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 8
  • 1
    Lambie, Alexander Scott
    Born in November 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 2
    Bird, Gary Joseph
    Born in August 1981
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Bayem, Herman, Dr
    Born in June 1979
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 4
    Cockburn, Iain Duncan
    Born in March 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Young, Neil
    Born in March 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 6
    Viner, Ross William
    Born in May 1987
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 7
    Newman, Paul
    Born in October 1984
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 8
    RNA HOLDCO LTD - 2024-03-20
    icon of address16, Stratford Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Ward-ammoun, Tara Marie
    Director born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-17 ~ 2024-03-13
    OF - Director → CIF 0
    Mrs Tara Marie Ward-ammoun
    Born in October 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2024-03-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Viney, Nigel Jeremy
    Commercial Director born in November 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-07-10 ~ 2024-03-13
    OF - Director → CIF 0
  • 3
    Clark, Michael Lawrence
    Director born in October 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2017-03-15
    OF - Director → CIF 0
  • 4
    Ward, Tara
    Company Director born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ 2016-07-09
    OF - Director → CIF 0
  • 5
    Ammoun, Roger Georges
    Director born in October 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-05-17 ~ 2024-03-13
    OF - Director → CIF 0
    Ammoun, Roger Georges
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2024-03-13
    OF - Secretary → CIF 0
  • 6
    Whittall, Adrian John
    Director born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2019-01-17
    OF - Director → CIF 0
parent relation
Company in focus

BROCKWELL STORAGE & SOLAR LIMITED

Previous name
RNA-ENERGY LTD - 2024-03-20
Standard Industrial Classification
35130 - Distribution Of Electricity
Brief company account
Average Number of Employees
82021-11-01 ~ 2022-10-31
52020-11-01 ~ 2021-10-31
Property, Plant & Equipment
21,389 GBP2022-10-31
14,284 GBP2021-10-31
Fixed Assets - Investments
850,429 GBP2022-10-31
850,120 GBP2021-10-31
Fixed Assets
871,818 GBP2022-10-31
864,404 GBP2021-10-31
Debtors
Current
1,480,126 GBP2022-10-31
1,493,918 GBP2021-10-31
Cash at bank and in hand
171,257 GBP2022-10-31
1,539,676 GBP2021-10-31
Current Assets
1,651,383 GBP2022-10-31
3,033,594 GBP2021-10-31
Creditors
Current, Amounts falling due within one year
-587,695 GBP2021-10-31
Net Current Assets/Liabilities
1,336,766 GBP2022-10-31
2,445,899 GBP2021-10-31
Total Assets Less Current Liabilities
2,208,584 GBP2022-10-31
3,310,303 GBP2021-10-31
Creditors
Non-current, Amounts falling due after one year
-2,549,535 GBP2022-10-31
Net Assets/Liabilities
-340,951 GBP2022-10-31
1,653,720 GBP2021-10-31
Equity
Called up share capital
100 GBP2022-10-31
100 GBP2021-10-31
Retained earnings (accumulated losses)
-341,051 GBP2022-10-31
1,653,620 GBP2021-10-31
Equity
-340,951 GBP2022-10-31
1,653,720 GBP2021-10-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252021-11-01 ~ 2022-10-31
Office equipment
252021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
28,103 GBP2022-10-31
21,307 GBP2021-10-31
Office equipment
11,032 GBP2022-10-31
3,170 GBP2021-10-31
Property, Plant & Equipment - Gross Cost
39,135 GBP2022-10-31
24,477 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
8,523 GBP2021-10-31
Office equipment
1,670 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
10,193 GBP2021-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
5,859 GBP2021-11-01 ~ 2022-10-31
Owned/Freehold
7,553 GBP2021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
14,382 GBP2022-10-31
Office equipment
3,364 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,746 GBP2022-10-31
Property, Plant & Equipment
Furniture and fittings
13,721 GBP2022-10-31
12,784 GBP2021-10-31
Office equipment
7,668 GBP2022-10-31
1,500 GBP2021-10-31
Trade Debtors/Trade Receivables
Current
219,811 GBP2022-10-31
43,484 GBP2021-10-31
Amounts Owed by Group Undertakings
Current
1,191,935 GBP2022-10-31
1,249,000 GBP2021-10-31
Other Debtors
Current
42,291 GBP2022-10-31
201,334 GBP2021-10-31
Called-up share capital (not paid)
Current
100 GBP2022-10-31
100 GBP2021-10-31
Prepayments/Accrued Income
Current
25,989 GBP2022-10-31
Other Remaining Borrowings
Current
60,044 GBP2022-10-31
Trade Creditors/Trade Payables
Current
128,765 GBP2022-10-31
26,842 GBP2021-10-31
Amounts owed to group undertakings
Current
1,400 GBP2022-10-31
12,632 GBP2021-10-31
Corporation Tax Payable
Current
83,495 GBP2021-10-31
Taxation/Social Security Payable
Current
29,327 GBP2022-10-31
416,483 GBP2021-10-31
Other Creditors
Current
85,731 GBP2022-10-31
11,040 GBP2021-10-31
Accrued Liabilities/Deferred Income
Current
9,350 GBP2022-10-31
37,203 GBP2021-10-31
Creditors
Current
314,617 GBP2022-10-31
587,695 GBP2021-10-31
Other Remaining Borrowings
Non-current
2,549,535 GBP2022-10-31
1,656,583 GBP2021-10-31
Creditors
Non-current
2,549,535 GBP2022-10-31
1,656,583 GBP2021-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-10-31
Par Value of Share
Class 1 ordinary share
1.002021-11-01 ~ 2022-10-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
10,000 shares2022-10-31
Par Value of Share
Class 2 ordinary share
0.012021-11-01 ~ 2022-10-31

