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 19
  • 1
    Wardner, Richard
    Individual (42 offsprings)
    Officer
    2018-01-09 ~ 2018-06-28
    OF - Secretary → CIF 0
  • 2
    Martin Lothar Ernst Hornig
    Born in June 1952
    Individual (8 offsprings)
    Person with significant control
    2018-06-20 ~ 2018-12-28
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Scott, Samantha Jane
    Director born in August 1980
    Individual (9 offsprings)
    Officer
    2017-03-27 ~ 2020-06-19
    OF - Director → CIF 0
  • 4
    Ward, Anthony Peter Roy
    Born in July 1978
    Individual (21 offsprings)
    Officer
    2017-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Alexander, Alun Tudor
    Solicitor born in November 1952
    Individual (73 offsprings)
    Officer
    1998-02-20 ~ 1998-02-20
    OF - Director → CIF 0
  • 6
    Baxter, Richard Alistair
    Solicitor born in May 1962
    Individual (260 offsprings)
    Officer
    1998-02-20 ~ 1998-02-20
    OF - Director → CIF 0
    Baxter, Richard Alistair
    Solicitor
    Individual (260 offsprings)
    Officer
    1998-02-20 ~ 1998-02-20
    OF - Secretary → CIF 0
  • 7
    Southby, Peter John
    Company Director born in August 1973
    Individual (60 offsprings)
    Officer
    2010-09-24 ~ 2012-09-28
    OF - Director → CIF 0
  • 8
    Maclellan, Andrew Ian
    Engineer born in July 1955
    Individual (35 offsprings)
    Officer
    1998-02-20 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Hull, Christopher John
    Born in July 1966
    Individual (37 offsprings)
    Officer
    2018-05-14 ~ now
    OF - Director → CIF 0
  • 10
    Gadsby, Ian Andrew
    Born in July 1964
    Individual (29 offsprings)
    Officer
    2020-09-10 ~ now
    OF - Director → CIF 0
  • 11
    Thomas Haas
    Born in October 1980
    Individual (8 offsprings)
    Person with significant control
    2026-02-23 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 12
    Scott, Timothy Hays
    Company Director born in March 1950
    Individual (44 offsprings)
    Officer
    1998-02-25 ~ 2020-06-27
    OF - Director → CIF 0
    Mr Timothy Hays Scott
    Born in March 1950
    Individual (44 offsprings)
    Person with significant control
    2018-06-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 13
    Mr Nikolaus Thomas Wilhelm
    Born in September 1975
    Individual (8 offsprings)
    Person with significant control
    2018-12-28 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 14
    Alexandra Maria Oberhuber-wilhelm
    Born in November 1983
    Individual (5 offsprings)
    Person with significant control
    2024-08-01 ~ 2026-02-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 15
    Duffill, Derek John
    Company Director born in May 1952
    Individual (46 offsprings)
    Officer
    2008-05-01 ~ 2013-05-30
    OF - Director → CIF 0
  • 16
    Dr Thomas Martin Joseph Wilhelm
    Born in September 1955
    Individual (11 offsprings)
    Person with significant control
    2018-06-20 ~ 2024-06-15
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 17
    Evans, Andrew John
    Chartered Accountant born in December 1949
    Individual (52 offsprings)
    Officer
    1998-02-20 ~ 2018-01-09
    OF - Director → CIF 0
    Evans, Andrew John
    Chartered Accountant
    Individual (52 offsprings)
    Officer
    1998-02-20 ~ 2018-01-09
    OF - Secretary → CIF 0
  • 18
    YLEM UDH LIMITED
    10503474
    Edison House, Daniel Adamson Road, Salford, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-02-23 ~ 2018-06-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    ADAMSON DEL 1 LIMITED
    - now 04187357 10144978... (more)
    ADAMSON DEL 1 PLC - 2016-11-24 04187357 10144978... (more)
    ENER-G PLC - 2016-10-28 04187357 03516925
    ENER-G EFFICIENCY PLC. - 2007-03-30
    STEVTON (NO.203) PLC - 2002-03-05
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

YLEM GROUP LIMITED

Period: 2016-11-17 ~ now
Company number: 03516925
Registered names
YLEM GROUP LIMITED - now
YLEM GROUP PLC - 2016-11-17
ENER-G HOLDINGS PLC - 2016-11-17
ENER-G PLC - 2007-03-30 04187357
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • YLEM GROUP LIMITED
    Info
    YLEM GROUP PLC - 2016-11-17
    ENER-G HOLDINGS PLC - 2016-11-17
    ENER-G PLC - 2016-11-17
