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 25
  • 1
    Betty, John Hammond
    Local Government born in June 1946
    Individual (10 offsprings)
    Officer
    2017-11-07 ~ 2019-11-07
    OF - Director → CIF 0
  • 2
    Payne, Bryan
    Civil Servant born in March 1976
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Lewis, Nicholas John
    Director born in June 1957
    Individual (6 offsprings)
    Officer
    2011-12-08 ~ 2012-06-20
    OF - Director → CIF 0
    Lewis, Nicholas John
    Individual (6 offsprings)
    Officer
    2012-03-30 ~ 2012-06-20
    OF - Secretary → CIF 0
  • 4
    Pooley, Nicola Louise
    Finance Director born in September 1966
    Individual (11 offsprings)
    Officer
    2019-05-24 ~ 2021-07-30
    OF - Director → CIF 0
  • 5
    Jermy, Steven Charles
    Offshore Renewables Technologist & Master Mariner born in July 1955
    Individual (8 offsprings)
    Officer
    2019-06-17 ~ 2021-07-30
    OF - Director → CIF 0
  • 6
    Brown, James Lee
    Born in July 1968
    Individual (4 offsprings)
    Officer
    2021-07-30 ~ now
    OF - Director → CIF 0
  • 7
    Gibson, Claire Elizabeth
    Director born in February 1970
    Individual (6 offsprings)
    Officer
    2011-12-08 ~ 2020-01-10
    OF - Director → CIF 0
  • 8
    Russell, William Paterson
    Managing Director born in November 1954
    Individual (4 offsprings)
    Officer
    2012-06-20 ~ 2019-03-19
    OF - Director → CIF 0
  • 9
    Guy, Piers Basil
    Renewable Energy Professional born in December 1969
    Individual (34 offsprings)
    Officer
    2019-07-01 ~ 2021-07-30
    OF - Director → CIF 0
  • 10
    Wilkinson, Adam John
    Management Consultant born in February 1964
    Individual (10 offsprings)
    Officer
    2018-04-05 ~ 2018-08-29
    OF - Director → CIF 0
  • 11
    Dennis, Colin Harold
    Company Director born in December 1953
    Individual (31 offsprings)
    Officer
    2017-04-27 ~ 2018-10-12
    OF - Director → CIF 0
  • 12
    Caplin, Glenn Kevin
    Local Government Officer born in January 1979
    Individual (8 offsprings)
    Officer
    2019-01-13 ~ 2019-06-11
    OF - Director → CIF 0
  • 13
    Thor, Marcus Gunnar
    Born in February 1981
    Individual (5 offsprings)
    Officer
    2021-07-30 ~ now
    OF - Director → CIF 0
  • 14
    Lewis, John Arthur David
    Individual (8 offsprings)
    Officer
    2011-12-14 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 15
    Mackenzie, Niall Richard
    Civil Servant born in January 1965
    Individual (4 offsprings)
    Officer
    2015-02-24 ~ 2016-01-04
    OF - Director → CIF 0
  • 16
    Rothwell, Sandra, Dr
    Local Government Officer born in January 1972
    Individual (3 offsprings)
    Officer
    2017-11-07 ~ 2018-03-14
    OF - Director → CIF 0
  • 17
    Pook, Christopher John
    Civil Servant born in February 1967
    Individual (2 offsprings)
    Officer
    2011-12-08 ~ 2015-02-24
    OF - Director → CIF 0
  • 18
    Greaves, Deborah Mary, Professor
    University Professor born in March 1967
    Individual (2 offsprings)
    Officer
    2019-05-24 ~ 2021-07-30
    OF - Director → CIF 0
  • 19
    Parkinson, Richard James
    Born in August 1966
    Individual (15 offsprings)
    Officer
    2012-06-20 ~ 2016-03-21
    OF - Director → CIF 0
  • 20
    Scullion, Paul Adam
    Director born in June 1979
    Individual (6 offsprings)
    Officer
    2019-07-01 ~ 2021-07-30
    OF - Director → CIF 0
  • 21
    Lamond, Niamh Mary
    Chief Executive Officer, Higher Education Sector born in March 1963
    Individual (13 offsprings)
    Officer
    2012-06-20 ~ 2016-06-19
    OF - Director → CIF 0
  • 22
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, England
    Active Corporate (34 parents, 641 offsprings)
    Officer
    2022-12-09 ~ now
    OF - Secretary → CIF 0
  • 23
    1, Victoria Street, London, England
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    THE CORNWALL TAXI COMPANY LTD 13236255
    County Hall, County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (1 parent, 19 offsprings)
    Person with significant control
    2017-03-31 ~ 2021-07-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    TWINHUB LIMITED
    13262476
    Woodwater House, Pynes Hill, Exeter, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-07-30 ~ now
    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

