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
    Williams, Glynn Gary
    Born in September 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Farrow, Karl Yvan
    Born in May 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    OF - Director → CIF 0
  • 3
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    icon of addressCeraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    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
Ceased 23
  • 1
    Greene, Adam Douglas
    Executive born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ 2006-09-18
    OF - Director → CIF 0
    Greene, Adam Douglas
    Executive
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ 2006-09-18
    OF - Secretary → CIF 0
  • 2
    Schneider, Henry Nelson
    Executive born in October 1964
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2006-09-18
    OF - Director → CIF 0
  • 3
    Valand, Rasik
    Director born in July 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2019-07-09
    OF - Director → CIF 0
  • 4
    Mason, Steven Paul
    Public Relations born in June 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ 2023-07-21
    OF - Director → CIF 0
  • 5
    Reynolds, Joseph Patrick
    Businessman born in November 1949
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2011-07-26
    OF - Director → CIF 0
  • 6
    Zablocki, Shaun James
    Operations Director born in January 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2023-07-21
    OF - Director → CIF 0
  • 7
    Boffardi, James Bartholomew
    Finance Manager born in February 1962
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2008-03-01
    OF - Director → CIF 0
  • 8
    Neus, Gary
    Director born in September 1952
    Individual
    Officer
    icon of calendar 2006-08-07 ~ 2006-09-18
    OF - Director → CIF 0
  • 9
    Dewar, John Alexander Gordon
    Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2018-01-22
    OF - Director → CIF 0
  • 10
    Tracey, Ross
    Director born in May 1981
    Individual
    Officer
    icon of calendar 2022-05-11 ~ 2023-01-25
    OF - Director → CIF 0
  • 11
    May, Graham Philip
    Lawyer
    Individual (110 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2011-07-26
    OF - Secretary → CIF 0
  • 12
    Hoare, Russell
    Chartered Accountant born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ 2022-05-11
    OF - Director → CIF 0
    Hoare, Russell
    Company Director born in October 1971
    Individual (4 offsprings)
    icon of calendar 2023-01-25 ~ 2023-07-21
    OF - Director → CIF 0
    icon of calendar 2023-08-24 ~ 2024-01-16
    OF - Director → CIF 0
  • 13
    Linn, Alan Scott
    Director born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ 2019-12-09
    OF - Director → CIF 0
  • 14
    Fogel, Asher
    Business Man born in January 1949
    Individual
    Officer
    icon of calendar 2006-04-07 ~ 2006-09-18
    OF - Director → CIF 0
  • 15
    Savage, Paul
    Individual
    Officer
    icon of calendar 2018-01-22 ~ 2020-03-17
    OF - Secretary → CIF 0
  • 16
    Robottom, David James
    Born in July 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2017-03-28
    OF - Director → CIF 0
  • 17
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-24 ~ 2006-02-24
    PE - Nominee Director → CIF 0
  • 18
    icon of addressAtlantic House, 3rd Floor, Circular Road, Douglas, Isle Of Man
    Corporate
    Person with significant control
    2022-01-01 ~ 2022-02-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of addressMcgrigors Llp, 141, Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-07-26 ~ 2015-02-03
    PE - Secretary → CIF 0
  • 20
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-02-24 ~ 2006-02-24
    PE - Nominee Secretary → CIF 0
  • 21
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2015-02-03 ~ 2019-07-09
    PE - Secretary → CIF 0
  • 22
    WOLFLAND RENEWABLES LTD
    icon of addressKnapton Energy Park, East Knapton, Malton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Person with significant control
    2022-02-17 ~ 2024-09-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    icon of addressKnapton Generating Station, East Knapton, Malton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2021-05-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THIRD ENERGY TRADING LIMITED

Previous name
RGS ENERGY LIMITED - 2013-10-11
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Intangible Assets
83,544 GBP2023-12-31
Property, Plant & Equipment
2,696,009 GBP2025-03-31
1,382,179 GBP2023-12-31
Amounts invested in assets
232,349 GBP2023-12-31
Fixed Assets
2,696,009 GBP2025-03-31
1,698,072 GBP2023-12-31
Debtors
3,612,195 GBP2025-03-31
623,118 GBP2023-12-31
Cash at bank and in hand
49 GBP2025-03-31
3,487 GBP2023-12-31
Current Assets
3,612,244 GBP2025-03-31
626,605 GBP2023-12-31
Net Current Assets/Liabilities
3,606,892 GBP2025-03-31
620,761 GBP2023-12-31
Total Assets Less Current Liabilities
6,302,901 GBP2025-03-31
2,318,833 GBP2023-12-31
Net Assets/Liabilities
2,726,615 GBP2025-03-31
-914,388 GBP2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
83,544 GBP2023-12-31
Intangible Assets
Other than goodwill
83,544 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,853,250 GBP2025-03-31
1,539,420 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
157,241 GBP2025-03-31
157,241 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
2,696,009 GBP2025-03-31
1,382,179 GBP2023-12-31
Amount of value-added tax that is recoverable
Amounts falling due within one year
2,122 GBP2025-03-31
275 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
10,362 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
12,048 GBP2025-03-31
12,955 GBP2023-12-31
Debtors
Amounts falling due within one year
3,612,195 GBP2025-03-31
623,118 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,302 GBP2025-03-31
5,794 GBP2023-12-31
Other Creditors
Amounts falling due within one year
50 GBP2025-03-31
50 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2025-03-31
22023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THIRD ENERGY TRADING LIMITED
    Info
    RGS ENERGY LIMITED - 2013-10-11
    Registered number 05721316
    icon of addressCeraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk NR30 1TE
    PRIVATE LIMITED COMPANY incorporated on 2006-02-24 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • THIRD ENERGY TRADING LIMITED
    S
    Registered number 05721316
    icon of addressKnapton Generating Station, East Knapton, Malton, North Yorkshire, United Kingdom, YO17 8JF
    Corporate in Companies House, England And Wales
    CIF 1
  • THIRD ENERGY TRADING LIMITED
    S
    Registered number 05721316
    icon of addressKnapton Generating Station, East Knapton, Malton, North Yorkshire, United Kingdom, YO17 8JF
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressKeyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -284 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    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
  • 2
    icon of addressBotanic House, Hills Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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.