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 5
  • 1
    Milne, James Huxley
    Lawyer born in January 1972
    Individual (54 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ now
    OF - Director → CIF 0
  • 2
    Long, Jacqueline
    Individual (52 offsprings)
    Officer
    icon of calendar 2015-12-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Pickering, Stephen Shane
    Director Of Operations born in October 1969
    Individual (54 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ now
    OF - Director → CIF 0
  • 4
    Reid, Keith Alan
    Cfo born in April 1980
    Individual (56 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 5
    3I LFG LIMITED - 2017-02-28
    icon of addressFirst Floor, 500, Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (9 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2017-05-11 ~ 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 21
  • 1
    Gregson, Paul Jonathan
    Human Resources Director born in May 1964
    Individual
    Officer
    icon of calendar 2010-10-26 ~ 2017-05-11
    OF - Director → CIF 0
  • 2
    Aikman, Elizabeth Jane
    Finance Director born in December 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2012-03-12
    OF - Director → CIF 0
  • 3
    Instant Companies Limited
    Individual
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-14
    OF - Director → CIF 0
  • 4
    Atterbury, Karen Lorraine
    Individual (93 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2015-12-30
    OF - Secretary → CIF 0
  • 5
    Prior, Ruth Catherine
    Accountant born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2010-03-15
    OF - Director → CIF 0
  • 6
    Gibbins, Stewart Charles
    Operations Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-15 ~ 2015-04-30
    OF - Director → CIF 0
  • 7
    Darragh, Michael Damian
    Private Equity born in February 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2010-03-15
    OF - Director → CIF 0
  • 8
    Twentyman, Jeffrey Cooper
    Solicitor born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-14
    OF - Director → CIF 0
  • 9
    Steinmeyer, Nils Olin
    Finance Analyst born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2010-03-15
    OF - Director → CIF 0
  • 10
    Nolan, Philip Michael Gerard, Dr.
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2010-03-15 ~ 2010-06-21
    OF - Director → CIF 0
  • 11
    Machiels, Eric Philippe Marianne
    Director born in July 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2017-05-11
    OF - Director → CIF 0
  • 12
    Hinton, Thomas Edward
    Chief Finance Officer born in March 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2017-05-11
    OF - Director → CIF 0
  • 13
    Hardman, Steven Neville
    Solicitor born in May 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2017-05-11
    OF - Director → CIF 0
  • 14
    Holton, Michael Damien
    Finance Director born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2019-03-01
    OF - Director → CIF 0
  • 15
    Stewart, Quentin Richard
    Company Director born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2010-02-01
    OF - Director → CIF 0
  • 16
    Synnott, Adam
    Solicitor born in March 1974
    Individual
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-14
    OF - Director → CIF 0
    Synnott, Adam
    Individual
    Officer
    icon of calendar 2008-03-14 ~ 2008-04-02
    OF - Secretary → CIF 0
  • 17
    Calder, Samantha Jane
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2014-12-18
    OF - Secretary → CIF 0
  • 18
    Bisset, Graham Ferguson
    Individual
    Officer
    icon of calendar 2015-01-19 ~ 2015-09-18
    OF - Secretary → CIF 0
  • 19
    Boyd, Gordon Alexander
    Chief Financial Officer born in February 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2015-11-12
    OF - Director → CIF 0
  • 20
    TOOLEY ENERGY HOLDINGS LIMITED - now
    icon of addressFirst Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2008-02-26 ~ 2008-03-14
    PE - Secretary → CIF 0
parent relation
Company in focus

INFINIS ENERGY STORAGE LIMITED

Previous names
INFINIS STORAGE LIMITED - 2021-03-09
INFINIS ACQUISITIONS LIMITED - 2021-03-04
NOVERA ACQUISITIONS LIMITED - 2018-12-12
INFINIS ENERGY LIMITED - 2013-10-03
TICKETGRILL LIMITED - 2008-03-17
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • INFINIS ENERGY STORAGE LIMITED
    Info
    INFINIS STORAGE LIMITED - 2021-03-09
    INFINIS ACQUISITIONS LIMITED - 2021-03-04
    NOVERA ACQUISITIONS LIMITED - 2018-12-12
    INFINIS ENERGY LIMITED - 2013-10-03
    TICKETGRILL LIMITED - 2008-03-17
    Registered number 06514229
    icon of addressFirst Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire NN4 7YJ
    Private Limited Company incorporated on 2008-02-26 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • INFINIS ENERGY STORAGE LIMITED
    S
    Registered number 06514229
    icon of address500, Pavilion Drive, First Floor, Northampton, England, NN4 7YJ
    Limited in Registrar Of Companies, England
    CIF 1
  • INFINIS ENERGY STORAGE LIMITED
    S
    Registered number 6514229
    icon of addressFirst Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFirst Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    ENERGI GENERATION 9 LTD - 2024-10-28
    icon of addressFirst Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    GAMCAP (SHORESIDE) LIMITED - 2023-04-03
    icon of addressFirst Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    NOVERA ENERGY PLC - 2010-03-10
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • CURTAIN ROAD DEVELOPMENTS 9 LIMITED - 2022-05-05
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-12 ~ 2023-04-17
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.