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 4
  • 1
    Huntriss, Michael Graham
    Born in January 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Azad, Tallat Mahmood
    Born in August 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ now
    OF - Director → CIF 0
  • 3
    Bailey, Trevor George
    Born in May 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-08-14 ~ now
    OF - Director → CIF 0
  • 4
    Draper, Jeffrey Thomas
    Born in January 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ now
    OF - Director → CIF 0
    Draper, Jeffrey Thomas
    Individual (32 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Van Dang, Paul Pham
    International Corporate Banking & Project Finance born in May 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-10-15
    OF - Director → CIF 0
  • 2
    Towers, Louise Clare
    Ceo born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-13 ~ 2025-09-12
    OF - Director → CIF 0
  • 3
    Leigh, Philip Alexander, Professor
    Professor (University Of Chester) born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2018-07-30
    OF - Director → CIF 0
  • 4
    Howitt, Mark Aidan
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2023-09-21
    OF - Director → CIF 0
    Mr Mark Aidan Howitt
    Born in September 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Wright, Andrew Colin
    Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ 2025-09-08
    OF - Director → CIF 0
  • 6
    Pickering, David Owen
    Director born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2017-04-12
    OF - Director → CIF 0
  • 7
    Mr Jeffrey Thomas Draper
    Born in January 1963
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-02-03 ~ 2023-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

STORELECTRIC LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Intangible Assets
9,869 GBP2024-03-31
10,673 GBP2023-08-30
Property, Plant & Equipment
2,761 GBP2024-03-31
3,567 GBP2023-08-30
Fixed Assets - Investments
195,750 GBP2024-03-31
195,750 GBP2023-08-30
Fixed Assets
208,380 GBP2024-03-31
209,990 GBP2023-08-30
Debtors
2,779,159 GBP2024-03-31
1,797,873 GBP2023-08-30
Cash at bank and in hand
1,872,136 GBP2024-03-31
1,203,274 GBP2023-08-30
Current Assets
4,651,295 GBP2024-03-31
3,001,147 GBP2023-08-30
Net Current Assets/Liabilities
4,583,657 GBP2024-03-31
2,930,498 GBP2023-08-30
Total Assets Less Current Liabilities
4,792,037 GBP2024-03-31
3,140,488 GBP2023-08-30
Net Assets/Liabilities
4,792,037 GBP2024-03-31
3,140,488 GBP2023-08-30
Equity
Called up share capital
3,243 GBP2024-03-31
3,084 GBP2023-08-30
Share premium
5,646,033 GBP2024-03-31
3,837,561 GBP2023-08-30
Retained earnings (accumulated losses)
-962,306 GBP2024-03-31
-805,224 GBP2023-08-30
Average Number of Employees
42023-08-31 ~ 2024-03-31
42022-08-31 ~ 2023-08-30
Intangible Assets - Gross Cost
Other
13,771 GBP2024-03-31
13,771 GBP2023-08-30
Intangible Assets
Other
9,869 GBP2024-03-31
10,673 GBP2023-08-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
317 GBP2024-03-31
317 GBP2023-08-30
Computers
5,299 GBP2024-03-31
5,034 GBP2023-08-30
Property, Plant & Equipment - Gross Cost
5,616 GBP2024-03-31
5,351 GBP2023-08-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
147 GBP2024-03-31
106 GBP2023-08-30
Computers
2,708 GBP2024-03-31
1,678 GBP2023-08-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,855 GBP2024-03-31
1,784 GBP2023-08-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
41 GBP2023-08-31 ~ 2024-03-31
Computers
1,030 GBP2023-08-31 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,071 GBP2023-08-31 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
170 GBP2024-03-31
211 GBP2023-08-30
Computers
2,591 GBP2024-03-31
3,356 GBP2023-08-30
Prepayments/Accrued Income
Current
28,528 GBP2024-03-31
14,775 GBP2023-08-30
Other Debtors
Current
24,134 GBP2024-03-31
81,292 GBP2023-08-30
Amount of value-added tax that is recoverable
Current
110,584 GBP2024-03-31
28,344 GBP2023-08-30
Amounts Owed by Group Undertakings
Current
2,361,429 GBP2024-03-31
1,504,250 GBP2023-08-30
Trade Creditors/Trade Payables
Current
52,370 GBP2024-03-31
33,097 GBP2023-08-30
Other Taxation & Social Security Payable
Current
8,620 GBP2024-03-31
5,334 GBP2023-08-30
Other Creditors
Current
2,610 GBP2024-03-31
6,334 GBP2023-08-30
Accrued Liabilities/Deferred Income
Current
4,038 GBP2024-03-31
25,884 GBP2023-08-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
15,074,798 shares2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
0.0002 GBP2023-08-31 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1,140,350 shares2024-03-31

Related profiles found in government register
  • STORELECTRIC LIMITED
    Info
    Registered number 08661270
    icon of addressMeacher-jones 6 St John's Court, Vicars Lane, Chester CH1 1QE
    PRIVATE LIMITED COMPANY incorporated on 2013-08-22 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • STORELECTRIC LIMITED
    S
    Registered number 08661270
    icon of address2, Howick Park Avenue, Preston, United Kingdom
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • STORELECTRIC LIMITED
    S
    Registered number 08661270
    icon of address6, St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address6 St John's Court, Vicars Lane, Chester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Howick Park Avenue, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFife Renewables Innovation Centre Ajax Way, Methil Docks Business Park, Leven, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressMeacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,228,937 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-16 ~ 2024-05-22
    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
  • 2
    icon of addressMeacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-15 ~ 2024-05-22
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.