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 21
  • 1
    Bachmann, Peter George Ka-yin
    Managing Director born in March 1977
    Individual (87 offsprings)
    Officer
    2021-04-19 ~ 2023-05-15
    OF - Director → CIF 0
  • 2
    Crockford, Zoe Catherine
    Individual (37 offsprings)
    Officer
    2016-04-01 ~ 2019-09-26
    OF - Secretary → CIF 0
  • 3
    Appleford, Elizabeth Claire
    Solicitor born in June 1976
    Individual (5 offsprings)
    Officer
    2007-09-14 ~ 2007-09-24
    OF - Director → CIF 0
  • 4
    Collins, Ian Kenneth
    Director born in March 1959
    Individual (27 offsprings)
    Officer
    2008-12-01 ~ 2019-09-26
    OF - Director → CIF 0
  • 5
    Guest, Benjamin James Ernest
    Director born in March 1973
    Individual (154 offsprings)
    Officer
    2019-09-26 ~ 2021-04-19
    OF - Director → CIF 0
  • 6
    Redford, Michael Jason
    Born in December 1968
    Individual (30 offsprings)
    Officer
    2023-07-24 ~ now
    OF - Director → CIF 0
  • 7
    Whalley, Andrew Nicholas
    Fund Manager born in September 1964
    Individual (123 offsprings)
    Officer
    2007-09-24 ~ 2019-09-26
    OF - Director → CIF 0
  • 8
    Thind, Sundeep
    Company Director born in November 1987
    Individual (36 offsprings)
    Officer
    2023-07-24 ~ 2024-08-15
    OF - Director → CIF 0
  • 9
    Adcock, Simon Mark Peter
    Born in September 1975
    Individual (83 offsprings)
    Officer
    2023-05-15 ~ now
    OF - Director → CIF 0
  • 10
    Wannop, Simon Thomas
    Director born in May 1979
    Individual (128 offsprings)
    Officer
    2014-03-06 ~ 2019-09-26
    OF - Director → CIF 0
  • 11
    Woodman, Bruce Vaughan
    Company Director born in June 1955
    Individual (71 offsprings)
    Officer
    2007-09-24 ~ 2008-12-01
    OF - Director → CIF 0
  • 12
    Thomas, Joe
    Director born in October 1987
    Individual (42 offsprings)
    Officer
    2019-09-26 ~ 2020-01-27
    OF - Director → CIF 0
  • 13
    Murphy, Robert
    Director born in April 1969
    Individual (6 offsprings)
    Officer
    2008-12-01 ~ 2021-06-03
    OF - Director → CIF 0
  • 14
    Booth, Stephen
    Development Director born in November 1959
    Individual (113 offsprings)
    Officer
    2010-01-26 ~ 2019-09-26
    OF - Director → CIF 0
  • 15
    Crockford, David Edward
    Businessman born in November 1972
    Individual (137 offsprings)
    Officer
    2007-09-24 ~ 2019-09-26
    OF - Director → CIF 0
    Crockford, David Edward
    Businessman
    Individual (137 offsprings)
    Officer
    2007-09-24 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 16
    Collins, Shiona Ann
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    2016-04-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 17
    Aarons, Zoe
    Individual (1 offspring)
    Officer
    2007-09-14 ~ 2007-09-24
    OF - Secretary → CIF 0
  • 18
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-09-04 ~ 2007-09-14
    OF - Nominee Secretary → CIF 0
  • 19
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-09-04 ~ 2007-09-14
    OF - Nominee Director → CIF 0
  • 20
    BIO NEWCO A LIMITED
    11800174
    Edgeborough House, Upper Edgeborough Road, Guildford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Person with significant control
    2019-03-27 ~ 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
  • 21
    REG HOLDINGS LIMITED
    - now 02766574
    CLP HOLDINGS LIMITED - 2007-11-02
    NMG CORNWALL LIMITED - 2005-01-06
    Reg Holdings Limited, 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, England
    Active Corporate (15 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-27
    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

