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 18
  • 1
    Abram, Isaac Ziko
    Born in January 1983
    Individual (8 offsprings)
    Officer
    2012-05-01 ~ 2018-11-20
    OF - Director → CIF 0
  • 2
    Bullock, Duncan John
    Born in February 1986
    Individual (2 offsprings)
    Officer
    2019-03-14 ~ 2021-04-09
    OF - Director → CIF 0
  • 3
    Wells, Robert John
    Born in October 1980
    Individual (49 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Zingher, Yoav
    Born in April 1980
    Individual (28 offsprings)
    Officer
    2012-05-01 ~ 2018-11-20
    OF - Director → CIF 0
    Zingher, Yoav
    Individual (28 offsprings)
    Officer
    2017-04-27 ~ 2018-11-20
    OF - Secretary → CIF 0
  • 5
    Barritt, Paul
    Individual (22 offsprings)
    Officer
    2018-11-20 ~ 2020-08-13
    OF - Secretary → CIF 0
  • 6
    Van Asbroeck, Hendrik Kc
    Born in February 1973
    Individual (1 offspring)
    Officer
    2015-09-02 ~ 2019-12-17
    OF - Director → CIF 0
  • 7
    Huguet, Christophe
    Born in April 1971
    Individual (4 offsprings)
    Officer
    2021-04-06 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Oxley, Graham
    Born in May 1976
    Individual (7 offsprings)
    Officer
    2021-08-31 ~ now
    OF - Director → CIF 0
  • 9
    Mr Marshall Eugene Isenberg
    Born in July 1945
    Individual (318 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Cohen, Dan
    Born in March 1966
    Individual (4 offsprings)
    Officer
    2014-03-27 ~ 2019-03-04
    OF - Director → CIF 0
  • 11
    Statelova, Sandra
    Born in October 1990
    Individual (11 offsprings)
    Officer
    2018-12-20 ~ 2021-04-09
    OF - Director → CIF 0
  • 12
    Madar, Igal
    Born in April 1980
    Individual (1 offspring)
    Officer
    2018-12-20 ~ 2021-08-31
    OF - Director → CIF 0
  • 13
    Wauters, Brendan Gustaaf Henri
    Born in March 1969
    Individual (6 offsprings)
    Officer
    2019-12-17 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Gershon, Robert Bradley
    Individual (1 offspring)
    Officer
    2015-03-24 ~ 2017-04-27
    OF - Secretary → CIF 0
  • 15
    Duke, Mark
    Individual (1 offspring)
    Officer
    2020-10-20 ~ 2022-01-31
    OF - Secretary → CIF 0
  • 16
    1, Place Samuel De Champlain, Courbevole, France
    Corporate (12 offsprings)
    Person with significant control
    2020-08-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    COSEC DIRECT LIMITED
    - now 04631900 04902858... (more)
    ADL SECRETARIAL LIMITED - 2004-12-30
    35, Catherine Place, London, England
    Active Corporate (6 parents, 220 offsprings)
    Officer
    2013-07-08 ~ 2015-03-24
    OF - Secretary → CIF 0
  • 18
    ROTHSCHILD & CO LLP
    23, Bis Avenue De Messine, Paris, France
    Active Corporate (2 parents, 68 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-31
    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

