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
    Blyth, Paul John
    Company Director born in October 1969
    Individual (98 offsprings)
    Officer
    2019-09-05 ~ 2024-10-04
    OF - Director → CIF 0
  • 2
    Wallis, Jason Lee
    Certified Chartered Accountant born in April 1989
    Individual (51 offsprings)
    Officer
    2013-01-22 ~ 2015-12-18
    OF - Director → CIF 0
  • 3
    Hitchcock, William John
    Programme Director born in May 1971
    Individual (8 offsprings)
    Officer
    2015-09-07 ~ 2016-07-31
    OF - Director → CIF 0
  • 4
    Day, Victoria Louise
    Development Director born in February 1979
    Individual (29 offsprings)
    Officer
    2013-06-10 ~ 2015-09-07
    OF - Director → CIF 0
  • 5
    Kelly, Jamie Patrick
    Architectural Designer born in January 1975
    Individual (4 offsprings)
    Officer
    2015-09-07 ~ 2020-01-14
    OF - Director → CIF 0
  • 6
    Bradshaw, Stuart David
    Accountant born in March 1980
    Individual (156 offsprings)
    Officer
    2012-05-04 ~ 2024-06-28
    OF - Director → CIF 0
    Bradshaw, Stuart David
    Individual (156 offsprings)
    Officer
    2012-05-04 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 7
    Bartlett, Lucinda Caroline Angharad
    Company Director born in December 1970
    Individual (6 offsprings)
    Officer
    2013-10-29 ~ 2015-08-07
    OF - Director → CIF 0
  • 8
    Duke, Antony Thomas, Executors Of
    Farmer born in January 1964
    Individual (46 offsprings)
    Officer
    2012-05-04 ~ 2018-05-07
    OF - Director → CIF 0
  • 9
    Bradshaw, Thomas William
    Farmer born in July 1982
    Individual (15 offsprings)
    Officer
    2024-07-09 ~ 2025-03-10
    OF - Director → CIF 0
  • 10
    Fraser, Peregrine Hamish
    Chief Commercial Officer born in November 1972
    Individual (44 offsprings)
    Officer
    2017-04-10 ~ 2020-01-14
    OF - Director → CIF 0
  • 11
    Bradshaw, Susannah Elizabeth
    Born in October 1980
    Individual (44 offsprings)
    Officer
    2025-03-04 ~ now
    OF - Director → CIF 0
  • 12
    Baker-bates, Rodney Pennington
    Born in April 1944
    Individual (52 offsprings)
    Officer
    2015-09-07 ~ now
    OF - Director → CIF 0
  • 13
    Sydenham, Drummond Timothy
    Business Development & Operat. And Maint. Director born in July 1978
    Individual (6 offsprings)
    Officer
    2015-09-07 ~ 2020-01-14
    OF - Director → CIF 0
  • 14
    Waters, Nicola Claire
    Chief Operations Officer born in November 1985
    Individual (8 offsprings)
    Officer
    2017-01-09 ~ 2019-12-19
    OF - Director → CIF 0
  • 15
    Maughan, Lee Foster
    Finance Director born in January 1979
    Individual (68 offsprings)
    Officer
    2016-03-15 ~ 2017-12-31
    OF - Director → CIF 0
  • 16
    GLADWINS FARM HOLDINGS LTD
    07911679
    Gladwins Farm, Harpers Hill, Nayland, Colchester, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2017-05-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    LCIF REPRESENTATIVES LIMITED
    07908454
    2, Lambeth Hill, London, England
    Active Corporate (13 parents, 30 offsprings)
    Officer
    2013-10-29 ~ 2015-08-07
    OF - Director → CIF 0
  • 18
    WISBRIDGE DEVELOPEMENTS LTD
    WISBRIDGE DEVELOPMENTS LIMITED 05744194
    1&2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-05-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PUSH INVESTMENT GROUP LIMITED

Period: 2019-05-14 ~ now
Company number: 08057425
Registered names
PUSH INVESTMENT GROUP LIMITED - now 10111970
PUSH ENERGY LTD - 2019-05-14 11963582... (more)
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • PUSH INVESTMENT GROUP LIMITED
    Info
    PUSH ENERGY LTD - 2019-05-14
    Registered number 08057425
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex CO3 8AB
    PRIVATE LIMITED COMPANY incorporated on 2012-05-04 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • PUSH INVESTMENT GROUP LIMITED
    S
    Registered number missing
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB
    Limited Company
    CIF 1 CIF 2
  • PUSH INVESTMENT GROUP LIMITED
    S
    Registered number missing
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 32
  • 1
    ABOVE SURVEYING LTD
    - now 08790960
    SQUIRREL INNOVATIONS LIMITED - 2015-12-16
    SQUIRREL GIMBALS LIMITED - 2013-12-05
    Block G, Knowledge Gateway, Nesfield Road, Colchester, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-30 ~ 2022-02-09
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARBORA HOMES LIMITED
    09685778 11596015... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (12 parents, 15 offsprings)
    Person with significant control
    2017-07-01 ~ 2021-05-25
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    EDGE POWER LIMITED
    10112253 10378228... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (10 parents, 25 offsprings)
    Person with significant control
    2017-04-01 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GOSFIELD SOLAR LIMITED - now
    PUSH ENERGY (GOSFIELD AIRFIELD) LIMITED
    - 2018-10-08 08589628
    PUSH ENERGY (11) LIMITED - 2014-01-06
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-11
