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
    Reynolds, Brian Andrew
    Born in August 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ now
    OF - Director → CIF 0
  • 2
    Falkman, Edwin Gosta
    Born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ now
    OF - Director → CIF 0
  • 3
    Jackson, Richard John
    Born in September 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Otero-novas, Irene
    Born in April 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ now
    OF - Director → CIF 0
  • 5
    Manoukian, Vatche
    Born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Tattum, Lyn Yvonne
    Born in September 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-19 ~ now
    OF - Director → CIF 0
  • 7
    Whitmarsh, David
    Born in June 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-02-27 ~ now
    OF - Director → CIF 0
  • 8
    Quinn, Paul Thomas Kevin
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Cooper, Adrian
    Company Director born in July 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2020-02-18
    OF - Director → CIF 0
  • 2
    Crossley, Mark Howard
    Company Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2019-05-10
    OF - Director → CIF 0
  • 3
    Macfarlane, George Angus
    Company Director born in January 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2022-02-19
    OF - Director → CIF 0
  • 4
    Taylor, David Wilson
    Born in May 1950
    Individual (59 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2022-02-19
    OF - Director → CIF 0
  • 5
    Quinn, Paul Thomas Kevin
    Company Director born in January 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-02-27 ~ 2016-04-12
    OF - Director → CIF 0
  • 6
    Lynch, Christopher Norman, Dr.
    Company Director born in April 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2018-09-27
    OF - Director → CIF 0
  • 7
    icon of addressFirst Floor, Thavies Inn House, 3-4 Holborn Circus, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,818,837 GBP2025-05-31
    Person with significant control
    2016-11-04 ~ 2018-02-01
    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
parent relation
Company in focus

STANDARD GAS TECHNOLOGIES LIMITED

Previous names
ENERGY 10 HOLDINGS LIMITED - 2016-04-18
STANDARD GAS HOLDINGS LIMITED - 2021-01-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • STANDARD GAS TECHNOLOGIES LIMITED
    Info
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    STANDARD GAS HOLDINGS LIMITED - 2016-04-18
    Registered number 10030239
    icon of address40 Queen Anne Street, London W1G 9EL
    PRIVATE LIMITED COMPANY incorporated on 2016-02-27 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • STANDARD GAS TECHNOLOGIES LIMITED
    S
    Registered number 10030239
    icon of address1, Bolton Street, 2nd Floor, London, England, W1J 8HY
    CIF 1
  • STANDARD GAS HOLDINGS LIMITED
    S
    Registered number 10030239
    icon of address49, Berkeley Square, London, England, W1J 5AZ
    Limited in Register Of Companies, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressInsolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    THERMALCHEMY LIMITED - 2014-03-28
    STANDARD GAS (UK) LIMITED - 2020-02-05
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address40 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -716 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    OMNI FUEL LIMITED - 2014-03-28
    icon of address40 Queen Anne Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address40 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    THE CARBON STORE (GLOBAL) LIMITED - 2021-04-29
    icon of address40 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.