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
    Businessman born in February 1963
    Individual (26 offsprings)
    Officer
    2016-01-29 ~ now
    OF - Director → CIF 0
    Mr Simon Owen Vince
    Born in February 1963
    Individual (26 offsprings)
    Person with significant control
    2017-08-04 ~ now
    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
  • 2
    Mrs Betina Ann Vince
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    2025-03-10 ~ now
    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
Ceased 12
  • 1
    Entract, Jonathan Mark
    Investment Director born in December 1972
    Individual (17 offsprings)
    Officer
    2017-02-21 ~ 2017-08-04
    OF - Director → CIF 0
  • 2
    Ainger, Stephen David
    Chief Executive born in November 1951
    Individual (46 offsprings)
    Officer
    2008-03-07 ~ 2016-01-29
    OF - Director → CIF 0
  • 3
    Hall, Gina Verissimo
    Venture Director born in August 1961
    Individual (6 offsprings)
    Officer
    2011-02-23 ~ 2017-08-04
    OF - Director → CIF 0
  • 4
    Boot, Rosemary Jane Cecilia
    Finance Director born in November 1962
    Individual (8 offsprings)
    Officer
    2008-03-07 ~ 2008-09-16
    OF - Director → CIF 0
  • 5
    Kolenc, Stanislav Michael
    Investor born in January 1977
    Individual
    Officer
    2010-11-19 ~ 2015-10-28
    OF - Director → CIF 0
  • 6
    Stockwell, Anthony Howard
    Individual
    Officer
    2008-03-07 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 7
    Richon, Thibault Francois Paul
    Portfolio Manager born in July 1982
    Individual
    Officer
    2015-10-28 ~ 2016-01-29
    OF - Director → CIF 0
  • 8
    Wordsworth, Andrew Christopher
    Director born in November 1970
    Individual (10 offsprings)
    Officer
    2008-03-07 ~ 2011-02-23
    OF - Director → CIF 0
  • 9
    King, Kenzo Samuel
    Businessman born in July 1987
    Individual (8 offsprings)
    Officer
    2016-01-29 ~ 2017-08-04
    OF - Director → CIF 0
  • 10
    Hall-smith, James Edward
    Director born in March 1969
    Individual (14 offsprings)
    Officer
    2008-03-17 ~ 2017-02-21
    OF - Director → CIF 0
  • 11
    Williams, Claire Anne
    Individual (2 offsprings)
    Officer
    2010-06-30 ~ 2014-09-26
    OF - Secretary → CIF 0
  • 12
    PARTNERSHIPS NO.1 LIMITED - now
    2, 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
52023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Other Investments Other Than Loans
Non-current
100 GBP2024-03-31
100 GBP2023-03-31
Property, Plant & Equipment
144,193 GBP2024-03-31
185,297 GBP2023-03-31
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2023-03-31
Fixed Assets
144,293 GBP2024-03-31
185,397 GBP2023-03-31
Debtors
684,314 GBP2024-03-31
646,600 GBP2023-03-31
Cash at bank and in hand
1,010,132 GBP2024-03-31
575,445 GBP2023-03-31
Current Assets
1,694,446 GBP2024-03-31
1,222,045 GBP2023-03-31
Net Current Assets/Liabilities
1,508,032 GBP2024-03-31
1,097,252 GBP2023-03-31
Total Assets Less Current Liabilities
1,652,325 GBP2024-03-31
1,282,649 GBP2023-03-31
Net Assets/Liabilities
1,638,737 GBP2024-03-31
1,256,402 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
1,638,735 GBP2024-03-31
1,256,400 GBP2023-03-31
Equity
1,638,737 GBP2024-03-31
1,256,402 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.202023-04-01 ~ 2024-03-31
Furniture and fittings
0.202023-04-01 ~ 2024-03-31
Motor vehicles
0.332023-04-01 ~ 2024-03-31
Computers
0.502023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
137,863 GBP2024-03-31
137,863 GBP2023-03-31
Plant and equipment
41,344 GBP2024-03-31
41,344 GBP2023-03-31
Furniture and fittings
4,030 GBP2024-03-31
4,030 GBP2023-03-31
Motor vehicles
126,637 GBP2024-03-31
126,037 GBP2023-03-31
Computers
11,997 GBP2024-03-31
10,981 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
321,871 GBP2024-03-31
320,255 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
50,075 GBP2024-03-31
40,408 GBP2023-03-31
Plant and equipment
32,875 GBP2024-03-31
24,607 GBP2023-03-31
Furniture and fittings
2,471 GBP2024-03-31
1,665 GBP2023-03-31
Motor vehicles
82,146 GBP2024-03-31
60,126 GBP2023-03-31
Computers
10,111 GBP2024-03-31
8,152 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
177,678 GBP2024-03-31
134,958 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
9,667 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
8,268 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
806 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
22,020 GBP2023-04-01 ~ 2024-03-31
Computers
1,959 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,720 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
87,788 GBP2024-03-31
97,455 GBP2023-03-31
Plant and equipment
8,469 GBP2024-03-31
16,737 GBP2023-03-31
Furniture and fittings
1,559 GBP2024-03-31
2,365 GBP2023-03-31
Motor vehicles
44,491 GBP2024-03-31
65,911 GBP2023-03-31
Computers
1,886 GBP2024-03-31
2,829 GBP2023-03-31
Amounts invested in assets
Cost valuation, Non-current
100 GBP2024-03-31
Non-current
100 GBP2024-03-31
100 GBP2023-03-31
Trade Debtors/Trade Receivables
59,386 GBP2024-03-31
45,157 GBP2023-03-31
Amounts owed by group undertakings and participating interests
576,834 GBP2024-03-31
592,487 GBP2023-03-31
Other Debtors
48,094 GBP2024-03-31
8,956 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,085 GBP2024-03-31
3,739 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
161,153 GBP2024-03-31
98,188 GBP2023-03-31
Other Creditors
Amounts falling due within one year
23,176 GBP2024-03-31
22,866 GBP2023-03-31

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 - 2008-03-12
    Registered number 06526742
    Unit 1 Edison Way, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk NR31 0NG
    Private Limited Company incorporated on 2008-03-07 (17 years 4 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
    27-45, Stamford Street, London, England, SE1 9NT
    ENGLAND
    CIF 1
  • PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
    S
    Registered number 06526742
    27-45, Stamford Street, London, United Kingdom, SE1 9NT
    ENGLAND
    CIF 2
  • PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
    S
    Registered number 6526742
    4th Floor, Dorset House, 27-45 Stamford Street, London, SE1 9NT
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    NEWINCCO 1253 LIMITED - 2013-09-03
    6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-03 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    Sixty Six, North Quay, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,618 GBP2023-08-31
    Person with significant control
    2020-08-21 ~ now
    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 3
  • 1
    PFR (OAKDALE) LIMITED - 2016-01-11
    PFR (BROOMFLEET) LIMITED - 2010-06-16
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-09-10 ~ 2015-12-23
    CIF 4 - Secretary → ME
  • 2
    NEWINCCO 1252 LIMITED - 2013-09-03
    Hartwell House, Victoria Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2013-09-03 ~ 2018-08-02
    CIF 2 - Secretary → ME
  • 3
    PFR (HMP STANDFORD HILL) LIMITED - 2016-01-11
    PFR PROJECT LIMITED - 2009-03-26
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-09-10 ~ 2015-12-23
    CIF 3 - Secretary → 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.