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
    Mclennan, Ian Richard James
    Born in April 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ now
    OF - Director → CIF 0
  • 2
    TP70 2008(I) VCT PLC - 2013-01-14
    icon of address1, King William Street, London, United Kingdom
    Liquidation Corporate (1 parent, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address1, King William Street, London, United Kingdom
    Active Corporate (5 parents, 91 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Irvine, Alastair Charles Hamilton
    Born in August 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2014-08-18
    OF - Director → CIF 0
  • 2
    Ali, Raza
    Born in September 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2021-09-03
    OF - Director → CIF 0
  • 3
    Parr, Jonathan Russell
    Born in December 1983
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2025-05-29
    OF - Director → CIF 0
  • 4
    Godfrey, Thomas Allan Poynter
    Born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2017-09-26
    OF - Director → CIF 0
  • 5
    Tucker, Alexandra Gill
    Born in July 1985
    Individual
    Officer
    icon of calendar 2017-09-26 ~ 2019-03-01
    OF - Director → CIF 0
  • 6
    TRIPLE POINT VENTURE VCT PLC - now
    icon of address18, St. Swithin's Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-07
    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
  • 7
    icon of address2, Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 49 offsprings)
    Equity (Company account)
    1,568,713 GBP2024-03-31
    Officer
    2012-03-30 ~ 2015-03-01
    PE - Secretary → CIF 0
parent relation
Company in focus

AERIS POWER LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Debtors
595,202 GBP2021-03-31
544,921 GBP2020-03-31
Cash at bank and in hand
7,580 GBP2021-03-31
10,771 GBP2020-03-31
Current Assets
602,782 GBP2021-03-31
555,692 GBP2020-03-31
Net Current Assets/Liabilities
547,076 GBP2021-03-31
522,459 GBP2020-03-31
Total Assets Less Current Liabilities
547,076 GBP2021-03-31
522,459 GBP2020-03-31
Creditors
Amounts falling due after one year
-157,500 GBP2021-03-31
-157,500 GBP2020-03-31
Net Assets/Liabilities
389,576 GBP2021-03-31
364,959 GBP2020-03-31
Equity
Called up share capital
329 GBP2021-03-31
329 GBP2020-03-31
Share premium
809,321 GBP2021-03-31
809,321 GBP2020-03-31
Retained earnings (accumulated losses)
-420,074 GBP2021-03-31
-444,691 GBP2020-03-31
Equity
389,576 GBP2021-03-31
364,959 GBP2020-03-31
Other Debtors
594,429 GBP2021-03-31
544,148 GBP2020-03-31
Debtors
Amounts falling due after one year
500,233 GBP2021-03-31
500,233 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
50,565 GBP2021-03-31
32,201 GBP2020-03-31

Related profiles found in government register
  • AERIS POWER LIMITED
    Info
    Registered number 07968121
    icon of addressC/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London WC1X 8TA
    PRIVATE LIMITED COMPANY incorporated on 2012-02-28 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • AERIS POWER LIMITED
    S
    Registered number 07968121
    icon of address30, Camp Road, Farnborough, Hampshire, United Kingdom, GU14 6EW
    UNITED KINGDOM
    CIF 1
  • AERIS POWER LIMITED
    S
    Registered number 07968121
    icon of address30, Camp Road, Farnborough, Hampshire, United Kingdom, GU14 6EW
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of address5 Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -484,268 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (63 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,743,575 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-07-01 ~ 2019-03-18
    CIF 1 - LLP Member → ME

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.