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
    Shervell, Ian
    Director born in October 1978
    Individual (17 offsprings)
    Officer
    2020-01-28 ~ now
    OF - Director → CIF 0
  • 2
    Herriott, Charles William Grant
    Director born in April 1986
    Individual (14 offsprings)
    Officer
    2021-03-23 ~ now
    OF - Director → CIF 0
  • 3
    AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED - now
    St. Helen's, 1 Undershaft, London, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2018-10-24 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    CGNU COMPANY SECRETARIAL SERVICES LIMITED - 2002-07-01
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    80, Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 403 offsprings)
    Officer
    2023-10-24 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Vlah, Allan Thomas
    Director born in February 1977
    Individual (2 offsprings)
    Officer
    2018-10-23 ~ 2021-01-26
    OF - Director → CIF 0
  • 2
    Pike, David
    Director born in April 1953
    Individual (6 offsprings)
    Officer
    2015-01-13 ~ 2017-05-03
    OF - Director → CIF 0
  • 3
    Murray, Frederick Henry
    Asset Manager born in March 1983
    Individual (2 offsprings)
    Officer
    2020-01-28 ~ 2020-09-08
    OF - Director → CIF 0
  • 4
    Touzard, Jolanta
    Director born in September 1976
    Individual (6 offsprings)
    Officer
    2018-10-23 ~ 2022-12-01
    OF - Director → CIF 0
  • 5
    Nairn, David Alexander
    Director born in May 1956
    Individual (14 offsprings)
    Officer
    2015-01-13 ~ 2017-05-03
    OF - Director → CIF 0
  • 6
    Shardlow, Susan
    Finance Director born in October 1961
    Individual (7 offsprings)
    Officer
    2017-08-03 ~ 2017-12-12
    OF - Director → CIF 0
  • 7
    Brooking, Ian Charles
    Director born in February 1970
    Individual (64 offsprings)
    Officer
    2015-01-13 ~ 2018-10-23
    OF - Director → CIF 0
  • 8
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,656 GBP2023-11-28
    Person with significant control
    2016-04-06 ~ 2018-10-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HOOTON BIO POWER LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,053,178 GBP2018-01-31
Fixed Assets
1,053,178 GBP2018-01-31
Debtors
Current
177,319 GBP2018-01-31
Cash at bank and in hand
16 GBP2018-01-31
16 GBP2017-01-31
Current Assets
177,335 GBP2018-01-31
16 GBP2017-01-31
Creditors
Current, Amounts falling due within one year
-1,230,503 GBP2018-01-31
-6 GBP2017-01-31
Net Current Assets/Liabilities
-1,053,168 GBP2018-01-31
10 GBP2017-01-31
Total Assets Less Current Liabilities
10 GBP2018-01-31
10 GBP2017-01-31
Net Assets/Liabilities
10 GBP2018-01-31
10 GBP2017-01-31
Equity
Called up share capital
10 GBP2018-01-31
10 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
Other
1,053,178 GBP2018-01-31
Property, Plant & Equipment
Other
1,053,178 GBP2018-01-31
Other Debtors
Current
177,319 GBP2018-01-31
Trade Creditors/Trade Payables
Current
290,142 GBP2018-01-31
Amounts owed to group undertakings
Current
889,938 GBP2018-01-31
Other Creditors
Current
6 GBP2018-01-31
6 GBP2017-01-31
Accrued Liabilities/Deferred Income
Current
50,417 GBP2018-01-31
Creditors
Current
1,230,503 GBP2018-01-31
6 GBP2017-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2018-01-31
Par Value of Share
Class 1 ordinary share
02017-02-01 ~ 2018-01-31

  • HOOTON BIO POWER LIMITED
    Info
    Registered number 09386411
    80 Fenchurch Street, London EC3M 4AE
    Private Limited Company incorporated on 2015-01-13 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.