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 3
  • 1
    Martin, Dwynwen Mary
    It Consultant born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Arnold, Adrian Paul
    Accountant born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    THAMESDOWN TRANSPORT LIMITED
    icon of addressCivic Offices, Euclid Street, Swindon, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 23
  • 1
    Birch, Alistair
    Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-04
    OF - Director → CIF 0
  • 2
    Cains, Stephen Daniel
    Director born in July 1975
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-03
    OF - Director → CIF 0
  • 3
    Owen, James Edward
    Commercial Director born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2016-04-13
    OF - Director → CIF 0
  • 4
    Donachie, Oliver
    Director born in December 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2018-05-09
    OF - Director → CIF 0
  • 5
    Taylor, Stephen Peter
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2009-12-22
    OF - Secretary → CIF 0
  • 6
    Perkins, Garry John
    Company Director born in December 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ 2015-05-22
    OF - Director → CIF 0
    icon of calendar 2019-05-30 ~ 2020-07-09
    OF - Director → CIF 0
  • 7
    Watts, Peter William David
    Retired born in April 1941
    Individual
    Officer
    icon of calendar 2014-06-04 ~ 2020-04-30
    OF - Director → CIF 0
  • 8
    Milner-barry, Jane Elizabeth
    Swindon Borough Councillor born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-21 ~ 2022-06-23
    OF - Director → CIF 0
  • 9
    Howard, Caroline Fay
    Registered General Nurse born in January 1967
    Individual
    Officer
    icon of calendar 2013-11-07 ~ 2014-06-04
    OF - Director → CIF 0
  • 10
    Fitzgerald, Michael Bernard Patrick
    Finance Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2013-08-31
    OF - Director → CIF 0
    Fitzgerald, Michael Bernard Patrick
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-22 ~ 2013-08-31
    OF - Secretary → CIF 0
  • 11
    Holt, Neil
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 2010-02-23 ~ 2013-06-17
    OF - Director → CIF 0
  • 12
    Fisher, William John
    Company Managing Director born in February 1958
    Individual
    Officer
    icon of calendar 2009-07-22 ~ 2013-06-30
    OF - Director → CIF 0
  • 13
    Sloan, Cheryl Louise
    Director And Company Secretary born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ 2022-12-31
    OF - Director → CIF 0
    Sloan, Cheryl Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 14
    Tarar, Rahul
    Managing Director born in September 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ 2022-05-05
    OF - Director → CIF 0
  • 15
    Psyk, Frederick Stanley
    Commercial Director born in November 1950
    Individual
    Officer
    icon of calendar 2010-02-23 ~ 2010-06-24
    OF - Director → CIF 0
  • 16
    Brannan, Bernard Thomas
    Director Local Authority born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-06 ~ 2022-03-31
    OF - Director → CIF 0
  • 17
    Freeman, Janine Gail
    Consultant born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ 2023-03-31
    OF - Director → CIF 0
  • 18
    Heath, Peter Whitchurch
    Company Director born in January 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2018-09-27
    OF - Director → CIF 0
  • 19
    Hardy, Jeffrey James Edwin
    Academic, Consultant And Non-Executive Director born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2023-03-31
    OF - Director → CIF 0
  • 20
    Sims, Andrew Peter
    Business Development Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2013-08-31
    OF - Director → CIF 0
  • 21
    Ward, James Robert
    Finance Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 22
    Heenan, Dale James
    Consultant born in January 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ 2018-09-20
    OF - Director → CIF 0
  • 23
    Allsopp, Stephen Raymond
    Retired Hr Professional born in June 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ 2021-05-21
    OF - Director → CIF 0
parent relation
Company in focus