    NATURAL POWER AND ENERGY PLC - 2016-11-17
    Registered number 03516925
    Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT
    PRIVATE LIMITED COMPANY incorporated on 1998-02-20 (28 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • YLEM GROUP LIMITED
    S
    Registered number missing
    Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT
    Limited Company By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 36
  • 1
    04821916 LIMITED
    - now 04821916
    GROUND SOURCE SOLUTIONS LIMITED
    - 2021-09-08 04821916 15210184... (more)
    ENER-G GROUND SOURCE SOLUTIONS LIMITED - 2014-12-11
    GROUND SOURCE SOLUTIONS LIMITED - 2008-11-26
    Rsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 2
    ADAMSON DEL 2 LIMITED
    - now 02475151 04187357... (more)
    LAND FILL GAS LIMITED
    - 2016-10-19 02475151 02961734... (more)
    AD ENER-G LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2013-01-22
    LAND FILL GAS LIMITED - 2006-03-13
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    CONNCO LIMITED - 1990-06-18
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    ADAMSON DEL 27 LIMITED
    - now 15037832 02475151... (more)
    POWERZERO ENERGY LIMITED
    - 2025-08-19 15037832
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-07-31 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ADAMSON DEL 3 LIMITED
    - now 02961734 10144978... (more)
    AD ENER-G LIMITED - 2016-10-19
    LAND FILL GAS LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2006-03-13
    NORGEN HYDRO POWER LIMITED - 2005-11-17
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-10-28 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 5
    ADAMSON DEL 4 LIMITED
    - now 05157967 10144978... (more)
    ENER-G POWER LIMITED
    - 2016-10-20 05157967 09387454
    SWITCH2 ENERGY SERVICES LIMITED - 2011-10-12
    CMR HOLDINGS LIMITED - 2008-02-13
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    ADAMSON DEL 5 LIMITED
    - now 10259441 10144978... (more)
    YLEM ENERGY LIMITED
    - 2016-10-25 10259441 02152229
    SOGRENE LIMITED
    - 2016-08-08 10259441 03109022... (more)
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Has significant influence or control OE
  • 7
    ADAMSON DEL 6 LIMITED
    - now 10144978 04187357... (more)
    CONTROL ENERGY LIMITED
    - 2016-10-19 10144978
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-25 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 8
    APEIRON PROPERTIES LIMITED
    - now 04487502
    SMARTCONTROLS LIMITED
    - 2018-01-22 04487502 03104919... (more)
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-23
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    BIOGAS TECHNOLOGY (SAWTRY) LIMITED
    - now 05146688
    STEVTON (NO.301) LIMITED - 2004-08-03
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-07-18 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    BIOGAS TECHNOLOGY LIMITED
    - now 02323287
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2018-07-18 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 11
    BLAGUEGATE POWER LIMITED
    14686583
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-02-24 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    CHECKERS ENERGY LIMITED
    - now SC698178
    REVOLUT ENERGY LIMITED - 2021-05-28
    C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-11-10 ~ 2024-09-06
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 13
    CMR CONSULTANTS LIMITED
    03192206
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 14
    CORPOWER LIMITED
    10171623
    Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-05-31 ~ 2024-09-20
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    CORRINGHAM POWER LIMITED
    14686701
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-02-24 ~ 2024-09-06
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    EDISON-DC LIMITED
    - now 16215105
    UTTLESFORD POWER LIMITED
    - 2025-09-30 16215105
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-01-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 17
    ESSENTIAL CONTROL LIMITED
    - now 03104919 04370886
    ENER.G CONTROLS LIMITED
    - 2016-10-19 03104919
    SMARTKONTROLS LIMITED - 2004-04-07
    SEACHANGE CONTROLS LIMITED - 2001-02-02
