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 15
  • 1
    Gay, Gary Alvin
    Director born in November 1956
    Individual (25 offsprings)
    Officer
    2015-06-11 ~ 2022-04-30
    OF - Director → CIF 0
    Mr Gary Alvin Gay
    Born in October 1956
    Individual (25 offsprings)
    Person with significant control
    2017-06-08 ~ 2021-07-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Osman, Fiona Jane Hansson
    Born in June 1973
    Individual (13 offsprings)
    Officer
    2022-10-14 ~ now
    OF - Director → CIF 0
    2022-09-09 ~ 2022-09-09
    OF - Director → CIF 0
    2022-09-09 ~ 2022-10-01
    OF - Director → CIF 0
  • 3
    Perrett, Daniel James
    Born in November 1978
    Individual (12 offsprings)
    Officer
    2025-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Ruck, Kelvin John
    Company Director born in August 1966
    Individual (15 offsprings)
    Officer
    2015-10-28 ~ 2018-03-29
    OF - Director → CIF 0
    Ruck, Kelvin John
    Director born in August 1966
    Individual (15 offsprings)
    2018-03-29 ~ 2018-12-20
    OF - Director → CIF 0
    Kelvin John Ruck
    Born in August 1966
    Individual (15 offsprings)
    Person with significant control
    2017-12-06 ~ 2018-03-29
    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
  • 5
    Thompson, Spencer
    Born in March 1969
    Individual (11 offsprings)
    Officer
    2022-04-11 ~ 2026-03-02
    OF - Director → CIF 0
  • 6
    Mccarty, Thomas Andrew
    Born in June 1991
    Individual (10 offsprings)
    Officer
    2022-10-14 ~ now
    OF - Director → CIF 0
  • 7
    Dunn, Ian Robert
    Asset Management Director born in December 1967
    Individual (19 offsprings)
    Officer
    2021-07-02 ~ 2022-10-14
    OF - Director → CIF 0
  • 8
    Booty, Richard
    Finance Director born in December 1973
    Individual (5 offsprings)
    Officer
    2017-05-05 ~ 2018-04-05
    OF - Director → CIF 0
  • 9
    Underwood, Alexander Scott
    Individual (1 offspring)
    Officer
    2025-12-01 ~ now
    OF - Secretary → CIF 0
  • 10
    Ford, Emma Susan
    Born in January 1985
    Individual (13 offsprings)
    Officer
    2026-03-02 ~ now
    OF - Director → CIF 0
  • 11
    Cooke, Nicholas Mark
    Director born in September 1950
    Individual (21 offsprings)
    Officer
    2015-08-03 ~ 2017-12-06
    OF - Director → CIF 0
  • 12
    Hill, Peter Dennis
    Director born in August 1957
    Individual (5 offsprings)
    Officer
    2015-08-03 ~ 2018-01-29
    OF - Director → CIF 0
  • 13
    Dias, Peter Edward
    Director born in February 1981
    Individual (136 offsprings)
    Officer
    2021-07-02 ~ 2022-10-14
    OF - Director → CIF 0
  • 14
    Miller, Jacquleine
    Individual (13 offsprings)
    Officer
    2015-10-28 ~ 2021-07-02
    OF - Secretary → CIF 0
  • 15
    SKY NETWORKS HOLDINGS LIMITED
    13484040
    6th Floor, 33 Holborn, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-07-02 ~ now
    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
parent relation
Company in focus