PUBLIC POWER SOLUTIONS LIMITED

Previous name
SWINDON COMMERCIAL SERVICES LIMITED - 2015-01-13
Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Average Number of Employees
302022-04-01 ~ 2023-03-31
742021-04-01 ~ 2022-03-31
Intangible Assets
10,461 GBP2022-03-31
Property, Plant & Equipment
642,355 GBP2022-03-31
Fixed Assets - Investments
96,502 GBP2022-03-31
Fixed Assets
749,318 GBP2022-03-31
Total Inventories
5,676 GBP2022-03-31
Debtors
Current
896,668 GBP2023-03-31
2,535,438 GBP2022-03-31
Cash at bank and in hand
324,424 GBP2023-03-31
701,029 GBP2022-03-31
Current Assets
1,221,092 GBP2023-03-31
3,242,143 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-1,507,512 GBP2023-03-31
Net Current Assets/Liabilities
-286,420 GBP2023-03-31
-960,926 GBP2022-03-31
Total Assets Less Current Liabilities
-286,420 GBP2023-03-31
-211,608 GBP2022-03-31
Net Assets/Liabilities
-286,420 GBP2023-03-31
-411,608 GBP2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
100 GBP2021-04-01
Other miscellaneous reserve
8,700,000 GBP2023-03-31
8,700,000 GBP2022-03-31
Retained earnings (accumulated losses)
-8,986,520 GBP2023-03-31
-9,111,708 GBP2022-03-31
-5,585,598 GBP2021-04-01
Equity
-286,420 GBP2023-03-31
-411,608 GBP2022-03-31
-5,585,498 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
125,188 GBP2022-04-01 ~ 2023-03-31
-3,526,110 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
125,188 GBP2022-04-01 ~ 2023-03-31
-3,526,110 GBP2021-04-01 ~ 2022-03-31
Audit Fees/Expenses
17,500 GBP2022-04-01 ~ 2023-03-31
17,500 GBP2021-04-01 ~ 2022-03-31
Wages/Salaries
1,209,943 GBP2022-04-01 ~ 2023-03-31
2,499,069 GBP2021-04-01 ~ 2022-03-31
Social Security Costs
136,533 GBP2022-04-01 ~ 2023-03-31
259,703 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
1,441,703 GBP2022-04-01 ~ 2023-03-31
2,953,157 GBP2021-04-01 ~ 2022-03-31
Director Remuneration
310,136 GBP2022-04-01 ~ 2023-03-31
224,854 GBP2021-04-01 ~ 2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
11,960 GBP2022-04-01 ~ 2023-03-31
720 GBP2021-04-01 ~ 2022-03-31
Interest Payable/Similar Charges (Finance Costs)
72,104 GBP2022-04-01 ~ 2023-03-31
307,033 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
125,188 GBP2022-04-01 ~ 2023-03-31
-3,526,110 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
23,786 GBP2022-04-01 ~ 2023-03-31
-669,961 GBP2021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
Computer software
51,656 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,414,151 GBP2022-03-31
Motor vehicles
659,658 GBP2022-03-31
Furniture and fittings
42,145 GBP2022-03-31
Other
80,231 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
11,196,185 GBP2022-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-10,414,151 GBP2022-04-01 ~ 2023-03-31
Motor vehicles
-659,658 GBP2022-04-01 ~ 2023-03-31
Furniture and fittings
-42,145 GBP2022-04-01 ~ 2023-03-31
Other
-80,231 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals
-11,196,185 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
10,346,811 GBP2022-03-31
Motor vehicles
164,874 GBP2022-03-31
Furniture and fittings
42,145 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
10,553,830 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
39,265 GBP2022-04-01 ~ 2023-03-31
Owned/Freehold
85,420 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-10,392,966 GBP2022-04-01 ~ 2023-03-31
Motor vehicles
-204,139 GBP2022-04-01 ~ 2023-03-31
Furniture and fittings
-42,145 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-10,639,250 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment
67,340 GBP2022-03-31
Motor vehicles
494,784 GBP2022-03-31
Other
80,231 GBP2022-03-31
Raw materials and consumables
5,676 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
70,738 GBP2023-03-31
346,612 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
122,784 GBP2023-03-31
449,435 GBP2022-03-31
Prepayments/Accrued Income
Current
703,146 GBP2023-03-31
1,739,391 GBP2022-03-31
Cash and Cash Equivalents
324,424 GBP2023-03-31
701,029 GBP2022-03-31
Trade Creditors/Trade Payables
Current
62,923 GBP2023-03-31
905,785 GBP2022-03-31
Amounts owed to group undertakings
Current
1,100,000 GBP2023-03-31
1,250,000 GBP2022-03-31
Corporation Tax Payable
Current
205 GBP2023-03-31
205 GBP2022-03-31
Taxation/Social Security Payable
Current
17,374 GBP2023-03-31
184,665 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
327,010 GBP2023-03-31
1,862,414 GBP2022-03-31
Creditors
Current
1,507,512 GBP2023-03-31
4,203,069 GBP2022-03-31
Amounts owed to group undertakings
Non-current
200,000 GBP2022-03-31
Creditors
Non-current
200,000 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-03-31
100 shares2022-03-31
Par Value of Share
Class 1 ordinary share
1.002022-04-01 ~ 2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,683 GBP2022-03-31
Between one and five year
8,354 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
15,037 GBP2022-03-31

Related profiles found in government register
  • PUBLIC POWER SOLUTIONS LIMITED
    Info
    SWINDON COMMERCIAL SERVICES LIMITED - 2015-01-13
    Registered number 06969563
    icon of addressCivic Offices Euclid Street, Euclid Street, Swindon SN1 2JH
    PRIVATE LIMITED COMPANY incorporated on 2009-07-22 and dissolved on 2025-07-22 (16 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-22
    CIF 0
  • PUBLIC POWER SOLUTIONS LIMITED
    S
    Registered number 06969563
    icon of addressWaterside Park, Cheney Manor Industrial Estate, Darby Close, Swindon, Wiltshire, United Kingdom, SN2 2PN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • PUBLIC POWER SOLUTIONS LIMITED
    S
    Registered number 06969563
    icon of addressWaterside Park, Darby Close, Cheney Manor Industrial Estate, Swindon, England, SN2 2PN
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressPublic Power Solutions, Darby Close, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PPS RENEWABLES 2 LIMITED - 2021-10-13
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-23 ~ 2023-03-31
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressCivic Offices, Euclid Street, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-03-15
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ENGINE HOUSE LANE SOLAR PV LIMITED - 2022-11-22
    PPS RENEWABLES 1 LIMITED - 2021-12-14
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-03-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    icon of addressUnit 9 Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-03-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.