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 24
  • 1
    James, Robert George
    Director born in June 1961
    Individual (27 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 2
    James, William Frazer
    Director born in May 1960
    Individual (14 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 3
    James, Emma Louise
    Director born in March 1965
    Individual (6 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 4
    Sarandidis, Apostolos
    Born in May 1974
    Individual (12 offsprings)
    Officer
    2023-10-12 ~ now
    OF - Director → CIF 0
  • 5
    Williams, Darren
    Company Director born in June 1968
    Individual (41 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 6
    Mcinnes, Charles Malcolm
    Company Director born in January 1952
    Individual (96 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 7
    Toft, Andrew Jonathan, Dr
    Company Director born in March 1969
    Individual (15 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 8
    James, Michael Richard
    Director born in July 1970
    Individual (9 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 9
    Patel, Minal
    Director born in December 1979
    Individual (60 offsprings)
    Officer
    2022-04-27 ~ 2025-03-04
    OF - Director → CIF 0
  • 10
    Unwin, Hugh Alexander
    Born in July 1972
    Individual (67 offsprings)
    Officer
    2022-04-27 ~ now
    OF - Director → CIF 0
  • 11
    Darwell, Peter
    Company Director born in June 1949
    Individual (88 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 12
    Dickson, Peter Robert
    Chartered Engineer born in March 1964
    Individual (22 offsprings)
    Officer
    2015-01-22 ~ 2022-04-27
    OF - Director → CIF 0
  • 13
    Williams, David James, Dr
    Company Director born in February 1959
    Individual (125 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 14
    Whittall, Adrian John
    Director born in October 1958
    Individual (30 offsprings)
    Officer
    2013-09-05 ~ 2015-01-22
    OF - Director → CIF 0
  • 15
    Reid, James Alastair
    Investment Manager born in January 1986
    Individual (20 offsprings)
    Officer
    2022-04-27 ~ 2023-10-12
    OF - Director → CIF 0
  • 16
    Louis, Medette
    Born in August 1988
    Individual (1 offspring)
    Officer
    2025-02-28 ~ now
    OF - Director → CIF 0
  • 17
    Berry, Stephen Richard
    Solicitor born in August 1968
    Individual (291 offsprings)
    Officer
    2013-03-12 ~ 2013-09-05
    OF - Director → CIF 0
  • 18
    Bergsma, Joost Hessel Louis
    Born in December 1965
    Individual (25 offsprings)
    Officer
    2015-01-22 ~ 2022-04-27
    OF - Director → CIF 0
  • 19
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (20 parents, 2039 offsprings)
    Officer
    2015-01-22 ~ 2021-02-01
    OF - Secretary → CIF 0
  • 20
    GREENCOAT BRECON LIMITED
    13960570
    1, London Wall Place, London, Greater London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-04-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    CEP BIOMASS ENERGY LIMITED
    09354947
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-04-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    ACUITY SECRETARIES LIMITED
    - now
    M AND A SECRETARIES LIMITED - 2013-10-10 04115761
    MANDACO 257 LIMITED - 2000-12-21
    Acuity Legal Limited, 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (9 parents, 405 offsprings)
    Officer
    2013-03-12 ~ 2013-09-05
    OF - Secretary → CIF 0
  • 23
    ACUITY NOMINEES LIMITED - now
    M AND A NOMINEES LIMITED
    - 2013-10-10 04080662
    MANDACO 254 LIMITED - 2001-03-05
    Acuity Legal Limited, 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (7 parents, 363 offsprings)
    Officer
    2013-03-12 ~ 2013-09-05
    OF - Director → CIF 0
  • 24
    LDC NOMINEE SECRETARY LIMITED
    06040545
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (12 parents, 275 offsprings)
    Officer
    2021-02-01 ~ 2022-04-27
    OF - Secretary → CIF 0
parent relation
Company in focus

MARGAM GREEN ENERGY LIMITED

Period: 2013-08-20 ~ now
Company number: 08441850
Registered names
MARGAM GREEN ENERGY LIMITED - now
MANDACO 764 LIMITED - 2013-08-20 08346572... (more)
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Cost of Sales
-28,087,076 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,659,422 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-7,176,625 GBP2024-01-01 ~ 2024-12-31
-8,169,833 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,919,949 GBP2024-01-01 ~ 2024-12-31
-2,285,784 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
5,513,127 GBP2024-12-31
3,423,411 GBP2023-12-31
33,721,965 GBP2022-12-31
Equity
Called up share capital
202 GBP2024-12-31
202 GBP2023-12-31
Share premium
17,142,036 GBP2024-12-31
17,142,036 GBP2023-12-31
17,142,036 GBP2022-12-31
Retained earnings (accumulated losses)
-25,486,076 GBP2024-12-31
-29,406,026 GBP2023-12-31
Total Borrowings
Non-current
109,862,059 GBP2024-12-31
109,862,059 GBP2023-12-31
Deferred Tax Liabilities
10,427,220 GBP2024-12-31
10,026,823 GBP2023-12-31
9,237,888 GBP2022-12-31
Total Borrowings
Current
6,485,234 GBP2024-12-31
3,267,202 GBP2023-12-31
Equity
Other miscellaneous reserve
-27,120,242 GBP2022-12-31
Equity
-8,343,838 GBP2024-12-31
-12,263,788 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,080,087 GBP2024-01-01 ~ 2024-12-31
-352,059 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,200,000 GBP2024-12-31
1,200,000 GBP2023-12-31
1,200,000 GBP2022-12-31
Plant and equipment
135,800,985 GBP2024-12-31
134,691,562 GBP2023-12-31
134,148,400 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
44,230,917 GBP2024-12-31
36,155,865 GBP2023-12-31
28,219,798 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,230,917 GBP2024-12-31
36,155,865 GBP2023-12-31
28,219,798 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
8,075,052 GBP2024-01-01 ~ 2024-12-31
7,936,067 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,075,052 GBP2024-01-01 ~ 2024-12-31
7,936,067 GBP2023-01-01 ~ 2023-12-31
Trade Creditors/Trade Payables
Current
124,673 GBP2023-12-31
Accrued Liabilities
Current
1,796,760 GBP2024-12-31
4,194,820 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,586 GBP2024-12-31
1,756,975 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
12,894,863 GBP2024-12-31
12,932,413 GBP2023-12-31
12,970,378 GBP2022-12-31

Related profiles found in government register
  • MARGAM GREEN ENERGY LIMITED
    Info
    MANDACO 764 LIMITED - 2013-08-20
    Registered number 08441850
    1 London Wall Place, London, Greater London EC2Y 5AU
    PRIVATE LIMITED COMPANY incorporated on 2013-03-12 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • MARGAM GREEN ENERGY LIMITED
    S
    Registered number 08441850
    1, London Wall Place, London, Greater London, England, England, EC2Y 5AU
    Corporate in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    MARGAM GREEN ENERGY OPCO LIMITED
    16738694
    1 London Wall Place, London, Greater London, England, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-24 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.