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
    Redeleanu, Robert-daniel
    Born in March 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Pearson, Jonathan David
    Born in September 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ 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
    icon of addressGriffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Russell, Christopher James
    Director born in January 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2020-11-16
    OF - Director → CIF 0
    Mr Christopher James Russell
    Born in January 1982
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Morgan, Timothy David
    Director born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2018-08-03
    OF - Director → CIF 0
  • 3
    Dow, Paul
    Lawyer born in May 1979
    Individual
    Officer
    icon of calendar 2023-11-01 ~ 2025-06-09
    OF - Director → CIF 0
  • 4
    Alexander, David William Elliot
    Director born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ 2022-10-31
    OF - Director → CIF 0
  • 5
    Morgan, Matthew Neil
    Operations Director born in March 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2022-09-16
    OF - Director → CIF 0
  • 6
    Hayward, Suzanne Louise
    Individual
    Officer
    icon of calendar 2018-08-03 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 7
    Katamura, Kazushige
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2020-09-17
    OF - Director → CIF 0
  • 8
    Pearson, Jonathan David
    Finance Director born in September 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2023-11-01
    OF - Director → CIF 0
  • 9
    Milner, Luke
    Born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ 2025-11-01
    OF - Director → CIF 0
  • 10
    Simpson, Jason Spencer
    Director born in September 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2023-02-02
    OF - Director → CIF 0
  • 11
    Hallam, Michael David
    Chief Executive Officer born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 12
    Newby, Thomas
    Managing Director born in December 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2018-08-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Agnew, Julie
    Executive Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-01
    OF - Director → CIF 0
  • 14
    Perkins, Simon James
    Director born in August 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2020-02-28
    OF - Director → CIF 0
  • 15
    Newby, Phillip
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2010-12-23 ~ 2018-08-03
    OF - Director → CIF 0
  • 16
    icon of address4th 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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 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

Related profiles found in government register
  • PHOENIX RENEWABLES LTD
    Info
    Registered number 07477370
    icon of address120 King's Road, London SW3 4TR
    PRIVATE LIMITED COMPANY incorporated on 2010-12-23 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • PHOENIX RENEWABLES LTD
    S
    Registered number 07477370
    icon of address120, Kings Road, London, England, SW3 4TR
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • RANDALL'S 1 LTD - 2025-01-21
    icon of address120 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.