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
    Milner, Luke
    Company Director born in October 1982
    Individual (4 offsprings)
    Officer
    2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Dow, Paul
    Lawyer born in May 1979
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    LYNX EUROPE 2 LIMITED - 2015-07-07
    LIBERTY GLOBAL LIMITED - 2013-06-05
    LYNX EUROPE 2 LIMITED - 2013-03-26
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2020-11-16 ~ 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
    Perkins, Simon James
    Director born in August 1980
    Individual (12 offsprings)
    Officer
    2018-08-03 ~ 2020-02-28
    OF - Director → CIF 0
  • 2
    Katamura, Kazushige
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    2020-03-19 ~ 2020-09-17
    OF - Director → CIF 0
  • 3
    Simpson, Jason Spencer
    Director born in September 1971
    Individual (6 offsprings)
    Officer
    2020-11-16 ~ 2023-02-02
    OF - Director → CIF 0
  • 4
    Newby, Phillip
    Director born in September 1953
    Individual
    Officer
    2010-12-23 ~ 2018-08-03
    OF - Director → CIF 0
  • 5
    Russell, Christopher James
    Director born in January 1982
    Individual (5 offsprings)
    Officer
    2018-08-03 ~ 2020-11-16
    OF - Director → CIF 0
    Mr Christopher James Russell
    Born in January 1982
    Individual (5 offsprings)
    Person with significant control
    2018-08-03 ~ 2018-08-03
    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
  • 6
    Morgan, Timothy David
    Director born in June 1955
    Individual (4 offsprings)
    Officer
    2010-12-23 ~ 2018-08-03
    OF - Director → CIF 0
  • 7
    Hallam, Michael David
    Chief Executive Officer born in January 1970
    Individual (2 offsprings)
    Officer
    2023-11-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 8
    Agnew, Julie
    Executive Director born in January 1966
    Individual (2 offsprings)
    Officer
    2022-10-31 ~ 2023-11-01
    OF - Director → CIF 0
  • 9
    Alexander, David William Elliot
    Director born in August 1961
    Individual (2 offsprings)
    Officer
    2022-06-09 ~ 2022-10-31
    OF - Director → CIF 0
  • 10
    Hayward, Suzanne Louise
    Individual
    Officer
    2018-08-03 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 11
    Morgan, Matthew Neil
    Operations Director born in March 1982
    Individual (6 offsprings)
    Officer
    2010-12-23 ~ 2022-09-16
    OF - Director → CIF 0
  • 12
    Newby, Thomas
    Managing Director born in December 1979
    Individual (6 offsprings)
    Officer
    2010-12-23 ~ 2022-05-31
    OF - Director → CIF 0
    Mr Thomas Philip Newby
    Born in December 1979
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Pearson, Jonathan David
    Finance Director born in September 1971
    Individual (7 offsprings)
    Officer
    2020-11-16 ~ 2023-11-01
    OF - Director → CIF 0
  • 14
    4th Floor, Lombard House, 145 Great Charles Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,981,998 GBP2017-03-25
    Person with significant control
    2018-08-03 ~ 2020-11-16
    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
parent relation
Company in focus

PHOENIX RENEWABLES LTD

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
137,795 GBP2018-03-31
41,419 GBP2017-03-31
Total Inventories
188,200 GBP2018-03-31
53,000 GBP2017-03-31
Debtors
187,773 GBP2018-03-31
98,809 GBP2017-03-31
Cash at bank and in hand
8,574 GBP2018-03-31
3,437 GBP2017-03-31
Current Assets
384,547 GBP2018-03-31
155,246 GBP2017-03-31
Net Current Assets/Liabilities
78,317 GBP2018-03-31
47,157 GBP2017-03-31
Total Assets Less Current Liabilities
216,112 GBP2018-03-31
88,576 GBP2017-03-31
Net Assets/Liabilities
21,072 GBP2018-03-31
-111,405 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Retained earnings (accumulated losses)
20,972 GBP2018-03-31
-111,505 GBP2017-03-31
Equity
21,072 GBP2018-03-31
-111,405 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
53,546 GBP2018-03-31
38,924 GBP2017-03-31
Vehicles
165,045 GBP2018-03-31
39,791 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
218,591 GBP2018-03-31
78,715 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
39,829 GBP2018-03-31
29,338 GBP2017-03-31
Vehicles
40,967 GBP2018-03-31
7,958 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
80,796 GBP2018-03-31
37,296 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,491 GBP2017-04-01 ~ 2018-03-31
Vehicles
33,009 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,500 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Plant and equipment
13,717 GBP2018-03-31
9,586 GBP2017-03-31
Vehicles
124,078 GBP2018-03-31
31,833 GBP2017-03-31
Trade Debtors/Trade Receivables
185,759 GBP2018-03-31
82,798 GBP2017-03-31
Other Debtors
3,139 GBP2017-03-31
Bank Overdrafts
Amounts falling due within one year
25,772 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
27,323 GBP2018-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
240,884 GBP2018-03-31
75,706 GBP2017-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
6,705 GBP2018-03-31
6,611 GBP2017-03-31
Other Creditors
Amounts falling due within one year
31,318 GBP2018-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
109,292 GBP2018-03-31
34,871 GBP2017-03-31

  • PHOENIX RENEWABLES LTD
    Info
    Registered number 07477370
    Griffin House, 161 Hammersmith Road, London W6 8BS
    Private Limited Company incorporated on 2010-12-23 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.