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
    Clark, Lisa Clare
    Director born in May 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Gay, Steven Phillip
    Director born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ now
    OF - Director → CIF 0
    Mr Steven Phillip Gay
    Born in September 1983
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    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
  • 3
    Gay, Gary Alvin
    Director born in November 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ now
    OF - Director → CIF 0
  • 4
    Miller, Jacqueline
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-11 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Ruck, Kelvin John
    Director born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2018-03-29
    OF - Director → CIF 0
    Mr Kelvin John Ruck
    Born in November 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-03-29
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Cooke, Nicholas Mark
    Directors born in September 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2017-12-06
    OF - Director → CIF 0
  • 3
    Gay, Gary Alvin
    Director born in November 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2016-07-20
    OF - Director → CIF 0
    Mr Gary Alvin Gay
    Born in November 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-02-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GRIDSOURCE LIMITED

Previous names
ECLIPSE POWER GENERATION LIMITED - 2021-05-16
G2 ENERGY GENERATION LIMITED - 2018-05-04
G2 ENERGY NETWORKS NO1 LIMITED - 2016-07-18
Standard Industrial Classification
35120 - Transmission Of Electricity
35130 - Distribution Of Electricity
Brief company account
Property, Plant & Equipment
18,998 GBP2023-12-31
3,859 GBP2022-12-31
Fixed Assets
18,998 GBP2023-12-31
3,859 GBP2022-12-31
Total Inventories
199,826 GBP2023-12-31
288,483 GBP2022-12-31
Debtors
79,683 GBP2023-12-31
73,819 GBP2022-12-31
Cash at bank and in hand
199,322 GBP2023-12-31
104,953 GBP2022-12-31
Current Assets
478,831 GBP2023-12-31
467,255 GBP2022-12-31
Net Current Assets/Liabilities
118,139 GBP2023-12-31
16,603 GBP2022-12-31
Total Assets Less Current Liabilities
137,137 GBP2023-12-31
20,462 GBP2022-12-31
Net Assets/Liabilities
137,137 GBP2023-12-31
20,462 GBP2022-12-31
Equity
Called up share capital
79 GBP2023-12-31
79 GBP2022-12-31
Retained earnings (accumulated losses)
137,037 GBP2023-12-31
20,362 GBP2022-12-31
Equity
137,137 GBP2023-12-31
20,462 GBP2022-12-31
Average Number of Employees
102023-01-01 ~ 2023-12-31
92021-12-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
21,660 GBP2023-12-31
4,210 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,662 GBP2023-12-31
351 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,641 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
32,384 GBP2023-12-31
51,550 GBP2022-12-31
Prepayments/Accrued Income
Amounts falling due within one year
47,299 GBP2023-12-31
22,269 GBP2022-12-31
Debtors
Amounts falling due within one year
79,683 GBP2023-12-31
73,819 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
6,600 GBP2023-12-31
33,159 GBP2022-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
33,653 GBP2023-12-31
1,091 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
77,206 GBP2023-12-31
40,245 GBP2022-12-31
Other Creditors
Amounts falling due within one year
203,919 GBP2023-12-31
337,120 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
39,314 GBP2023-12-31
39,037 GBP2022-12-31

Related profiles found in government register
  • GRIDSOURCE LIMITED
    Info
    ECLIPSE POWER GENERATION LIMITED - 2021-05-16
    G2 ENERGY GENERATION LIMITED - 2018-05-04
    G2 ENERGY NETWORKS NO1 LIMITED - 2016-07-18
    Registered number 09633536
    icon of addressHaywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire SG16 6DD
    Private Limited Company incorporated on 2015-06-11 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • GRIDSOURCE LIMITED
    S
    Registered number 0933536
    icon of address25, Osier Way, Olney, England, MK46 5FP
    Limited Company in Company House, United Kingdom
    CIF 1
  • GRIDSOURCE LIMITED
    S
    Registered number 09633536
    icon of address25, Osier Way, Olney, England, MK46 5FP
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Company House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHaywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    EPG03 LIMITED - 2025-02-13
    icon of addressHaywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of addressEdison House Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,201 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-09-07
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EPG01 LIMITED - 2021-07-30
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ 2023-01-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    GRIDSOURCE (KINGDOM AVENUE) LIMITED - 2023-08-30
    EPG02 LIMITED - 2021-07-30
    icon of addressEdison House, Daniel Adamson Road, Salford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-19 ~ 2023-08-07
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    WICKEN BESS LIMITED - 2020-12-22
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-12-07
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.