LIVING BIO-POWER LIMITED

Previous names
REG BIO-POWER UK LIMITED - 2020-06-19
DRILLTAP LIMITED - 2007-10-05
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
99,072 GBP2023-12-31
67,082 GBP2022-12-31
Fixed Assets - Investments
3,838,498 GBP2023-12-31
3,838,498 GBP2022-12-31
Fixed Assets
3,937,570 GBP2023-12-31
3,905,580 GBP2022-12-31
Debtors
16,826,270 GBP2023-12-31
14,074,242 GBP2022-12-31
Cash at bank and in hand
908,111 GBP2023-12-31
596,315 GBP2022-12-31
Current Assets
17,734,381 GBP2023-12-31
14,670,557 GBP2022-12-31
Net Current Assets/Liabilities
-1,578,237 GBP2023-12-31
-962,831 GBP2022-12-31
Total Assets Less Current Liabilities
2,359,333 GBP2023-12-31
2,942,749 GBP2022-12-31
Creditors
Non-current
-53,452 GBP2023-12-31
-53,185 GBP2022-12-31
Net Assets/Liabilities
2,305,881 GBP2023-12-31
2,889,564 GBP2022-12-31
Equity
Called up share capital
23,039,114 GBP2023-12-31
23,039,114 GBP2022-12-31
Retained earnings (accumulated losses)
-20,733,233 GBP2023-12-31
-20,149,550 GBP2022-12-31
Equity
2,305,881 GBP2023-12-31
2,889,564 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
97,258 GBP2023-12-31
72,388 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
134,754 GBP2023-12-31
72,388 GBP2022-12-31
Land and buildings
37,496 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
29,433 GBP2023-12-31
5,306 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,682 GBP2023-12-31
5,306 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,249 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
24,127 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,376 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
6,249 GBP2023-12-31
Property, Plant & Equipment
Land and buildings
31,247 GBP2023-12-31
Plant and equipment
67,825 GBP2023-12-31
67,082 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
5,772,408 GBP2022-12-31
Investments in Group Undertakings
3,838,498 GBP2023-12-31
3,838,498 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
16,822,993 GBP2023-12-31
13,615,133 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
3,277 GBP2023-12-31
459,109 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
16,826,270 GBP2023-12-31
14,074,242 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
19,392 GBP2023-12-31
11,520 GBP2022-12-31
Trade Creditors/Trade Payables
Current
34,477 GBP2023-12-31
512,785 GBP2022-12-31
Amounts owed to group undertakings
Current
19,191,078 GBP2023-12-31
15,001,985 GBP2022-12-31
Other Taxation & Social Security Payable
Current
45,577 GBP2023-12-31
57,878 GBP2022-12-31
Other Creditors
Current
22,094 GBP2023-12-31
49,220 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
53,452 GBP2023-12-31
53,185 GBP2022-12-31

Related profiles found in government register
  • LIVING BIO-POWER LIMITED
    Info
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2020-06-19
    Registered number 06360004
    Townend House, Park Street, Walsall, West Midlands WS1 1NS
    PRIVATE LIMITED COMPANY incorporated on 2007-09-04 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • LIVING BIO-POWER LIMITED
    S
    Registered number 6360004
    2nd Floor, Edgeborough House, Edgeborough Road, Guildford, United Kingdom, GU1 2BJ
    Limited Company in England & Wales, England
    CIF 1
  • LIVING BIO-POWER LIMITED
    S
    Registered number 6360004
    Edgeborough Road, Upper Edgeborough Road, Guildford, England, GU1 2BJ
    Limited Company in England & Wales, England
    CIF 2
  • LIVING BIO-POWER LIMITED
    S
    Registered number 06360004
    Office 3e, Townend House, Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    LIVING FUELS LIMITED
    - now 05531573
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    LIVING POWER BATTERY (HOLDCO) LIMITED
    15333856
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-12-07 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    LIVING POWER LIMITED
    - now 05946946
    LIVING POWER PUBLIC LIMITED COMPANY
    - 2024-07-17 05946946
    LIVING POWER LIMITED
    - 2016-12-20 05946946
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    728,918 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.