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 3
  • 1
    Rooney, Michael
    Born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Graham Paul
    Born in August 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressEccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,953,760 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Andrews, Paul James
    Company Director born in April 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2024-09-30
    OF - Director → CIF 0
  • 2
    Pople, Nicholas David
    Private Equity born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-29 ~ 2018-01-20
    OF - Director → CIF 0
  • 3
    Chappell, John Andrew
    Chartered Engineer born in August 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2020-03-25
    OF - Director → CIF 0
  • 4
    Bezuidenhoudt, Avent Catherine
    Company Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    Totty, James Thomas, Dr
    Private Equity Finance born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2017-02-14
    OF - Director → CIF 0
  • 6
    Ibbetson, Charles Craig
    Engineer born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-04-11
    OF - Director → CIF 0
  • 7
    Crook, Simon John, Dr
    Consultant born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ 2022-01-31
    OF - Director → CIF 0
  • 8
    Cordery, Simon James
    Company Director born in April 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2016-02-17
    OF - Director → CIF 0
  • 9
    Curtis, John Nicholas Buller
    Private Equity born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-29 ~ 2020-10-02
    OF - Director → CIF 0
  • 10
    WCS NOMINEES LIMITED - now
    LINKELLY TWO LIMITED - 2006-11-27
    icon of address4th Floor, 50 Mark Lane, London, England
    Active Corporate (3 parents, 100 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    SUSTAINABLE ENERGY DEVELOPMENTS LIMITED
    icon of addressEccleshall, Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,197,831 GBP2024-12-31
    Person with significant control
    2022-08-12 ~ 2025-07-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address3rd Floor, 34, St James's Street, London, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RGE PROJECTS LTD

Previous names
RIVERSIDE PROJECT SERVICES LIMITED - 2025-05-12
RIVERSIDE HYDRO LIMITED - 2017-11-16
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
2,510,439 GBP2023-12-31
Total Inventories
57,453 GBP2023-12-31
Debtors
512,166 GBP2024-12-31
2,814,824 GBP2023-12-31
Cash at bank and in hand
73,390 GBP2024-12-31
15,360 GBP2023-12-31
Current Assets
585,556 GBP2024-12-31
2,887,637 GBP2023-12-31
Creditors
Current
3,492,506 GBP2023-12-31
Net Current Assets/Liabilities
585,556 GBP2024-12-31
-604,869 GBP2023-12-31
Total Assets Less Current Liabilities
585,556 GBP2024-12-31
1,905,570 GBP2023-12-31
Equity
Called up share capital
27,735 GBP2024-12-31
27,735 GBP2023-12-31
Share premium
2,782,622 GBP2024-12-31
2,782,622 GBP2023-12-31
Retained earnings (accumulated losses)
-2,224,801 GBP2024-12-31
-904,787 GBP2023-12-31
Equity
585,556 GBP2024-12-31
1,905,570 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,737,123 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,594,253 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,226,684 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
377,681 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,225,123 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,510,439 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
21,501 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
512,166 GBP2024-12-31
2,742,008 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
51,315 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
512,166 GBP2024-12-31
Amounts falling due within one year, Current
2,814,824 GBP2023-12-31
Trade Creditors/Trade Payables
Current
512,022 GBP2023-12-31
Amounts owed to group undertakings
Current
2,790,980 GBP2023-12-31
Other Taxation & Social Security Payable
Current
75,328 GBP2023-12-31
Other Creditors
Current
114,176 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,773,508 shares2024-12-31

  • RGE PROJECTS LTD
    Info
    RIVERSIDE PROJECT SERVICES LIMITED - 2025-05-12
    RIVERSIDE HYDRO LIMITED - 2025-05-12
    Registered number 09403614
    icon of addressEccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JL
    PRIVATE LIMITED COMPANY incorporated on 2015-01-23 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    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.