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
    Greaves, Eric
    Director born in December 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Tasker, Paul
    Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-17 ~ now
    OF - Director → CIF 0
  • 3
    Rogers, Ricky
    Director born in December 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-17 ~ now
    OF - Director → CIF 0
  • 4
    Woodberry, Gareth David
    Commercial Director born in November 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-11-12 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Todd, Peter John
    Director born in October 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2020-05-18
    OF - Director → CIF 0
    Todd, Peter John
    Co. Director born in October 1949
    Individual (9 offsprings)
    icon of calendar 2020-06-09 ~ 2020-10-30
    OF - Director → CIF 0
    Mr Peter John Todd
    Born in October 1949
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-10-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Woodberry, Gareth David
    Director born in November 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-14
    OF - Director → CIF 0
    Mr Gareth David Woodberry
    Born in November 1980
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-11-12 ~ 2020-11-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

POWER INITIATIVES LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Fixed Assets - Investments
503 GBP2024-03-31
3 GBP2023-03-31
Debtors
628,137 GBP2024-03-31
523,965 GBP2023-03-31
Cash at bank and in hand
500,203 GBP2024-03-31
20,925 GBP2023-03-31
Current Assets
1,128,340 GBP2024-03-31
544,890 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-3,970 GBP2024-03-31
-261,739 GBP2023-03-31
Net Current Assets/Liabilities
1,124,370 GBP2024-03-31
283,151 GBP2023-03-31
Total Assets Less Current Liabilities
1,124,873 GBP2024-03-31
283,154 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
1,124,773 GBP2024-03-31
283,054 GBP2023-03-31
Equity
1,124,873 GBP2024-03-31
283,154 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
503 GBP2024-03-31
3 GBP2023-03-31
Other Debtors
Amounts falling due within one year
628,137 GBP2024-03-31
523,965 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-03-31
38,498 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
5,700 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
154,987 GBP2023-03-31
Other Creditors
Current
3,970 GBP2024-03-31
62,554 GBP2023-03-31
Creditors
Current
3,970 GBP2024-03-31
261,739 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31

Related profiles found in government register
  • POWER INITIATIVES LIMITED
    Info
    Registered number 10055149
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton WV11 2BQ
    Private Limited Company incorporated on 2016-03-10 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • POWER INITIATIVES LIMITED
    S
    Registered number 1055149
    icon of addressSpring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, United Kingdom, CV33 9JL
    Limited Company in Companies House, United Kingdom
    CIF 1
  • POWER INITIATIVES LIMITED
    S
    Registered number 10055149
    icon of addressHilton Hall, Hilton Lane, Essington, Wolverhampton, England, WV11 2BQ
    Private Company Limited By Shares in Registrar Of Companies (England & Wales), England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHilton Hall, Hilton Lane, Essington, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    147 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STANWELL POWER LIMITED - 2024-04-14
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BLACKPOOL POWER LIMITED - 2021-06-29
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-07-19
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    TORQUAY POWER LIMITED - 2021-10-19
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-12-17
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    POWER INITIATIVES (3) LIMITED - 2021-02-11
    icon of addressHilton Hall Hilton Lane, Essigton, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-12 ~ 2024-07-23
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-10-25
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -338 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-06-24
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    BIRMINGHAM POWER LIMITED - 2022-02-18
    COPPULL POWER LIMITED - 2023-06-09
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2023-06-02
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of addressFirst Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -7 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-05-22
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.