GENERAL ELECTRICITY HOLDINGS LTD

Period: 2012-05-01 ~ now
Company number: 08053350
Registered name
GENERAL ELECTRICITY HOLDINGS LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Fixed Assets - Investments
20 GBP2024-12-31
20 GBP2023-12-31
Fixed Assets
20 GBP2024-12-31
20 GBP2023-12-31
Debtors
Current
290,007 GBP2024-12-31
290,842 GBP2023-12-31
Cash at bank and in hand
839,629 GBP2024-12-31
402,235 GBP2023-12-31
Current Assets
1,129,636 GBP2024-12-31
693,077 GBP2023-12-31
Net Current Assets/Liabilities
-11,300,747 GBP2024-12-31
-10,618,012 GBP2023-12-31
Total Assets Less Current Liabilities
-11,300,727 GBP2024-12-31
-10,617,992 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-4,000,000 GBP2024-12-31
-4,000,000 GBP2023-12-31
Net Assets/Liabilities
-15,300,727 GBP2024-12-31
-14,617,992 GBP2023-12-31
Equity
Called up share capital
11,249,618 GBP2024-12-31
11,249,618 GBP2023-12-31
11,249,618 GBP2023-01-01
Share premium
17,470,300 GBP2024-12-31
17,470,300 GBP2023-12-31
17,470,300 GBP2023-01-01
Retained earnings (accumulated losses)
-44,020,645 GBP2024-12-31
-43,337,910 GBP2023-12-31
-42,296,571 GBP2023-01-01
Equity
-15,300,727 GBP2024-12-31
-14,617,992 GBP2023-12-31
-13,576,653 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-682,735 GBP2024-01-01 ~ 2024-12-31
-1,041,339 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-682,735 GBP2024-01-01 ~ 2024-12-31
-1,041,339 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-682,735 GBP2024-01-01 ~ 2024-12-31
-1,041,339 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-682,735 GBP2024-01-01 ~ 2024-12-31
-1,041,339 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
289,326 GBP2024-12-31
289,326 GBP2023-12-31
Other Debtors
Current
681 GBP2024-12-31
1,516 GBP2023-12-31
Other Remaining Borrowings
Current
10,250,000 GBP2024-12-31
9,300,000 GBP2023-12-31
Amounts owed to group undertakings
Current
629 GBP2024-12-31
731,562 GBP2023-12-31
Other Creditors
Current
274,980 GBP2024-12-31
274,980 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,904,774 GBP2024-12-31
1,004,547 GBP2023-12-31
Creditors
Current
12,430,383 GBP2024-12-31
11,311,089 GBP2023-12-31
Non-current
4,000,000 GBP2024-12-31
4,000,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,249,618 shares2024-12-31
11,249,618 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31

Related profiles found in government register
  • GENERAL ELECTRICITY HOLDINGS LTD
    Info
    Registered number 08053350
    35 Ballards Lane, London N3 1XW
    PRIVATE LIMITED COMPANY incorporated on 2012-05-01 (14 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • GENERAL ELECTRICITY HOLDINGS LTD
    S
    Registered number missing
    35, Ballards Lane, London, United Kingdom, N3 1XW
    Companies Act 06
    CIF 1 CIF 2
    Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    AMBER ENERGY STORAGE (PROJECTCO TWO) LIMITED - now
    KIWI POWER ES A LIMITED
    - 2017-12-13 10758340
    3 More London Riverside, London, United Kingdom, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-05-08 ~ 2017-12-11
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    KIWI POWER BALTICS LIMITED
    09673478
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    KIWI POWER BATTERY PARC STORMY LIMITED
    09904255
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    KIWI POWER ES B LIMITED
    10758327
    35 Ballards Lane, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-05-08 ~ 2017-10-02
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    KIWI POWER ES C LIMITED
    10909072
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-08-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    KIWI POWER ES D LIMITED
    10909074
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-08-10 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    KIWI POWER ES E LIMITED
    10980860
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-25 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    KIWI POWER INTERNATIONAL LIMITED
    09904247
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    KIWI POWER LTD
    07104653
    35 Ballards Lane, London
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    KIWI POWER SWITZERLAND LIMITED
    09749291
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    KIWI POWER TECHNOLOGY LTD
    12111865
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    NK BOULBY ENERGY STORAGE LTD - now
    KIWI POWER BATTERY LIMITED
    - 2017-08-04 09560061
    8th Floor 100 Bishopsgate, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-14
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    SANDON BESS LIMITED
    10341202
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    STONECROSS BESS LIMITED
    10341204
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-22 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    VEST BM LIMITED - now
    KIWI POWER BATTERY MANAGEMENT LIMITED
    - 2022-10-02 10583533
    245 Hammersmith Road, London, England
    Active Corporate (11 parents)
    Person with significant control
    2017-01-25 ~ 2022-09-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.