WAVE HUB LIMITED

Period: 2011-12-08 ~ now
Company number: 07875270
Registered name
WAVE HUB LIMITED - now
Standard Industrial Classification
71129 - Other Engineering Activities
42990 - Construction Of Other Civil Engineering Projects N.e.c.
42220 - Construction Of Utility Projects For Electricity And Telecommunications
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets
9,646,897 GBP2024-12-31
8,567,348 GBP2023-12-31
Property, Plant & Equipment
1,942,501 GBP2024-12-31
2,571,001 GBP2023-12-31
Fixed Assets
11,589,398 GBP2024-12-31
11,138,349 GBP2023-12-31
Debtors
Current
60,084 GBP2024-12-31
128,435 GBP2023-12-31
Cash at bank and in hand
11,063 GBP2024-12-31
693,310 GBP2023-12-31
Current Assets
71,147 GBP2024-12-31
821,745 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-10,489,764 GBP2023-12-31
Net Current Assets/Liabilities
-12,366,431 GBP2024-12-31
-9,668,019 GBP2023-12-31
Total Assets Less Current Liabilities
-777,033 GBP2024-12-31
1,470,330 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-527,500 GBP2024-12-31
Net Assets/Liabilities
-3,865,791 GBP2024-12-31
-1,882,188 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Revaluation reserve
57,001 GBP2024-12-31
57,001 GBP2023-12-31
Retained earnings (accumulated losses)
-3,922,793 GBP2024-12-31
-1,939,190 GBP2023-12-31
Equity
-3,865,791 GBP2024-12-31
-1,882,188 GBP2023-12-31
Intangible Assets - Gross Cost
Development expenditure
9,646,897 GBP2024-12-31
8,567,348 GBP2023-12-31
Intangible Assets
Development expenditure
9,646,897 GBP2024-12-31
8,567,348 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
57,001 GBP2024-12-31
57,001 GBP2023-12-31
Other
4,399,500 GBP2024-12-31
4,399,500 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,456,501 GBP2024-12-31
4,456,501 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,885,500 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
628,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,514,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,514,000 GBP2024-12-31
Property, Plant & Equipment
Buildings
57,001 GBP2024-12-31
57,001 GBP2023-12-31
Other
1,885,500 GBP2024-12-31
2,514,000 GBP2023-12-31
Land and buildings
57,001 GBP2024-12-31
57,001 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,898 GBP2024-12-31
6,208 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
21,600 GBP2023-12-31
Other Debtors
Current
3,684 GBP2024-12-31
65,471 GBP2023-12-31
Prepayments/Accrued Income
Current
47,502 GBP2024-12-31
35,156 GBP2023-12-31
Trade Creditors/Trade Payables
Current
76,558 GBP2024-12-31
319,830 GBP2023-12-31
Amounts owed to group undertakings
Current
11,990,371 GBP2024-12-31
9,231,029 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
370,649 GBP2024-12-31
938,905 GBP2023-12-31
Creditors
Current
12,437,578 GBP2024-12-31
10,489,764 GBP2023-12-31

Related profiles found in government register
  • WAVE HUB LIMITED
    Info
    Registered number 07875270
    Woodwater House, Pynes Hill, Exeter, England EX2 5WR
    PRIVATE LIMITED COMPANY incorporated on 2011-12-08 (14 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
  • WAVE HUB LIMITED
    S
    Registered number missing
    Chi Gallos, Marine Renewables Business Park, Marine Renewables Business Park, North Quay, Hayle, Cornwall, United Kingdom, TR27 4DD
    Limited Company
    CIF 1
  • WAVE HUB LIMITED
    S
    Registered number 07875270
    Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, United Kingdom, TR27 4DD
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CELTIC SEA POWER LIMITED - now
    WAVE HUB DEVELOPMENT SERVICES LIMITED
    - 2022-06-01 10166467
    Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-05-06 ~ 2021-03-01
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    WAVE HUB GRID CONNECTION LIMITED
    13249348
    Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, England
    Active Corporate (6 parents)
    Person with significant control
    2021-07-30 ~ now
    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

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.