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 18
    GORING POWER LTD
    13003823
    Edison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    2023-02-10 ~ 2024-09-20
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    GREAT DUNMOW POWER LIMITED
    14686673
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-02-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 20
    HEYWOOD POWER LIMITED
    - now 12542296
    GRIDSOURCE (KINGDOM AVENUE) LIMITED
    - 2023-08-30 12542296
    EPG02 LIMITED - 2021-07-30
    Edison House, Daniel Adamson Road, Salford, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-07 ~ 2024-09-20
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 21
    KNOWSLEY ENERGY RECOVERY LIMITED
    - now 07058988
    STEVTON (NO.459) LIMITED - 2009-12-10
    Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (13 parents)
    Person with significant control
    2017-04-04 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 22
    LAND FILL GAS LIMITED
    - now 04370886 02961734... (more)
    ESSENTIAL CONTROL LIMITED
    - 2016-10-19 04370886 03104919
    YLEM POWER LIMITED
    - 2016-10-14 04370886 11934674
    ENERGY EFFICIENCY LIMITED
    - 2016-08-08 04370886 02700990... (more)
    STEVTON (NO.225) LIMITED - 2002-06-05
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 23
    LLAY POWER LIMITED
    14686634
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-02-24 ~ 2024-09-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 24
    NATURAL POWER INTERNATIONAL LIMITED
    09418242
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    POWER-ZERO LIMITED
    - now 10940218
    YLEM RENEWABLES LIMITED
    - 2025-05-08 10940218
    YLEM EPC LIMITED
    - 2022-06-17 10940218
    Edison House, Daniel Adamson Road, Salford, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2017-08-31 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 26
    REAY POWER LIMITED
    - now 14260512
    S4N DOUNREAY LIMITED
    - 2023-05-22 14260512
    Edison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    2023-05-10 ~ 2024-09-06
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 27
    ROOT-POWER (NORTH) LIMITED
    - now 15286460
    YLEM BESS (NORTH) LIMITED
    - 2024-07-15 15286460
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-11-15 ~ 2024-09-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 28
    ROOT-POWER (SOUTH) LIMITED
    - now 15287001
    YLEM BESS (SOUTH) LIMITED
    - 2024-07-15 15287001
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-11-15 ~ 2024-09-06
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 29
    ROOT-POWER LIMITED
    - now 15499441
    YLEM BESS LIMITED
    - 2024-07-15 15499441
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2024-02-18 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 30
    SUTTON POWER LIMITED
    14686578
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-02-24 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 31
    SWITCH2 HOLDINGS LIMITED
    - now 04990582
    ENER-G RESIDENTIAL LIMITED
    - 2016-10-26 04990582
    SWITCH2 METERING LIMITED - 2012-04-23
    The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-07
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 32
    WASTE GAS TECHNOLOGY UK LIMITED
    - now 03051278
    BELMEAD LIMITED - 1995-07-26
    Rsm Restructuring Advisory Llp Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 33
    WHARFSIDE POWER LIMITED
    14686535
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-02-24 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 34
    YLEM ENERGY LIMITED
    - now 02152229 10259441
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    RAVENMYSTIC LIMITED - 1987-10-19
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-10-28 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 35
    YLEM FLEXIBLE POWER LIMITED
    15503405
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2024-02-19 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 36
    YLEM POWER LIMITED
    11934674 04370886
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2019-04-09 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - 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 March 2026 and licensed under the Open Government Licence v3.0.