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 4
  • 1
    Andrews, Wendy
    Director born in January 1971
    Individual (5 offsprings)
    Officer
    2018-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Spencer, Simon
    Director born in November 1964
    Individual (2 offsprings)
    Officer
    2023-07-19 ~ now
    OF - Director → CIF 0
  • 3
    Hollis-thompson, Christopher Andrew
    Director born in March 1978
    Individual (3 offsprings)
    Officer
    2023-07-19 ~ now
    OF - Director → CIF 0
  • 4
    6500, Daresbury Park, Daresbury, Warrington, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2019-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Sanderson, Matthew Alexander
    Director born in August 1972
    Individual
    Officer
    2018-07-01 ~ 2020-02-12
    OF - Director → CIF 0
    Sanderson, Matthew Alexander
    Individual
    Officer
    2015-05-01 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 2
    Mann, Christopher James
    Director born in July 1967
    Individual (16 offsprings)
    Officer
    2007-08-10 ~ 2020-02-12
    OF - Director → CIF 0
    Mr Christopher James Mann
    Born in July 1967
    Individual (16 offsprings)
    Person with significant control
    2016-08-10 ~ 2020-02-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Walsh, Neil
    Director born in March 1968
    Individual
    Officer
    2018-07-01 ~ 2023-07-19
    OF - Director → CIF 0
  • 4
    Sparkes, Robert James
    Managing Director born in November 1974
    Individual (9 offsprings)
    Officer
    2018-04-03 ~ 2023-07-19
    OF - Director → CIF 0
  • 5
    Welsh, Francis Paul
    Director born in January 1972
    Individual (1 offspring)
    Officer
    2018-07-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 6
    Beck, Paul Michael Jeffrey
    Director born in January 1965
    Individual (3 offsprings)
    Officer
    2018-07-01 ~ 2020-02-12
    OF - Director → CIF 0
  • 7
    Wilson, Fiona Margaret
    Individual (1 offspring)
    Officer
    2007-08-10 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 8
    Lilley, Adam Frederick
    Director born in August 1979
    Individual (8 offsprings)
    Officer
    2022-05-05 ~ 2023-07-19
    OF - Director → CIF 0
  • 9
    22-26, King Street, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-08-10 ~ 2019-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Ropemaker Place, 28, Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-02-12 ~ 2020-11-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

UK POWER DISTRIBUTION LIMITED

Previous names
MATRIX ENERGY DISTRIBUTION LIMITED - 2015-02-03
MATRIX WATER LIMITED - 2014-11-03
Standard Industrial Classification
35130 - Distribution Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
92019-01-01 ~ 2020-03-31
72018-01-01 ~ 2018-12-31
Property, Plant & Equipment
4,248,037 GBP2020-03-31
2,079,875 GBP2018-12-31
Debtors
1,009,251 GBP2020-03-31
564,895 GBP2018-12-31
Cash at bank and in hand
379,583 GBP2020-03-31
198,103 GBP2018-12-31
Current Assets
1,388,834 GBP2020-03-31
762,998 GBP2018-12-31
Net Current Assets/Liabilities
-4,332,187 GBP2020-03-31
-1,027,481 GBP2018-12-31
Total Assets Less Current Liabilities
-84,150 GBP2020-03-31
1,052,394 GBP2018-12-31
Net Assets/Liabilities
-661,075 GBP2020-03-31
-987,686 GBP2018-12-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
-661,175 GBP2020-03-31
-987,786 GBP2018-12-31
Equity
-661,075 GBP2020-03-31
-987,686 GBP2018-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.402019-01-01 ~ 2020-03-31
Office equipment
0.032019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,311,681 GBP2020-03-31
2,060,954 GBP2018-12-31
Office equipment
98,548 GBP2020-03-31
69,836 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
4,410,229 GBP2020-03-31
2,130,790 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
132,582 GBP2020-03-31
34,678 GBP2018-12-31
Office equipment
29,610 GBP2020-03-31
16,237 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
162,192 GBP2020-03-31
50,915 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
97,904 GBP2019-01-01 ~ 2020-03-31
Office equipment
13,373 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
111,277 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment
Plant and equipment
4,179,099 GBP2020-03-31
2,026,276 GBP2018-12-31
Office equipment
68,938 GBP2020-03-31
53,599 GBP2018-12-31
Trade Debtors/Trade Receivables
49,948 GBP2020-03-31
41,790 GBP2018-12-31
Prepayments/Accrued Income
443,565 GBP2020-03-31
265,989 GBP2018-12-31
Other Debtors
515,738 GBP2020-03-31
257,116 GBP2018-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
411,893 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
118,602 GBP2020-03-31
1,432,002 GBP2018-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
4,834,298 GBP2020-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
5,948 GBP2020-03-31
6,058 GBP2018-12-31
Other Creditors
Amounts falling due within one year
350,280 GBP2020-03-31
352,419 GBP2018-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
446,219 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
0.01 shares2019-01-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,720 shares2020-03-31
4,720 shares2018-12-31
Par Value of Share
Class 2 ordinary share
0.01 shares2019-01-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,516 shares2020-03-31
4,516 shares2018-12-31
Par Value of Share
Class 3 ordinary share
0.01 shares2019-01-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
500 shares2020-03-31
500 shares2018-12-31
Par Value of Share
Class 4 ordinary share
0.01 shares2019-01-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
264 shares2020-03-31
264 shares2018-12-31

Related profiles found in government register
  • UK POWER DISTRIBUTION LIMITED
    Info
    MATRIX ENERGY DISTRIBUTION LIMITED - 2015-02-03
    MATRIX WATER LIMITED - 2014-11-03
    Registered number 06339585
    Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire NN4 7JJ
    Private Limited Company incorporated on 2007-08-10 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-10
    CIF 0
  • UK POWER DISTRIBUTION LIMITED
    S
    Registered number 06339585
    6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE
    CIF 1
  • UK POWER DISTRIBUTION LIMITED
    S
    Registered number 06339585
    98, Ship Canal House, King Street, Manchester, England, M2 4WU
    UNITED KINGDOM
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • THE COMPETITIVE NETWORKS ASSOCIATION - 2020-02-27
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    11,193 GBP2019-12-31
    Officer
    2018-07-01 ~ now
    CIF 1 - Director → ME
Ceased 1
  • THE COMPETITIVE NETWORKS ASSOCIATION - 2020-02-27
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    11,193 GBP2019-12-31
    Officer
    2018-03-26 ~ 2018-07-01
    CIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.