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 9
  • 1
    Archer, Egan Douglas, Dr
    Born in November 1967
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ now
    OF - Director → CIF 0
  • 2
    Dor, Noy
    Born in March 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Verma, Abhimanyu
    Born in July 1993
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Director → CIF 0
  • 4
    Cohen, Pinchas Pini
    Born in May 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Mughal, Amir Mohammed
    Born in March 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ now
    OF - Director → CIF 0
  • 6
    Blackbee, Nigel David
    Born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 7
    CAIRNBORROW WIND ENERGY HOLDINGS LIMITED
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED - 2012-03-07
    icon of address350, Euston Road, London, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address22, Grenville Street, St. Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 11
  • 1
    O'brien, Kirsty
    Operations Manager born in October 1982
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2024-06-28
    OF - Director → CIF 0
  • 2
    Ashby, Mark Nicholas
    Development Director born in December 1967
    Individual
    Officer
    icon of calendar 2015-03-13 ~ 2018-01-10
    OF - Director → CIF 0
  • 3
    Jackson, Geoffrey Allan
    Director born in December 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2019-05-29
    OF - Director → CIF 0
  • 4
    Walker, Adam Paul
    Accountant born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ 2021-02-11
    OF - Director → CIF 0
  • 5
    Gamble, Nicholas Searle
    Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-13 ~ 2023-04-30
    OF - Director → CIF 0
  • 6
    Brooking, Ian Charles
    Director born in February 1970
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ 2018-11-29
    OF - Director → CIF 0
    Brooking, Ian Charles
    Company Director born in February 1970
    Individual (58 offsprings)
    icon of calendar 2019-01-23 ~ 2021-04-12
    OF - Director → CIF 0
    icon of calendar 2021-05-24 ~ 2021-06-16
    OF - Director → CIF 0
  • 7
    Pike, David
    Director born in April 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ 2021-04-12
    OF - Director → CIF 0
  • 8
    Shelach, Ran
    Managing Partner At Noyfund born in February 1968
    Individual
    Officer
    icon of calendar 2015-03-13 ~ 2019-01-30
    OF - Director → CIF 0
  • 9
    Walker, Brian Roland
    Managing Director - Operations born in September 1955
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2024-07-01
    OF - Director → CIF 0
  • 10
    Beswick, Nigel Lloyd
    Accountant born in September 1963
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ 2019-01-23
    OF - Director → CIF 0
  • 11
    icon of address22, Grenville Street, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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

PEBBLEHALL BIO POWER LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
62023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Administrative Expenses
-1,997 GBP2023-01-01 ~ 2023-12-31
-30 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-1,997 GBP2023-01-01 ~ 2023-12-31
-30 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,997 GBP2023-01-01 ~ 2023-12-31
-30 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
10 GBP2023-12-31
10 GBP2022-12-31
Fixed Assets
10 GBP2023-12-31
10 GBP2022-12-31
Debtors
Current
28 GBP2023-12-31
Cash at bank and in hand
28 GBP2022-12-31
Current Assets
28 GBP2023-12-31
28 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-4,482 GBP2023-12-31
Net Current Assets/Liabilities
-4,454 GBP2023-12-31
-2,457 GBP2022-12-31
Total Assets Less Current Liabilities
-4,444 GBP2023-12-31
-2,447 GBP2022-12-31
Net Assets/Liabilities
-4,444 GBP2023-12-31
-2,447 GBP2022-12-31
Equity
Called up share capital
10 GBP2023-12-31
10 GBP2022-12-31
10 GBP2022-01-01
Retained earnings (accumulated losses)
-4,454 GBP2023-12-31
-2,457 GBP2022-12-31
-2,427 GBP2022-01-01
Equity
-4,444 GBP2023-12-31
-2,447 GBP2022-12-31
-2,417 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,997 GBP2023-01-01 ~ 2023-12-31
-30 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,997 GBP2023-01-01 ~ 2023-12-31
-30 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-1,997 GBP2023-01-01 ~ 2023-12-31
-30 GBP2022-01-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
28 GBP2023-12-31
Cash and Cash Equivalents
28 GBP2022-12-31
Amounts owed to group undertakings
Current
4,482 GBP2023-12-31
2,485 GBP2022-12-31
Creditors
Current
4,482 GBP2023-12-31
2,485 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000 shares2023-12-31
2,000 shares2022-12-31

Related profiles found in government register
  • PEBBLEHALL BIO POWER LIMITED
    Info
    Registered number 09181142
    icon of addressWest Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire SK17 6HF
    PRIVATE LIMITED COMPANY incorporated on 2014-08-19 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • PEBBLEHALL BIO POWER LIMITED
    S
    Registered number 9181142
    icon of address9 Amberside House, Wood Lane, Hemel Hempstead, England, HP2 4TP
    Private Limited Company in Registrar Of Companies, England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • M25 ENERGY LIMITED - 2013-05-29
    icon of addressWest Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.