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 7
  • 1
    Beeson, Philip George
    Director born in December 1964
    Individual (7 offsprings)
    Officer
    2017-07-12 ~ 2023-02-28
    OF - Director → CIF 0
  • 2
    Lavarack, Guy
    Born in November 1976
    Individual (8 offsprings)
    Officer
    2024-06-25 ~ now
    OF - Director → CIF 0
  • 3
    Chivers, Paul Clifford
    Born in April 1962
    Individual (59 offsprings)
    Officer
    2017-07-12 ~ now
    OF - Director → CIF 0
  • 4
    Orchard-lisle, Jolyon Aubrey
    Born in August 1981
    Individual (35 offsprings)
    Officer
    2013-02-25 ~ now
    OF - Director → CIF 0
    Mr Jolyon Aubrey Orchard-lisle
    Born in August 1981
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Crosbie Dawson, Richard
    Born in February 1952
    Individual (36 offsprings)
    Officer
    2024-06-25 ~ now
    OF - Director → CIF 0
  • 6
    Mcaleavey, Andrew John
    Born in October 1974
    Individual (14 offsprings)
    Officer
    2024-03-11 ~ now
    OF - Director → CIF 0
  • 7
    Bryson, David Kennedy
    Born in October 1976
    Individual (30 offsprings)
    Officer
    2013-09-27 ~ now
    OF - Director → CIF 0
    Mr David Kennedy Bryson
    Born in October 1976
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-24
    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
parent relation
Company in focus

LUMINOUS ENERGY GROUP LIMITED

Period: 2023-06-24 ~ now
Company number: 08416646
Registered names
LUMINOUS ENERGY GROUP LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
6,244 GBP2025-02-28
7,156 GBP2024-02-29
Fixed Assets - Investments
69 GBP2025-02-28
69 GBP2024-02-29
Fixed Assets
6,313 GBP2025-02-28
7,225 GBP2024-02-29
Debtors
14,965,408 GBP2025-02-28
8,778,521 GBP2024-02-29
Cash at bank and in hand
407,698 GBP2025-02-28
716,883 GBP2024-02-29
Current Assets
15,373,106 GBP2025-02-28
9,495,404 GBP2024-02-29
Net Current Assets/Liabilities
15,052,938 GBP2025-02-28
9,340,578 GBP2024-02-29
Total Assets Less Current Liabilities
15,059,251 GBP2025-02-28
9,347,803 GBP2024-02-29
Creditors
Non-current
-1,979 GBP2025-02-28
-13,958 GBP2024-02-29
Net Assets/Liabilities
15,057,272 GBP2025-02-28
9,333,845 GBP2024-02-29
Equity
Called up share capital
143 GBP2025-02-28
114 GBP2024-02-29
Share premium
4,061,370 GBP2025-02-28
41,986 GBP2024-02-29
Retained earnings (accumulated losses)
10,995,759 GBP2025-02-28
9,291,745 GBP2024-02-29
Equity
15,057,272 GBP2025-02-28
9,333,845 GBP2024-02-29
Average Number of Employees
112024-03-01 ~ 2025-02-28
92023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,889 GBP2025-02-28
1,889 GBP2024-02-29
Computers
13,583 GBP2025-02-28
9,758 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
15,472 GBP2025-02-28
11,647 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,248 GBP2025-02-28
619 GBP2024-02-29
Computers
7,980 GBP2025-02-28
3,872 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,228 GBP2025-02-28
4,491 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
629 GBP2024-03-01 ~ 2025-02-28
Computers
4,108 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,737 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Plant and equipment
641 GBP2025-02-28
1,270 GBP2024-02-29
Computers
5,603 GBP2025-02-28
5,886 GBP2024-02-29
Other Investments Other Than Loans
Cost valuation
18,399 GBP2025-02-28
18,399 GBP2024-02-29
Additions to investments
6 GBP2025-02-28
Disposals
-6 GBP2025-02-28
Other Investments Other Than Loans
69 GBP2025-02-28
69 GBP2024-02-29
Amounts Owed by Group Undertakings
Current
14,900,053 GBP2025-02-28
8,726,981 GBP2024-02-29
Other Debtors
Amounts falling due within one year, Current
65,355 GBP2025-02-28
Current, Amounts falling due within one year
51,540 GBP2024-02-29
Debtors
Amounts falling due within one year, Current
14,965,408 GBP2025-02-28
Current, Amounts falling due within one year
8,778,521 GBP2024-02-29
Bank Borrowings/Overdrafts
Current
11,951 GBP2025-02-28
11,922 GBP2024-02-29
Trade Creditors/Trade Payables
Current
48,563 GBP2025-02-28
53,978 GBP2024-02-29
Amounts owed to group undertakings
Current
6 GBP2024-02-29
Other Taxation & Social Security Payable
Current
29,067 GBP2025-02-28
53,019 GBP2024-02-29
Other Creditors
Current
230,587 GBP2025-02-28
35,901 GBP2024-02-29
Bank Borrowings/Overdrafts
Non-current
1,979 GBP2025-02-28
13,958 GBP2024-02-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
63,426 GBP2025-02-28
51,251 GBP2024-02-29
Between one and five year
53,265 GBP2025-02-28
25,625 GBP2024-02-29
All periods
116,691 GBP2025-02-28
76,876 GBP2024-02-29

