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 21
  • 1
    Ward, Karen
    Individual (142 offsprings)
    Officer
    2015-05-01 ~ 2016-05-16
    OF - Secretary → CIF 0
  • 2
    Banerjee, Kamalika Ria
    Individual (405 offsprings)
    Officer
    2017-10-30 ~ 2018-02-19
    OF - Secretary → CIF 0
  • 3
    Seabright, Alistair John
    Director born in October 1961
    Individual (134 offsprings)
    Officer
    2012-03-19 ~ 2012-11-22
    OF - Director → CIF 0
  • 4
    Spevack, Tracey Jane
    Individual (29 offsprings)
    Officer
    2012-03-19 ~ 2013-08-07
    OF - Secretary → CIF 0
  • 5
    Board, Nicola
    Individual (138 offsprings)
    Officer
    2013-08-07 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 6
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (26 offsprings)
    Officer
    2019-02-11 ~ now
    OF - Director → CIF 0
  • 7
    Brooks, Jeremy
    Company Director born in November 1960
    Individual (21 offsprings)
    Officer
    2018-05-02 ~ 2019-02-11
    OF - Director → CIF 0
  • 8
    La Loggia, Giuseppe
    Director born in October 1975
    Individual (248 offsprings)
    Officer
    2014-10-30 ~ 2016-06-20
    OF - Director → CIF 0
  • 9
    Rogerson, Simon Andrew
    Fund Manager born in July 1974
    Individual (71 offsprings)
    Officer
    2012-03-19 ~ 2014-10-30
    OF - Director → CIF 0
  • 10
    Latham, Paul Stephen
    Director born in December 1956
    Individual (798 offsprings)
    Officer
    2011-10-21 ~ 2012-03-19
    OF - Director → CIF 0
    2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 11
    Ludlow, Sharna
    Individual (252 offsprings)
    Officer
    2016-05-16 ~ 2018-05-02
    OF - Secretary → CIF 0
  • 12
    Mccartie, Paul
    Director born in February 1976
    Individual (279 offsprings)
    Officer
    2012-03-19 ~ 2015-11-13
    OF - Director → CIF 0
  • 13
    Bell, Graham Robert
    Company Director born in September 1961
    Individual (55 offsprings)
    Officer
    2018-05-02 ~ now
    OF - Director → CIF 0
  • 14
    Kleibergen, Martijn Christian
    Director born in December 1972
    Individual (106 offsprings)
    Officer
    2012-11-22 ~ 2014-10-30
    OF - Director → CIF 0
  • 15
    Setchell, Matthew George
    Director born in June 1977
    Individual (302 offsprings)
    Officer
    2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 16
    Rosser, Thomas James
    Born in March 1985
    Individual (300 offsprings)
    Officer
    2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 17
    Leigh, Joanna
    Born in December 1982
    Individual (154 offsprings)
    Officer
    2015-11-13 ~ 2016-06-20
    OF - Director → CIF 0
  • 18
    OCS SERVICES LIMITED
    - now 05848666
    OCTOPUS CORPORATE SERVICES LIMITED - 2006-06-30
    20, Old Bailey, London, United Kingdom
    Active Corporate (18 parents, 619 offsprings)
    Officer
    2011-10-21 ~ 2012-03-19
    OF - Director → CIF 0
  • 19
    ATMOSCLEAR INVESTMENTS LTD
    - now 11160549
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    Westminster House, 10 Westminster Road, Macclesfield, England
    Active Corporate (6 parents, 24 offsprings)
    Person with significant control
    2018-05-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (11 parents, 7 offsprings)
    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
  • 21
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (10 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-02
    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
parent relation
Company in focus

LACAILLE ENERGY LIMITED

Period: 2011-10-21 ~ 2020-02-11
Company number: 07818562
Registered name
LACAILLE ENERGY LIMITED - Dissolved
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
2,942 GBP2018-12-31
Fixed Assets - Investments
1 GBP2018-12-31
Fixed Assets
2,943 GBP2018-12-31
Debtors
2,190,726 GBP2018-12-31
Cash at bank and in hand
61,498 GBP2018-12-31
Current Assets
2,252,224 GBP2018-12-31
Creditors
-513,069 GBP2018-12-31
Net Current Assets/Liabilities
1,739,155 GBP2018-12-31
Total Assets Less Current Liabilities
1,742,098 GBP2018-12-31
Net Assets/Liabilities
1,403,718 GBP2018-12-31
Equity
Called up share capital
11,162 GBP2018-12-31
Share premium
1,065,990 GBP2018-12-31
Retained earnings (accumulated losses)
326,566 GBP2018-12-31
Average Number of Employees
22019-01-01 ~ 2019-07-31
22018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
14,993 GBP2018-12-31
Property, Plant & Equipment - Disposals
-14,993 GBP2019-01-01 ~ 2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,051 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53 GBP2019-01-01 ~ 2019-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12,104 GBP2019-01-01 ~ 2019-07-31

Related profiles found in government register
  • LACAILLE ENERGY LIMITED
    Info
    Registered number 07818562
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2011-10-21 and dissolved on 2020-02-11 (8 years 3 months). The company status is Dissolved.
    CIF 0
  • LACAILLE ENERGY LIMITED
    S
    Registered number 07818562
    Croft House, Croft Road, Crowborough, East Sussex, England, TN6 1DR
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    VOTAN SOLAR LIMITED
    - now 07738848 07900780
    LIGHTSOURCE SPV 6 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-24
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.