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 6
  • 1
    Alexandra Maria Oberhuber-wilhelm
    Born in November 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    PE - Right to appoint or remove directors 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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Ward, Anthony Peter Roy
    Born in July 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Mr Nikolaus Thomas Wilhelm
    Born in September 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    PE - Ownership of voting rights - 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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Gadsby, Ian Andrew
    Born in July 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-09-10 ~ now
    OF - Director → CIF 0
  • 5
    Hull, Christopher John
    Born in July 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ now
    OF - Director → CIF 0
  • 6
    Mr Timothy Hays Scott
    Born in March 1950
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 13
  • 1
    Wardner, Richard
    Individual
    Officer
    icon of calendar 2018-01-09 ~ 2018-06-28
    OF - Secretary → CIF 0
  • 2
    Maclellan, Andrew Ian
    Engineer born in July 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Southby, Peter John
    Company Director born in August 1973
    Individual (30 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ 2012-09-28
    OF - Director → CIF 0
  • 4
    Duffill, Derek John
    Company Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2013-05-30
    OF - Director → CIF 0
  • 5
    Martin Lothar Ernst Hornig
    Born in June 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-12-28
    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
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    Dr Thomas Martin Joseph Wilhelm
    Born in September 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2024-06-15
    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
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Baxter, Richard Alistair
    Solicitor born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    OF - Director → CIF 0
    Baxter, Richard Alistair
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    OF - Secretary → CIF 0
  • 8
    Scott, Samantha Jane
    Director born in August 1980
    Individual
    Officer
    icon of calendar 2017-03-27 ~ 2020-06-19
    OF - Director → CIF 0
  • 9
    Evans, Andrew John
    Chartered Accountant born in December 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2018-01-09
    OF - Director → CIF 0
    Evans, Andrew John
    Chartered Accountant
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2018-01-09
    OF - Secretary → CIF 0
  • 10
    Scott, Timothy Hays
    Company Director born in March 1950
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 2020-06-27
    OF - Director → CIF 0
  • 11
    Alexander, Alun Tudor
    Solicitor born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    OF - Director → CIF 0
  • 12
    ENER-G PLC - 2016-10-28
    STEVTON (NO.203) PLC - 2002-03-05
    ADAMSON DEL 1 PLC - 2016-11-24
    ENER-G EFFICIENCY PLC. - 2007-03-30
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of addressEdison House, Daniel Adamson Road, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-23 ~ 2018-06-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

YLEM GROUP LIMITED

Previous names
NATURAL POWER AND ENERGY PLC - 1998-12-02
YLEM GROUP PLC - 2016-11-17
ENER-G HOLDINGS PLC - 2016-11-17
ENER-G PLC - 2007-03-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • YLEM GROUP LIMITED
    Info
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    YLEM GROUP PLC - 1998-12-02
    ENER-G HOLDINGS PLC - 1998-12-02
    ENER-G PLC - 1998-12-02
    Registered number 03516925
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester M50 1DT
    PRIVATE LIMITED COMPANY incorporated on 1998-02-20 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • YLEM GROUP LIMITED
    S
    Registered number missing
    icon of addressEdison 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
Active 26
  • 1
    GROUND SOURCE SOLUTIONS LIMITED - 2021-09-08
    GROUND SOURCE SOLUTIONS LIMITED - 2008-11-26
    ENER-G GROUND SOURCE SOLUTIONS LIMITED - 2014-12-11
    icon of addressRsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 2
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    AD ENER-G LIMITED - 2014-04-11
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    LAND FILL GAS LIMITED - 2006-03-13
    LAND FILL GAS LIMITED - 2016-10-19
    NATURAL POWER LIMITED - 2013-01-22
    CONNCO LIMITED - 1990-06-18
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    AD ENER-G LIMITED - 2016-10-19
    NORGEN HYDRO POWER LIMITED - 2005-11-17
    NATURAL POWER LIMITED - 2006-03-13
    LAND FILL GAS LIMITED - 2014-04-11
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    CMR HOLDINGS LIMITED - 2008-02-13
    ENER-G POWER LIMITED - 2016-10-20
    SWITCH2 ENERGY SERVICES LIMITED - 2011-10-12
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    YLEM ENERGY LIMITED - 2016-10-25
    SOGRENE LIMITED - 2016-08-08
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Has significant influence or controlOE
  • 6
    CONTROL ENERGY LIMITED - 2016-10-19
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    SMARTCONTROLS LIMITED - 2018-01-22
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    STEVTON (NO.301) LIMITED - 2004-08-03
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,797 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    SEACHANGE CONTROLS LIMITED - 2001-02-02
    ENER.G CONTROLS LIMITED - 2016-10-19
    SMARTKONTROLS LIMITED - 2004-04-07
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    STEVTON (NO.459) LIMITED - 2009-12-10
    icon of addressEdison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    ENERGY EFFICIENCY LIMITED - 2016-08-08
    YLEM POWER LIMITED - 2016-10-14
    STEVTON (NO.225) LIMITED - 2002-06-05
    ESSENTIAL CONTROL LIMITED - 2016-10-19
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    YLEM EPC LIMITED - 2022-06-17
    YLEM RENEWABLES LIMITED - 2025-05-08
    icon of addressEdison House, Daniel Adamson Road, Salford, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 18
    POWERZERO ENERGY LIMITED - 2025-08-19
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    YLEM BESS LIMITED - 2024-07-15
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    UTTLESFORD POWER LIMITED - 2025-09-30
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 22
    BELMEAD LIMITED - 1995-07-26
    icon of addressRsm Restructuring Advisory Llp Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    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
  • 24
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    RAVENMYSTIC LIMITED - 1987-10-19
    NORGEN RENEWABLES LIMITED - 2006-04-10
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SMARTCONTROLS LIMITED - 2018-01-22
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 2
    REVOLUT ENERGY LIMITED - 2021-05-28
    icon of addressC/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-09-06
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressEdison House Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,201 GBP2021-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ 2024-09-20
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ 2024-09-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    icon of addressEdison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-02-10 ~ 2024-09-20
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    EPG02 LIMITED - 2021-07-30
    GRIDSOURCE (KINGDOM AVENUE) LIMITED - 2023-08-30
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-09-20
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ 2024-09-20
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    S4N DOUNREAY LIMITED - 2023-05-22
    icon of addressEdison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 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
  • 9
    YLEM BESS (NORTH) LIMITED - 2024-07-15
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-09-06
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    YLEM BESS (SOUTH) LIMITED - 2024-07-15
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-09-06
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    SWITCH2 METERING LIMITED - 2012-04-23
    ENER-G RESIDENTIAL LIMITED - 2016-10-26
    icon of addressThe Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - 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.