Related profiles found in government register
  • BROCKWELL STORAGE & SOLAR LIMITED
    Info
    RNA-ENERGY LTD - 2024-03-20
    Registered number 09819652
    icon of address16 Stratford Place, London W1C 1BF
    PRIVATE LIMITED COMPANY incorporated on 2015-10-12 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • BROCKWELL STORAGE & SOLAR LIMITRED
    S
    Registered number 09819652
    icon of address16, Stratford Place, London, United Kingdom, W1C 1BF
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • RNA-ENERGY LTD
    S
    Registered number 09819652
    icon of address16, Stratford Place, London, England, W1C 1BF
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    RNA BEDFORDSHIRE 1 LTD - 2024-05-26
    icon of address16 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    RNA CLACKMANNANSHIRE 1 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    RNA DERBYSHIRE 1 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    RNA EAST AYRSHIRE 1 LTD - 2024-05-28
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    RNA EAST LOTHIAN 1 LTD - 2024-05-28
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    RNA GWYNEDD 1 LTD - 2024-05-28
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    RNA LINCS 1 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,812 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    RNA OXFORDSHIRE 1 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    RNA SOLAR HOLDCO 1 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-03-18 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    RG STEVENAGE BESS LTD - 2024-05-28
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-05-13 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    RNA CAMBSBED 1 LTD - 2024-05-28
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -315,324 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-06-28
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    RNA HERTS 2 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-06-02
    CIF 22 - Ownership of shares – 75% or more OE
  • 3
    RNA HERTS 3 LTD - 2024-05-26
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-06-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    RNA SUFFOLK 1 LTD - 2024-05-28
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-06-02
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    RELIAGEN LIMITED - 2017-04-24
    RELIAGEN MANCHESTER LTD - 2020-01-13
    icon of addressHome Farm House, North Wootton, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-11-26 ~ 2019-05-08
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 6
    RNK HOLDING LTD - 2020-11-11
    icon of address16 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,823 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2024-03-13
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-06-02
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-06-02
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-06-02
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address16 Stratford Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-06-02
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-07-09 ~ 2017-06-16
    CIF 4 - Director → ME
  • 12
    icon of address30 Queen Square, Penthouse Office, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,362 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-03-02
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address30 Queen Square, Penthouse Office, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34,776 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2023-03-02
    CIF 23 - Ownership of shares – 75% or more OE
  • 14
    HALESWORTH ENERGY STORAGE LIMITED - 2021-06-29
    icon of address124 City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-06-24
    CIF 16 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.