ECLIPSE POWER LIMITED

Period: 2018-05-04 ~ now
Company number: 09633451
Registered names
ECLIPSE POWER LIMITED - now
Standard Industrial Classification
35130 - Distribution 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
504,404 GBP2019-11-30
479,589 GBP2018-11-30
Fixed Assets - Investments
2 GBP2019-11-30
2 GBP2018-11-30
Fixed Assets
504,406 GBP2019-11-30
479,591 GBP2018-11-30
Debtors
Current
698,263 GBP2019-11-30
226,685 GBP2018-11-30
Cash at bank and in hand
146,583 GBP2019-11-30
92,603 GBP2018-11-30
Current Assets
844,846 GBP2019-11-30
319,288 GBP2018-11-30
Net Current Assets/Liabilities
210,271 GBP2019-11-30
-1,474,647 GBP2018-11-30
Total Assets Less Current Liabilities
714,677 GBP2019-11-30
-995,056 GBP2018-11-30
Creditors
Non-current, Amounts falling due after one year
-3,721,171 GBP2019-11-30
Net Assets/Liabilities
-3,006,494 GBP2019-11-30
-995,056 GBP2018-11-30
Equity
Called up share capital
100 GBP2019-11-30
100 GBP2018-11-30
Retained earnings (accumulated losses)
-3,006,594 GBP2019-11-30
-995,156 GBP2018-11-30
Equity
-3,006,494 GBP2019-11-30
-995,056 GBP2018-11-30
Average Number of Employees
112018-12-01 ~ 2019-11-30
52017-12-01 ~ 2018-11-30
Property, Plant & Equipment - Gross Cost
Office equipment
27,092 GBP2019-11-30
3,685 GBP2018-11-30
Other
485,610 GBP2019-11-30
485,610 GBP2018-11-30
Property, Plant & Equipment - Gross Cost
536,952 GBP2019-11-30
489,295 GBP2018-11-30
Motor vehicles
24,250 GBP2019-11-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
571 GBP2018-11-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
9,706 GBP2018-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
4,716 GBP2018-12-01 ~ 2019-11-30
Office equipment, Owned/Freehold
5,946 GBP2018-12-01 ~ 2019-11-30
Owned/Freehold
22,842 GBP2018-12-01 ~ 2019-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
4,716 GBP2019-11-30
Office equipment
6,517 GBP2019-11-30
Other
21,315 GBP2019-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,548 GBP2019-11-30
Property, Plant & Equipment
Motor vehicles
19,534 GBP2019-11-30
Office equipment
20,575 GBP2019-11-30
3,114 GBP2018-11-30
Other
464,295 GBP2019-11-30
476,475 GBP2018-11-30
Amounts Owed by Group Undertakings
Current
655,401 GBP2019-11-30
192,170 GBP2018-11-30
Other Debtors
Current
8,447 GBP2019-11-30
1,000 GBP2018-11-30
Prepayments/Accrued Income
Current
34,415 GBP2019-11-30
32,230 GBP2018-11-30
Amount of corporation tax that is recoverable
Current
1,285 GBP2018-11-30
Trade Creditors/Trade Payables
Current
48,545 GBP2019-11-30
34,514 GBP2018-11-30
Other Taxation & Social Security Payable
Current
22,452 GBP2019-11-30
33,002 GBP2018-11-30
Other Creditors
Current
552,768 GBP2019-11-30
1,700,101 GBP2018-11-30
Accrued Liabilities/Deferred Income
Current
10,810 GBP2019-11-30
26,318 GBP2018-11-30
Creditors
Current
634,575 GBP2019-11-30
1,793,935 GBP2018-11-30
Other Remaining Borrowings
Non-current
3,721,171 GBP2019-11-30
Creditors
Non-current
3,721,171 GBP2019-11-30

Related profiles found in government register
  • ECLIPSE POWER LIMITED
    Info
    G2 ENERGY NETWORKS LIMITED - 2018-05-04
    Registered number 09633451
    100 Avebury Boulevard, Milton Keynes MK9 1FH
    PRIVATE LIMITED COMPANY incorporated on 2015-06-11 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
  • ECLIPSE POWER LIMITED
    S
    Registered number missing
    100, Avebury Boulevard, Milton Keynes, England, MK9 1FH
    Private Limited Company
    CIF 1
  • ECLIPSE POWER LIMITED
    S
    Registered number 09633451
    100, Avebury Boulevard, Milton Keynes, England, MK9 1FH
    Limited By Shares in Companies House, United Kingdom, United Kingdom
    CIF 2
  • ECLIPSE POWER LIMITED
    S
    Registered number 09633451
    25, Osier Way, Olney, England, MK46 5FP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BRO-TATHAN LIMITED
    16050043
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-30 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ECLIPSE POWER DISTRIBUTION LIMITED
    - now 02731769
    VATTENFALL NETWORKS LTD
    - 2025-12-11 02731769
    BORDER WIND FARMS LIMITED - 2017-04-11
    WESTGEN (UK) LIMITED - 1993-11-05
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2025-12-08 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    ECLIPSE POWER NETWORKS LIMITED
    - now 09633506 09633542
    G2 ENERGY IDNO LIMITED
    - 2018-05-04 09633506
    G2 ENERGY NETWORKS NO2 LIMITED - 2015-10-30
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ECLIPSE POWER OPTIMISE LIMITED
    16141777
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-12-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    ECLIPSE POWER SOLUTIONS LTD
    15077340
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    ECLIPSE POWER TRANSMISSION LIMITED
    - now 09633542
    ECLIPSE POWER PRIVATE NETWORKS LIMITED
    - 2022-11-01 09633542 09633506
    G2 ENERGY PRIVATE NETWORKS LIMITED
    - 2018-05-04 09633542 09633451
    G2 ENERGY NETWORKS NO3 LIMITED - 2015-10-30
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.