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
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bell, Graham Robert
    Company Director born in September 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -9,686,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    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
Ceased 14
  • 1
    Brooks, Jeremy
    Company Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2019-02-11
    OF - Director → CIF 0
  • 2
    Banerjee, Kamalika Ria
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-19
    OF - Secretary → CIF 0
  • 3
    Leigh, Joanna
    Born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ 2016-02-09
    OF - Director → CIF 0
    icon of calendar 2016-02-09 ~ 2016-06-20
    OF - Director → CIF 0
  • 4
    Setchell, Matthew George
    Director born in June 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 5
    Turner, Mark
    Director born in May 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ 2016-02-09
    OF - Director → CIF 0
  • 6
    Ludlow, Sharna
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2018-05-02
    OF - Secretary → CIF 0
  • 7
    Latham, Paul Stephen
    Director born in December 1956
    Individual (266 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 8
    Board, Nicola
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 9
    Spevack, Tracey Jane
    Individual
    Officer
    icon of calendar 2012-02-03 ~ 2013-08-07
    OF - Secretary → CIF 0
  • 10
    Rosser, Thomas James
    Born in March 1985
    Individual (247 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 11
    Ward, Karen
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-05-16
    OF - Secretary → CIF 0
  • 12
    icon of address6th Floor, 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    icon of address6th Floor, 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    OCTOPUS CORPORATE SERVICES LIMITED - 2006-06-30
    icon of address20, Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 231 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2011-10-20 ~ 2012-02-03
    PE - Director → CIF 0
parent relation
Company in focus

DELAMBRE ENERGY LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
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
6,164 GBP2018-12-31
Fixed Assets - Investments
1 GBP2018-12-31
Fixed Assets
6,165 GBP2018-12-31
Debtors
3,651,656 GBP2018-12-31
Cash at bank and in hand
110,505 GBP2018-12-31
Current Assets
3,762,161 GBP2018-12-31
Creditors
-888,351 GBP2018-12-31
Net Current Assets/Liabilities
2,873,810 GBP2018-12-31
Total Assets Less Current Liabilities
2,879,975 GBP2018-12-31
Net Assets/Liabilities
1,514,975 GBP2018-12-31
Equity
Called up share capital
14,000 GBP2018-12-31
Share premium
1,358,000 GBP2018-12-31
Retained earnings (accumulated losses)
142,975 GBP2018-12-31
Average Number of Employees
22019-01-01 ~ 2019-07-31
22018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
17,259 GBP2018-12-31
Property, Plant & Equipment - Disposals
-17,259 GBP2019-01-01 ~ 2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,095 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
113 GBP2019-01-01 ~ 2019-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,208 GBP2019-01-01 ~ 2019-07-31

Related profiles found in government register
  • DELAMBRE ENERGY LIMITED
    Info
    Registered number 07818427
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2011-10-20 and dissolved on 2020-02-11 (8 years 3 months). The company status is Dissolved.
    CIF 0
  • DELAMBRE ENERGY LIMITED
    S
    Registered number 07818427
    icon of addressCroft House, Croft Road, Crowborough, East Sussex, England, TN6 1DR
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • LIGHTSOURCE SPV 14 LIMITED - 2015-09-25
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    215,482 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    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.

© 2022-2025 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.