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
    Bernhart, Christophe Laurent
    Born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    OF - Director → CIF 0
  • 2
    Petraccia, Gianluca
    Born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-24 ~ now
    OF - Director → CIF 0
  • 3
    Dowey, Samuel David
    Born in February 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of address10, Avenue De L'entreprise, Cergy Pontoise, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Mr Birger Topp
    Born in June 1954
    Individual
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Jennings, Barry John
    Accountant born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-20 ~ 2022-03-16
    OF - Director → CIF 0
  • 3
    Briggs, Geoffrey Keith
    Operations Director born in September 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2024-01-03
    OF - Director → CIF 0
  • 4
    Mr Christopher Topp
    Born in April 1988
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-05-14 ~ 2024-01-03
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Mr Samuel David Dowey
    Born in February 1986
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    PE - Ownership of shares – 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
  • 6
    Parry, Neil Boswell
    Director born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ 2018-09-27
    OF - Director → CIF 0
  • 7
    Senior, Michael Frank
    Commercial Director born in March 1981
    Individual
    Officer
    icon of calendar 2023-03-24 ~ 2024-01-03
    OF - Director → CIF 0
  • 8
    Dinsdale, Peter Mark
    Director born in June 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2016-12-02
    OF - Director → CIF 0
  • 9
    Burns, Christopher John
    Finance Director born in August 1983
    Individual
    Officer
    icon of calendar 2023-03-24 ~ 2024-01-03
    OF - Director → CIF 0
  • 10
    Ambrose, Paul
    Director born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2015-11-10
    OF - Director → CIF 0
  • 11
    Barnabe, Guillaume
    Secretary born in May 1980
    Individual
    Officer
    icon of calendar 2024-01-03 ~ 2024-09-24
    OF - Director → CIF 0
parent relation
Company in focus

SPIE WIND CONNECT LTD

Previous names
CORRELL HV LV FO SERVICES LIMITED - 2021-05-06
CORRELL ELECTRICAL ENGINEERING LIMITED - 2025-01-29
CORRELL SERVICES LTD - 2021-04-26
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
1,578,602 GBP2021-12-31
1,106,527 GBP2020-12-31
Debtors
5,654,646 GBP2021-12-31
5,248,210 GBP2020-12-31
Cash at bank and in hand
380,250 GBP2021-12-31
54,079 GBP2020-12-31
Current Assets
6,034,896 GBP2021-12-31
5,302,289 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-4,184,110 GBP2021-12-31
-4,523,402 GBP2020-12-31
Net Current Assets/Liabilities
1,850,786 GBP2021-12-31
778,887 GBP2020-12-31
Total Assets Less Current Liabilities
3,429,388 GBP2021-12-31
1,885,414 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-12,084 GBP2021-12-31
Net Assets/Liabilities
3,113,725 GBP2021-12-31
1,660,448 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
3,113,625 GBP2021-12-31
1,660,348 GBP2020-12-31
Equity
3,113,725 GBP2021-12-31
1,660,448 GBP2020-12-31
Average Number of Employees
182021-01-01 ~ 2021-12-31
72020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
68,583 GBP2021-12-31
50,000 GBP2020-12-31
Other
1,927,512 GBP2021-12-31
1,166,933 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
2,242,530 GBP2021-12-31
1,403,734 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2021-12-31
0 GBP2020-12-31
Other
532,908 GBP2021-12-31
234,955 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
663,928 GBP2021-12-31
297,207 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2021-01-01 ~ 2021-12-31
Other
297,953 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
366,721 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
68,583 GBP2021-12-31
50,000 GBP2020-12-31
Other
1,394,604 GBP2021-12-31
931,978 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
2,288,187 GBP2021-12-31
5,209,373 GBP2020-12-31
Amounts Owed By Related Parties
12,507 GBP2021-12-31
Current
3,733 GBP2020-12-31
Other Debtors
Amounts falling due within one year
3,353,952 GBP2021-12-31
35,104 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
5,654,646 GBP2021-12-31
5,248,210 GBP2020-12-31
Trade Creditors/Trade Payables
Current
508,817 GBP2021-12-31
816,693 GBP2020-12-31
Amounts owed to group undertakings
Current
2,431,293 GBP2021-12-31
3,050,363 GBP2020-12-31
Corporation Tax Payable
Current
239,714 GBP2021-12-31
95,666 GBP2020-12-31
Other Taxation & Social Security Payable
Current
50,864 GBP2021-12-31
344,782 GBP2020-12-31
Other Creditors
Current
953,422 GBP2021-12-31
215,898 GBP2020-12-31
Creditors
Current
4,184,110 GBP2021-12-31
4,523,402 GBP2020-12-31
Other Creditors
Non-current
12,084 GBP2021-12-31
24,226 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
42,500 GBP2021-12-31
82,500 GBP2020-12-31

  • SPIE WIND CONNECT LTD
    Info
    CORRELL HV LV FO SERVICES LIMITED - 2021-05-06
    CORRELL ELECTRICAL ENGINEERING LIMITED - 2021-05-06
    CORRELL SERVICES LTD - 2021-05-06
    Registered number 09365904
    icon of addressMillennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea TS12 2LQ
    PRIVATE LIMITED COMPANY incorporated on 2014-12-23 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.