Related profiles found in government register
  • LUMINOUS ENERGY GROUP LIMITED
    Info
    LUMINOUS ENERGY LIMITED - 2023-06-24
    Registered number 08416646
    Hartham Park, Hartham Lane, Corsham, Wiltshire SN13 0RP
    PRIVATE LIMITED COMPANY incorporated on 2013-02-25 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • LUMINOUS ENERGY GROUP LIMITED
    S
    Registered number 08416646
    Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • LUMINOUS ENERGY GROUP LIMITED
    S
    Registered number 08416646
    Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom, SN13 0RP
    Corporate in Companies House, United Kingdom
    CIF 2
  • LUMINOUS ENERGY UK LIMITED
    S
    Registered number 08416646
    Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BRACON ASH SOLAR LIMITED
    - now 10327437
    LUMINOUS ENERGY (FR) LIMITED
    - 2023-06-24 10327437
    Hartham Park, Hartham Park Lane, Corsham, Wiltshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-08-12 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    LLWYNDYRUS SOLAR FARM LIMITED
    09929938
    Meadow Barn, Elkstone Studios, Cheltenham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    LUMINOUS ENERGY (EF) LIMITED
    10327333
    Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-08-12 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    LUMINOUS ENERGY (RH) LIMITED
    13483920 09326496
    Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-06-29 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    LUMINOUS ENERGY (RL) LIMITED
    09326496 13483920
    Hartham Park, Hartham Lane, Corsham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    LUMINOUS ENERGY (TN) LTD
    - now 12964459
    LUMINOUS ENERGY HOLDCO I LIMITED
    - 2022-11-01 12964459
    Hartham Park House, Hartham Park, Corsham, England
    Active Corporate (3 parents)
    Person with significant control
    2020-10-21 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    LUMINOUS ENERGY ASSET MANAGEMENT LIMITED
    14979508
    Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-07-04 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    LUMINOUS ENERGY DEVELOPMENT LIMITED
    14979497
    Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-07-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    LUMINOUS ENERGY NOMINEES LIMITED
    15550193
    Hartham Park Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-09 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    LUMINOUS ENERGY UK LIMITED
    14960067
    Hartham Park, Hartham Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    SPRINGWELL ENERGYFARM LIMITED
    - now 13484004
    ACRE LANE ENERGYFARM LIMITED
    - 2022-12-23 13484004
    LUMINOUS ENERGY (LN) LIMITED
    - 2022-07-18 13484004
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (10 parents)
    Person with significant control
    2021-06-29 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STOW PARK SOLAR LTD
    - now 12379831
    TEA LEAVES UK LTD - 2020-08-05
    C/o Luminous Energy, Hartham Park, Hartham Lane, Corsham, England
    Active Corporate (4 parents)
    Person with significant control
    2022-01-12 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    SUNE LOWER CARENTS SOLAR LIMITED
    - now 09225377
    SUNE GREEN HOLDCO15 LIMITED - 2015-01-16
    Hartham Park, Hartham Lane, Corsham, Wiltshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    SUNE TYDDYN TRYDAN SOLAR LIMITED
    - now 09019525
    SUNE SPITHANDLE LANE SOLAR LIMITED - 2015-08-11
    SUNE GREEN HOLDCO8 LIMITED - 2015-03-16
    Hartham Park, Hartham Lane, Corsham, Wiltshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    WELBAR ENERGY STORAGE LIMITED
    - now 10326869
    LUMINOUS ENERGY (DH) LIMITED
    - 2021-04-03 10326869
    5th Floor 53 Parker Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-08-12 ~ 2022-07-12
    CIF 15 - Ownership of shares – 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.