CIF 0
  • 5
    Hill, Colin William
    Director born in June 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2014-10-02
    OF - Director → CIF 0
  • 6
    Aitken, Maxwell Francis
    Director born in March 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2024-11-01
    OF - Director → CIF 0
  • 7
    Little, Gavin David
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ 2012-09-30
    OF - Director → CIF 0
  • 8
    Foster, Christopher Kenneth
    Executive born in November 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2012-02-03
    OF - Director → CIF 0
  • 9
    Sharples, Leon Keith, Dr
    Company Director born in April 1933
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 2007-12-07
    OF - Director → CIF 0
    Sharples, Leon Keith, Dr
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-23 ~ 2007-12-07
    OF - Secretary → CIF 0
  • 10
    Diamond, Andrew Lee
    Company Director born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2022-11-22
    OF - Director → CIF 0
  • 11
    Lewis, Frank
    Company Director born in January 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-26 ~ 2016-04-05
    OF - Director → CIF 0
  • 12
    Zimmermann, Jason
    Consultant born in May 1975
    Individual
    Officer
    icon of calendar 2020-01-20 ~ 2024-11-01
    OF - Director → CIF 0
  • 13
    Esposito, Antonio
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2018-12-17 ~ 2021-02-01
    OF - Director → CIF 0
  • 14
    Spinks, Richard George
    Company Director born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2018-11-01
    OF - Director → CIF 0
  • 15
    Melling, Simon Charles
    Director born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2019-10-10
    OF - Director → CIF 0
  • 16
    Mair, Lindsay Keith Anderson
    Accountant born in December 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 1999-08-31
    OF - Director → CIF 0
    Mair, Lindsay Keith Anderson
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 17
    Evans-jones, Brian
    Company Director born in September 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2018-02-05
    OF - Director → CIF 0
  • 18
    Palmer, Philip Edward
    Company Director born in December 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 2012-11-12
    OF - Director → CIF 0
  • 19
    Rogers, Patrick Charles Robert Courtenay
    Company Director born in February 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2007-06-06
    OF - Director → CIF 0
  • 20
    Leahy, James Gerald
    Company Director born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2025-02-27
    OF - Director → CIF 0
  • 21
    Stenning, Christopher John William
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-30 ~ 2000-10-23
    OF - Secretary → CIF 0
  • 22
    LAWSON AND GREEN LTD - now
    ARMADILLO LEGAL LIMITED - 2025-06-27
    LAWSON GREEN LTD - 2025-07-03
    icon of address3rd Floor, 124-130 Tabernacle Street, London
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    980 GBP2023-12-31
    Officer
    1996-01-19 ~ 1997-09-04
    PE - Director → CIF 0
  • 23
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2007-12-07 ~ 2013-03-29
    PE - Secretary → CIF 0
  • 24
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-01-19 ~ 1997-09-04
    PE - Nominee Director → CIF 0
  • 25
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1996-01-19 ~ 1997-09-04
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACTIVE ENERGY GROUP PLC

Previous names
BUCKLAND INVESTMENTS PLC - 2002-08-28
DISTANT BROOK PLC - 1997-09-15
CINPART PLC - 2010-07-30
BUCKLAND GROUP PLC - 2007-06-29
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • ACTIVE ENERGY GROUP PLC
    Info
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 2002-08-28
    CINPART PLC - 2002-08-28
    BUCKLAND GROUP PLC - 2002-08-28
    Registered number 03148295
    icon of address27/28 Eastcastle Street, London W1W 8DH
    PUBLIC LIMITED COMPANY incorporated on 1996-01-19 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • ACTIVE ENERGY GROUP PLC
    S
    Registered number 03148295
    icon of address27-28, Eastcastle Street, London, England, W1W 8DH
    Public Limited Company in Companies House, United Kingdom
    CIF 1
  • ACTIVE ENERGY GROUP PLC
    S
    Registered number 3148295
    icon of address27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    Public Company Limited By Shares in Registrar Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    AEG COALSWITCH LIMITED - 2021-11-08
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    ADVANCED BIOMASS SOLUTIONS PLC - 2021-11-08
    COALSWITCH PLC - 2017-03-17
    icon of address1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    AEG PELLETING LIMITED - 2019-12-19
    ACTIVE ENERGY SERVICES UK LIMITED - 2021-11-08
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    HELIUM MIRACLE 193 LIMITED - 2017-03-17
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • ADVANCED BIOMASS SOLUTIONS PLC - 2021-11-08
    COALSWITCH PLC - 2017-03-17
    icon of address1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-03-05
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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.