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 5
  • 1
    Chaplin, Robert Henry Moffett
    Born in April 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-08-07 ~ now
    OF - Director → CIF 0
  • 2
    Crewdson, Charles William Nepean
    Born in March 1964
    Individual (42 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Crompton, Carl Peter
    Born in May 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-08-07 ~ now
    OF - Director → CIF 0
  • 4
    GILKES HYDRO PROJECTS LIMITED - now
    CROSSCO (1362) LIMITED - 2014-04-10
    icon of addressCanal Ironworks, Canal Head North, Kendal, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    CT HYDRO LIMITED - now
    CHAPLIN RPI ASSETS (GP) LIMITED - 2012-04-30
    icon of address4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -23,691 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 17
  • 1
    Bullock, Bruce Anthony
    Individual
    Officer
    icon of calendar 1996-08-05 ~ 2000-02-21
    OF - Secretary → CIF 0
  • 2
    A B & C Secretarial Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-24 ~ 1996-08-05
    OF - Nominee Secretary → CIF 0
  • 3
    Watson, Anthony Lockheart
    Engineer born in November 1944
    Individual
    Officer
    icon of calendar 2003-06-16 ~ 2009-08-12
    OF - Director → CIF 0
  • 4
    Low, George Robert
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2001-12-14
    OF - Secretary → CIF 0
  • 5
    Martin, David Samuel
    Eng Director born in November 1954
    Individual
    Officer
    icon of calendar 2009-08-12 ~ 2012-08-07
    OF - Director → CIF 0
  • 6
    Williams, David Anthony
    Company Executive born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 2000-02-21
    OF - Director → CIF 0
  • 7
    Hensman, Peter Richard Wavell
    Company Director born in August 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-08-05 ~ 2000-11-03
    OF - Director → CIF 0
  • 8
    Pike, Nicholas Charles William
    Managing Director born in January 1954
    Individual
    Officer
    icon of calendar 2001-10-12 ~ 2012-08-07
    OF - Director → CIF 0
  • 9
    Pengelly, Raymond James
    Business Development Manager born in September 1944
    Individual
    Officer
    icon of calendar 1996-08-05 ~ 2003-03-31
    OF - Director → CIF 0
  • 10
    Woodhouse, Sarah Nicola
    Finance Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-12 ~ 2011-07-15
    OF - Director → CIF 0
  • 11
    Graves, Christopher Paul
    Hydro And Power System born in September 1955
    Individual
    Officer
    icon of calendar 1996-08-05 ~ 2000-10-11
    OF - Director → CIF 0
  • 12
    Aggidis, George Athanasios, Professor
    Engineer born in August 1958
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2003-04-30
    OF - Director → CIF 0
  • 13
    Hickey, Roy Stephen
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 14
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-08-07 ~ 2016-08-31
    OF - Director → CIF 0
  • 15
    Millward, Brian Thomas
    Engineer born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-16 ~ 2005-09-30
    OF - Director → CIF 0
  • 16
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    1996-05-24 ~ 1996-08-05
    PE - Nominee Director → CIF 0
  • 17
    GILBERT GILKES & GORDON LIMITED
    icon of addressCanal Ironworks, Canal Head North, Kendal, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GILKES ENERGY LIMITED

Previous names
GILKES INTERNATIONAL LIMITED - 2003-07-11
GILKES HYDRO LIMITED - 2008-02-04
GILKES ASIA LIMITED - 2000-03-27
INHOCO 514 LIMITED - 1996-08-14
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • GILKES ENERGY LIMITED
    Info
    GILKES INTERNATIONAL LIMITED - 2003-07-11
    GILKES HYDRO LIMITED - 2003-07-11
    GILKES ASIA LIMITED - 2003-07-11
    INHOCO 514 LIMITED - 2003-07-11
    Registered number 03203285
    icon of addressCanal Head North, Kendal, Cumbria LA9 7BZ
    PRIVATE LIMITED COMPANY incorporated on 1996-05-24 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • GILKES ENERGY LIMITED
    S
    Registered number 03203285
    icon of addressCanal Head North, Kendal, Cumbria, United Kingdom, LA9 7BZ
    UNITED KINGDOM
    CIF 1 CIF 2
  • GILKES ENERGY LIMITED
    S
    Registered number 03203285
    icon of addressCanal Head North, Kendal, Cumbria, LA9 7BZ
    Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address15 Atholl Crescent, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address5 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of address5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of addressCanal Head North, Kendal, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-09-06
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressCanal Head North, Kendal, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-09-06
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressCanal Head North, Kendal, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    705,894 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressCanal Head North, Kendal, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,395,602 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressCanal Head North, Kendal, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,808,187 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-02
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of addressCanal Head North, Kendal, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    418,167 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 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.