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    MARFLEET AND BRADSHAW LIMITED - now
    MARFLEET AND BLYTH LIMITED
    - 2025-07-10 06300969 11523881... (more)
    MARFLEET CONSTRUCTION LIMITED
    - 2018-09-27 06300969 11523881... (more)
    MARFLEET (DESIGN & BUILD) LTD - 2007-08-16
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2018-04-12 ~ 2021-05-25
    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
  • 6
    MARFLEET CONSTRUCTION LIMITED
    - now 11523881 06300969... (more)
    MARFLEET AND BLYTH LIMITED
    - 2018-09-27 11523881 06300969... (more)
    1 & 2 Tollgate Business Park 1 & 2 Tollgate Business Park, Tollgate West, Colchester, England
    Active Corporate (8 parents)
    Person with significant control
    2018-08-17 ~ 2024-11-20
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    PSH HOLDINGS LIMITED
    10881355
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PUSH BUILD LTD
    - now 07925759
    PROAGRI GREEN LTD - 2013-05-21
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Active Corporate (15 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 9
    PUSH CONNECT LIMITED
    09159410
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-04 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    PUSH ENERGY (BLACKGROUND) LIMITED
    - now 08589823
    PUSH ENERGY (17) LIMITED - 2014-01-29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    PUSH ENERGY (BREACH FARM) LIMITED
    - now 08851281
    PUSH ENERGY (23) LIMITED - 2014-11-27
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    PUSH ENERGY (BROMLEY HALL FARM) LIMITED
    - now 08851204 08850470... (more)
    PUSH ENERGY (24) LIMITED - 2014-11-27
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 13
    PUSH ENERGY (BROWNFIELDS) LIMITED
    09653345
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    PUSH ENERGY (BUNTINGFORD) LIMITED
    - now 08589773
    PUSH ENERGY (13) LIMITED - 2014-01-29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    PUSH ENERGY (BUNTINGS) LIMITED
    - now 08422046
    PUSH ENERGY (8) LIMITED - 2013-09-02
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 16
    PUSH ENERGY (BUTLERS) LIMITED
    - now 08399995
    PUSH ENERGY (7) LIMITED - 2013-09-02
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 17
    PUSH ENERGY (CALKE MILL FARM) LIMITED
    09646776
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    PUSH ENERGY (DECOY BIOMASS) LIMITED
    - now 08851135
    PUSH ENERGY (26) LIMITED - 2014-12-12
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    PUSH ENERGY (GRID) LIMITED
    08523508
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 20
    PUSH ENERGY (HANNINGFIELD) LIMITED
    - now 08589774
    PUSH ENERGY (12) LIMITED - 2014-01-06
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    PUSH ENERGY (HILL FARM) LIMITED
    08848367 08589790... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 22
    PUSH ENERGY (KENTISHES WEST) LIMITED
    10347502
    Units 1 & 2, Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-26 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 23
    PUSH ENERGY (KENTISHES) LIMITED
    - now 08400007
    PUSH ENERGY (5) LIMITED - 2013-09-02
    7/10 Chandos Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-01 ~ 2017-07-21
    CIF 32 - Ownership of shares – 75% or more OE
  • 24
    PUSH ENERGY (LYSANDER) LIMITED
    - now 08592928
    PUSH ENERGY (14) LIMITED - 2014-01-29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 25
    PUSH ENERGY (MANOR FARM) LIMITED
    - now 08851289
    PUSH ENERGY (25) LIMITED - 2015-03-20
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 26
    PUSH ENERGY (PARK LANE) LIMITED
    09653344
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    PUSH ENERGY (REDWELL WOOD) LIMITED
    - now 08589742
    PUSH ENERGY (18) LIMITED - 2014-01-29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 28
    PUSH ENERGY (SLADBURYS) LIMITED
    08399950
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 29
    PUSH ENERGY LIMITED
    - now 11963582 08057425... (more)
    PE2019 LIMITED
    - 2019-05-14 11963582
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2019-05-01 ~ 2021-11-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 30
    PUSH GENERATION AND SUPPLY LIMITED
    12801398
    1-2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    2021-01-08 ~ 2021-11-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 31
    PUSH POWER LIMITED - now
    PUSH FLEX LIMITED
    - 2023-05-19 12800496
    1-2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (9 parents)
    Person with significant control
    2021-03-12 ~ 2021-11-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 32
    SUSTAINABLE PLANNING DESIGN STUDIO LIMITED
    - now 09716226
    ARBORA PLANNING AND DESIGN LIMITED
    - 2021-03-19 09716226
    PUSH ENERGY (STUD FARM) LIMITED
    - 2019-03-08 09716226
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (17 parents)
    Person with significant control
    2019-05-01 ~ 2021-05-25
    CIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-01
    CIF 28 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.