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 2
  • 1
    Vince, Simon Owen
    Born in February 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 1, Edison Way, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-05-09 ~ 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 14
  • 1
    Mrs Betina Ann Vince
    Born in July 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-03-10 ~ 2025-05-09
    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
  • 2
    Hall-smith, James Edward
    Director born in March 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ 2017-02-21
    OF - Director → CIF 0
  • 3
    Williams, Claire Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2014-09-26
    OF - Secretary → CIF 0
  • 4
    Richon, Thibault Francois Paul
    Portfolio Manager born in July 1982
    Individual
    Officer
    icon of calendar 2015-10-28 ~ 2016-01-29
    OF - Director → CIF 0
  • 5
    Boot, Rosemary Jane Cecilia
    Finance Director born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ 2008-09-16
    OF - Director → CIF 0
  • 6
    Hall, Gina Verissimo
    Venture Director born in August 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-23 ~ 2017-08-04
    OF - Director → CIF 0
  • 7
    Kolenc, Stanislav Michael
    Investor born in January 1977
    Individual
    Officer
    icon of calendar 2010-11-19 ~ 2015-10-28
    OF - Director → CIF 0
  • 8
    Wordsworth, Andrew Christopher
    Director born in November 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-23
    OF - Director → CIF 0
  • 9
    Ainger, Stephen David
    Chief Executive born in November 1951
    Individual (45 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ 2016-01-29
    OF - Director → CIF 0
  • 10
    Stockwell, Anthony Howard
    Individual
    Officer
    icon of calendar 2008-03-07 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 11
    Mr Simon Owen Vince
    Born in February 1963
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2025-05-09
    PE - Right to appoint or remove directorsCIF 0
    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
  • 12
    King, Kenzo Samuel
    Businessman born in July 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2017-08-04
    OF - Director → CIF 0
  • 13
    Entract, Jonathan Mark
    Investment Director born in December 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ 2017-08-04
    OF - Director → CIF 0
  • 14
    PARTNERSHIPS NO.1 LIMITED - now
    icon of address2, Hunting Gate, Hitchin, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PARTNERSHIPS FOR RENEWABLES LIMITED

Previous names
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED - 2017-08-08
PROJECTS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED - 2008-03-12
Standard Industrial Classification
35110 - Production Of Electricity
42220 - Construction Of Utility Projects For Electricity And Telecommunications
Brief company account
Average Number of Employees
72024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Other Investments Other Than Loans
Non-current
100 GBP2025-03-31
100 GBP2024-03-31
Property, Plant & Equipment
140,200 GBP2025-03-31
144,193 GBP2024-03-31
Fixed Assets - Investments
100 GBP2025-03-31
100 GBP2024-03-31
Fixed Assets
140,300 GBP2025-03-31
144,293 GBP2024-03-31
Debtors
1,228,790 GBP2025-03-31
684,314 GBP2024-03-31
Cash at bank and in hand
821,926 GBP2025-03-31
1,010,132 GBP2024-03-31
Current Assets
2,050,716 GBP2025-03-31
1,694,446 GBP2024-03-31
Net Current Assets/Liabilities
1,807,120 GBP2025-03-31
1,508,032 GBP2024-03-31
Total Assets Less Current Liabilities
1,947,420 GBP2025-03-31
1,652,325 GBP2024-03-31
Net Assets/Liabilities
1,937,035 GBP2025-03-31
1,638,737 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Retained earnings (accumulated losses)
1,937,033 GBP2025-03-31
1,638,735 GBP2024-03-31
Equity
1,937,035 GBP2025-03-31
1,638,737 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-04-01 ~ 2025-03-31
Furniture and fittings
20.002024-04-01 ~ 2025-03-31
Motor vehicles
33.002024-04-01 ~ 2025-03-31
Computers
33.002024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
98,625 GBP2025-03-31
137,863 GBP2024-03-31
Plant and equipment
23,660 GBP2025-03-31
41,344 GBP2024-03-31
Furniture and fittings
2,305 GBP2025-03-31
4,030 GBP2024-03-31
Motor vehicles
129,270 GBP2025-03-31
126,637 GBP2024-03-31
Computers
1,747 GBP2025-03-31
11,997 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
255,607 GBP2025-03-31
321,871 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-19,400 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
-1,725 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-40,267 GBP2024-04-01 ~ 2025-03-31
Computers
-10,981 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-111,611 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
16,964 GBP2025-03-31
50,075 GBP2024-03-31
Plant and equipment
19,186 GBP2025-03-31
32,875 GBP2024-03-31
Furniture and fittings
1,636 GBP2025-03-31
2,471 GBP2024-03-31
Motor vehicles
77,251 GBP2025-03-31
82,146 GBP2024-03-31
Computers
370 GBP2025-03-31
10,111 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
115,407 GBP2025-03-31
177,678 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,711 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
890 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
35,372 GBP2024-04-01 ~ 2025-03-31
Computers
1,240 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,340 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-19,400 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
-1,725 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-40,267 GBP2024-04-01 ~ 2025-03-31
Computers
-10,981 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-111,611 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
81,661 GBP2025-03-31
Plant and equipment
4,474 GBP2025-03-31
8,469 GBP2024-03-31
Furniture and fittings
669 GBP2025-03-31
1,559 GBP2024-03-31
Motor vehicles
52,019 GBP2025-03-31
44,491 GBP2024-03-31
Computers
1,377 GBP2025-03-31
1,886 GBP2024-03-31
Owned/Freehold, Land and buildings
87,788 GBP2024-03-31
Amounts invested in assets
Non-current
100 GBP2025-03-31
100 GBP2024-03-31
Trade Debtors/Trade Receivables
64,337 GBP2025-03-31
59,386 GBP2024-03-31
Amounts owed by group undertakings and participating interests
1,153,228 GBP2025-03-31
576,834 GBP2024-03-31
Other Debtors
11,225 GBP2025-03-31
48,094 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,951 GBP2025-03-31
2,085 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
165,212 GBP2025-03-31
161,153 GBP2024-03-31
Other Creditors
Amounts falling due within one year
74,433 GBP2025-03-31
23,176 GBP2024-03-31

Related profiles found in government register
  • PARTNERSHIPS FOR RENEWABLES LIMITED
    Info
    PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED - 2017-08-08
    PROJECTS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED - 2017-08-08
    Registered number 06526742
    icon of addressUnit 1 Edison Way, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk NR31 0NG
    PRIVATE LIMITED COMPANY incorporated on 2008-03-07 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
    S
    Registered number 06526742
    icon of address27-45, Stamford Street, London, England, SE1 9NT
    ENGLAND
    CIF 1
  • PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
    S
    Registered number 06526742
    icon of address27-45, Stamford Street, London, United Kingdom, SE1 9NT
    ENGLAND
    CIF 2
  • PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
    S
    Registered number 6526742
    icon of address4th Floor, Dorset House, 27-45 Stamford Street, London, SE1 9NT
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 1
Ceased 4
  • 1
    PFR (OAKDALE) LIMITED - 2016-01-11
    PFR (BROOMFLEET) LIMITED - 2010-06-16
    icon of address18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-23
    CIF 4 - Secretary → ME
  • 2
    NEWINCCO 1252 LIMITED - 2013-09-03
    icon of addressHartwell House, Victoria Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2018-08-02
    CIF 2 - Secretary → ME
  • 3
    icon of addressSixty Six, North Quay, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,369 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2025-05-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    PFR PROJECT LIMITED - 2009-03-26
    PFR (HMP STANDFORD HILL) LIMITED - 2016-01-11
    icon of address18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-23
    CIF 3 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.