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 3
  • 1
    Taylor, David Michael
    Born in October 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Sing, David
    Born in October 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    OF - Director → CIF 0
  • 3
    ENERGY ASSETS GROUP PLC - 2016-08-03
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Sutera, Luca
    Director born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2022-05-04
    OF - Director → CIF 0
  • 2
    Gray, Matthew Richard
    Director born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-27
    OF - Director → CIF 0
  • 3
    Love, Stewart William
    Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2024-03-08
    OF - Director → CIF 0
  • 4
    Topley, Craig Philip
    Director born in October 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-11-22
    OF - Director → CIF 0
  • 5
    Butler, John Edwin
    Director born in December 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2009-01-09
    OF - Director → CIF 0
  • 6
    Everitt, Helen Louise
    Individual
    Officer
    icon of calendar 2010-09-06 ~ 2012-02-27
    OF - Secretary → CIF 0
  • 7
    Hatton, Robert James
    Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-19 ~ 2009-01-09
    OF - Director → CIF 0
  • 8
    Gibson, David Russell
    Cheif Operations Officer born in July 1964
    Individual
    Officer
    icon of calendar 2011-01-10 ~ 2018-10-01
    OF - Director → CIF 0
  • 9
    Rimmer, Gary Joseph
    Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2009-01-09
    OF - Director → CIF 0
  • 10
    Bowden, Timothy John
    Banker born in February 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2010-06-14
    OF - Director → CIF 0
  • 11
    Rhodes, Jeremy
    Individual
    Officer
    icon of calendar 2012-02-28 ~ 2012-04-12
    OF - Secretary → CIF 0
  • 12
    Lynch, Colin John
    Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-11-17
    OF - Director → CIF 0
  • 13
    Sing, David
    Director born in October 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-11-22
    OF - Director → CIF 0
  • 14
    Mckeating, Alan
    Director born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2011-01-10
    OF - Director → CIF 0
  • 15
    Farry, Kieron Patrick
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ 2010-08-31
    OF - Director → CIF 0
  • 16
    Greenfield, James William
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-27
    OF - Secretary → CIF 0
  • 17
    Mcmorrow, John Andrew
    Chief Financial Officer born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2020-09-03
    OF - Director → CIF 0
  • 18
    Bellamy-lee, Philip
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2018-10-01
    OF - Director → CIF 0
  • 19
    Plewman, Paul Christian
    Banker born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-27
    OF - Director → CIF 0
  • 20
    Tan, Dominic
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2010-09-06
    OF - Secretary → CIF 0
  • 21
    MACQUARIE ENERGY ASSETS HOLDINGS LIMITED - 2012-02-09
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-28
    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
  • 22
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-04-07 ~ 2005-04-19
    PE - Nominee Director → CIF 0
  • 23
    HL SECRETARIES LIMITED - 2006-06-08
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06
    icon of address3 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2005-04-07 ~ 2009-01-09
    PE - Secretary → CIF 0
parent relation
Company in focus

ENERGY ASSETS LIMITED

Previous name
HALLCO 1152 LIMITED - 2005-05-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ENERGY ASSETS LIMITED
    Info
    HALLCO 1152 LIMITED - 2005-05-04
    Registered number 05417114
    icon of addressArkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FG
    PRIVATE LIMITED COMPANY incorporated on 2005-04-07 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • ENERGY ASSETS LIMITED
    S
    Registered number 05417114
    icon of addressShip Canal House, 98 King Street, Manchester, England, M2 4WU
    Companies Act 2006 in The Registrar Of Companies, England And Wales
    CIF 1
    Private Company Limited By Shares in England And Wales Registry, England
    CIF 2
    Private Limited Company in Companies House Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    TRUREAD LIMITED - 2010-08-09
    GAZPROM GLOBAL ENERGY SOLUTIONS LIMITED - 2012-10-22
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    MANDACO 571 LIMITED - 2008-07-02
    EXOTERIC METERS LIMITED - 2017-03-13
    COMMERCIAL METERS LIMITED - 2017-03-01
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ENERGY WORLD (U.K.) LIMITED - 2000-11-17
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    CORONA POWER MANAGEMENT LIMITED - 2007-04-05
    QUANTUM ELECTRIC POWER LIMITED - 2003-09-23
    AURORA POWER MANAGEMENT LIMITED - 2003-10-06
    icon of addressShip Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressArkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-28
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    DRAGON INFRASTRUCTURE SOLUTIONS LIMITED - 2022-02-18
    icon of addressArkwright House 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-10-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    ENERGY ASSETS POWER NETWORKS LIMITED - 2019-04-01
    icon of addressArkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2021-10-28
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    THE IDNO LTD - 2016-05-27
    UTILITY DISTRIBUTION NETWORKS LTD - 2018-01-24
    icon of addressArkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-10-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    icon of addressArkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    BLYTH UTILITIES LIMITED - 2019-02-01
    DLK SOLUTIONS LIMITED - 2003-11-07
    BLYTH CONSTRUCTION UTILITIES LIMITED - 2010-10-20
    icon of address6 Almondvale Business Park, Almondvale Way, Livingston, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-28
    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
  • 7
    JFD GROUP HOLDINGS LIMITED - 2009-02-23
    FUTURE ENERGY GROUP LTD - 2019-02-01
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2021-10-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.