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 3
  • 1
    Woolley, Matthew Martin
    Business Development Director born in July 1973
    Individual (9 offsprings)
    Officer
    2015-04-01 ~ now
    OF - director → CIF 0
  • 2
    White, Peter Jonathan
    Director born in December 1958
    Individual (22 offsprings)
    Officer
    2020-10-01 ~ now
    OF - director → CIF 0
  • 3
    Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Person with significant control
    2024-05-13 ~ 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 8
  • 1
    Higgs, Sarah Ann
    Chartered Accountant born in September 1965
    Individual (1 offspring)
    Officer
    2017-10-02 ~ 2024-01-05
    OF - director → CIF 0
    Higgs, Sarah Ann
    Individual (1 offspring)
    Officer
    2017-07-01 ~ 2017-10-01
    OF - secretary → CIF 0
  • 2
    Bushell, Clive Robert
    Engineer born in January 1967
    Individual (1 offspring)
    Officer
    2014-01-06 ~ 2014-02-21
    OF - director → CIF 0
    2014-03-31 ~ 2015-03-31
    OF - director → CIF 0
  • 3
    Jamieson, Keith Prior
    Electrical Engineer born in November 1967
    Individual (4 offsprings)
    Officer
    2008-10-14 ~ 2011-09-30
    OF - director → CIF 0
  • 4
    Dhillon, Kulwant Singh
    Operations Director born in January 1968
    Individual (2 offsprings)
    Officer
    2015-12-01 ~ 2016-03-25
    OF - director → CIF 0
  • 5
    Frost, Nicholas James
    Individual
    Officer
    2013-06-10 ~ 2017-04-28
    OF - secretary → CIF 0
  • 6
    Rowatt, Glenn Adam
    Director born in December 1969
    Individual
    Officer
    2008-10-14 ~ 2021-03-31
    OF - director → CIF 0
    Rowatt, Glenn Adam
    Individual
    Officer
    2008-10-14 ~ 2013-06-10
    OF - secretary → CIF 0
    Mr Glenn Adam Rowatt
    Born in December 1969
    Individual
    Person with significant control
    2016-04-06 ~ 2019-03-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    20, Langhurstwood Road, Horsham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Person with significant control
    2019-03-28 ~ 2023-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    RJ POWER GROUP LIMITED - now
    RJ POWER LIMITED - 2016-04-30
    Power House, Polhill, Halstead, Sevenoaks, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    342,873 GBP2023-03-31
    Person with significant control
    2023-04-01 ~ 2024-05-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RJ POWER GROUP LIMITED

Previous name
RJ POWER LIMITED - 2016-04-30
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
556,656 GBP2023-03-31
559,365 GBP2022-03-31
Debtors
213,489 GBP2023-03-31
319,204 GBP2022-03-31
Cash at bank and in hand
1,248,437 GBP2023-03-31
54,567 GBP2022-03-31
Current Assets
1,461,926 GBP2023-03-31
373,771 GBP2022-03-31
Creditors
Current
1,400,303 GBP2023-03-31
296,373 GBP2022-03-31
Net Current Assets/Liabilities
61,623 GBP2023-03-31
77,398 GBP2022-03-31
Total Assets Less Current Liabilities
618,279 GBP2023-03-31
636,763 GBP2022-03-31
Creditors
Non-current
275,406 GBP2023-03-31
293,894 GBP2022-03-31
Net Assets/Liabilities
342,873 GBP2023-03-31
342,869 GBP2022-03-31
Equity
Called up share capital
46 GBP2023-03-31
46 GBP2022-03-31
Capital redemption reserve
32 GBP2023-03-31
32 GBP2022-03-31
Retained earnings (accumulated losses)
342,795 GBP2023-03-31
342,791 GBP2022-03-31
Equity
342,873 GBP2023-03-31
342,869 GBP2022-03-31
Average Number of Employees
192022-04-01 ~ 2023-03-31
142021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
16,120 GBP2022-03-31
Plant and equipment
777,824 GBP2023-03-31
858,030 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
777,824 GBP2023-03-31
874,150 GBP2022-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-16,120 GBP2022-04-01 ~ 2023-03-31
Plant and equipment
-310,025 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Disposals
-326,145 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,516 GBP2022-03-31
Plant and equipment
221,168 GBP2023-03-31
300,269 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
221,168 GBP2023-03-31
314,785 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,604 GBP2022-04-01 ~ 2023-03-31
Plant and equipment
172,992 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
174,596 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-16,120 GBP2022-04-01 ~ 2023-03-31
Plant and equipment
-252,093 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-268,213 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment
556,656 GBP2023-03-31
557,761 GBP2022-03-31
Land and buildings
1,604 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
25,124 GBP2023-03-31
Other Debtors
Current
5,208 GBP2023-03-31
228,640 GBP2022-03-31
Amounts owed by directors
118,159 GBP2023-03-31
43,159 GBP2022-03-31
Amount of corporation tax that is recoverable
Current
14,027 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
22,177 GBP2023-03-31
22,868 GBP2022-03-31
Prepayments
Current
28,794 GBP2023-03-31
24,537 GBP2022-03-31
Debtors
Amounts falling due within one year, Current
213,489 GBP2023-03-31
319,204 GBP2022-03-31
Finance Lease Liabilities - Total Present Value
Current
92,931 GBP2023-03-31
79,709 GBP2022-03-31
Trade Creditors/Trade Payables
Current
74,528 GBP2023-03-31
104,344 GBP2022-03-31
Amounts owed to group undertakings
Current
1,191,655 GBP2023-03-31
Other Taxation & Social Security Payable
Current
21,894 GBP2023-03-31
14,582 GBP2022-03-31
Other Creditors
Current
3,545 GBP2023-03-31
96,988 GBP2022-03-31
Accrued Liabilities
Current
15,750 GBP2023-03-31
750 GBP2022-03-31
Finance Lease Liabilities - Total Present Value
Non-current
275,406 GBP2023-03-31
293,894 GBP2022-03-31

Related profiles found in government register
  • RJ POWER GROUP LIMITED
    Info
    RJ POWER LIMITED - 2016-04-30
    Registered number 06722508
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent DA14 5AG
    Private Limited Company incorporated on 2008-10-14 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • RJ POWER GROUP LIMITED
    S
    Registered number 6722508
    Unit 20, Graylands Estate, Langhurstwood Road R J Power Group Ltd, Horsham, England, RH12 4QD
    Company in Gbr
    CIF 1
  • RJ POWER GROUP
    S
    Registered number 06722508
    20, Langhurstwood Road, Horsham, England, RH12 4QD
    Limited Company in England And Wales, England
    CIF 2
  • RJ POWER GROUP
    S
    Registered number 06722508
    Unit 20, Langhurstwood Road, Horsham, England, RH12 4QD
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,945 GBP2023-03-31
    Person with significant control
    2023-04-15 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Person with significant control
    2023-04-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Person with significant control
    2023-04-14 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-04-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Person with significant control
    2019-03-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    42,487 GBP2023-03-31
    Person with significant control
    2023-04-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (3 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Person with significant control
    2023-04-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Person with significant control
    2023-04-14 ~ 2024-05-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Person with significant control
    2017-08-01 ~ 2019-03-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    RJ POWER LIMITED - 2016-04-30
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    342,873 GBP2023-03-31
    Person with significant control
    2023-04-01 ~ 2024-05-13
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2019-02-07 ~ 2023-04-01
    CIF 1 - Has significant influence or control OE
  • 5
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 5 - Ownership of shares – 75% or more OE
    2016-10-15 ~ 2018-10-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (3 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 4 - Ownership of shares – 75% or more OE
© 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.