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 9
  • 1
    Miles, Robert Gavin
    Born in April 1977
    Individual (58 offsprings)
    Officer
    2016-04-14 ~ now
    OF - Director → CIF 0
    Mr Robert Gavin Miles
    Born in April 1977
    Individual (58 offsprings)
    Person with significant control
    2016-04-14 ~ now
    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
  • 2
    Sinclair, Neil James
    Director born in November 1972
    Individual (12 offsprings)
    Officer
    2016-04-14 ~ 2017-01-09
    OF - Director → CIF 0
  • 3
    Beath, Iain Robert
    Born in February 1960
    Individual (30 offsprings)
    Officer
    2017-01-09 ~ now
    OF - Director → CIF 0
  • 4
    Bradley, Stephen George
    Director born in March 1968
    Individual (38 offsprings)
    Officer
    2018-07-19 ~ 2018-09-20
    OF - Director → CIF 0
  • 5
    Macdonald-brown, John Graham David
    Director born in January 1971
    Individual (31 offsprings)
    Officer
    2016-04-14 ~ 2017-01-09
    OF - Director → CIF 0
  • 6
    Beath, Stephanie Jane
    Director born in October 1963
    Individual (1 offspring)
    Officer
    2017-01-09 ~ 2018-09-21
    OF - Director → CIF 0
  • 7
    Blount, Andrew John
    Managing Director born in December 1966
    Individual (35 offsprings)
    Officer
    2020-10-12 ~ 2024-10-25
    OF - Director → CIF 0
  • 8
    Yakovlev, Gregory
    Director born in January 1981
    Individual (3 offsprings)
    Officer
    2017-01-09 ~ 2017-02-27
    OF - Director → CIF 0
    Mr Gregory Yakovlev
    Born in January 1981
    Individual (3 offsprings)
    Person with significant control
    2017-01-09 ~ 2017-02-27
    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
  • 9
    RENEWABLE POWER LIMITED
    04935685
    The Old Forge, Langford Budville, Wellinton, Somerset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-01-09 ~ 2017-04-12
    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
parent relation
Company in focus

IMMERSA LIMITED

Period: 2016-04-14 ~ now
Company number: 10124672 15916998
Registered name
IMMERSA LIMITED - now 15916998
Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Intangible Assets
0 GBP2025-04-30
30,915 GBP2024-04-30
Property, Plant & Equipment
224,521 GBP2025-04-30
62,798 GBP2024-04-30
Fixed Assets - Investments
1,300 GBP2025-04-30
1,300 GBP2024-04-30
Fixed Assets
225,821 GBP2025-04-30
95,013 GBP2024-04-30
Debtors
1,354,159 GBP2025-04-30
3,222,810 GBP2024-04-30
Cash at bank and in hand
114,414 GBP2025-04-30
117,026 GBP2024-04-30
Current Assets
4,173,776 GBP2025-04-30
5,811,829 GBP2024-04-30
Creditors
Amounts falling due within one year
-3,830,910 GBP2025-04-30
-3,971,946 GBP2024-04-30
Net Current Assets/Liabilities
342,866 GBP2025-04-30
1,839,883 GBP2024-04-30
Total Assets Less Current Liabilities
568,687 GBP2025-04-30
1,934,896 GBP2024-04-30
Creditors
Amounts falling due after one year
-1,285,805 GBP2025-04-30
-1,286,305 GBP2024-04-30
Net Assets/Liabilities
-772,669 GBP2025-04-30
638,803 GBP2024-04-30
Equity
Called up share capital
2,000 GBP2025-04-30
2,000 GBP2024-04-30
Share premium
499,500 GBP2025-04-30
499,500 GBP2024-04-30
Retained earnings (accumulated losses)
-1,274,169 GBP2025-04-30
137,303 GBP2024-04-30
Equity
-772,669 GBP2025-04-30
638,803 GBP2024-04-30
Average Number of Employees
242024-05-01 ~ 2025-04-30
232023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Goodwill
70,000 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
70,000 GBP2025-04-30
39,085 GBP2024-04-30
Intangible Assets
Goodwill
0 GBP2025-04-30
30,915 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Other
301,745 GBP2025-04-30
105,435 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
77,224 GBP2025-04-30
42,637 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
34,587 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Other
224,521 GBP2025-04-30
62,798 GBP2024-04-30
Investments in group undertakings and participating interests
1,300 GBP2025-04-30
1,300 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
583,135 GBP2025-04-30
2,447,823 GBP2024-04-30
Other Debtors
Amounts falling due within one year, Current
771,024 GBP2025-04-30
774,987 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
1,354,159 GBP2025-04-30
3,222,810 GBP2024-04-30
Trade Creditors/Trade Payables
Current
2,952,234 GBP2025-04-30
3,460,863 GBP2024-04-30
Other Taxation & Social Security Payable
Current
279,603 GBP2025-04-30
189,136 GBP2024-04-30
Other Creditors
Current
599,073 GBP2025-04-30
321,947 GBP2024-04-30
Creditors
Current
3,830,910 GBP2025-04-30
3,971,946 GBP2024-04-30
Other Creditors
Non-current
1,285,805 GBP2025-04-30
1,286,305 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
130,854 GBP2025-04-30
264,005 GBP2024-04-30

Related profiles found in government register
  • IMMERSA LIMITED
    Info
    Registered number 10124672
    Suite 4d Drake House, Dursley, Gloucestershire GL11 4HH
    PRIVATE LIMITED COMPANY incorporated on 2016-04-14 (10 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-12
    CIF 0
  • IMMERSA LIMITED
    S
    Registered number 10124672
    Suite 4d, Drake House, Dursley, Gloucestershire, England, GL11 4HH
    Private Limited Company in Registrar Of Companies (Uk), England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CARE POWER (BERKELEY) LIMITED - now
    BERKELEY BATTERY STORAGE 2 LIMITED
    - 2024-08-07 10942601
    1 Leadenhall Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-09-18 ~ 2021-06-15
    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
  • 2
    CARMYLE BATTERY STORAGE 1 LIMITED
    10995310
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-04 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHINA FLEET SOLAR LIMITED
    11642459
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CUTTLEHILL BATTERY STORAGE LIMITED
    11161564
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-22 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FRASERBURGH BATTERY STORAGE LIMITED
    11161745
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-22 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GILLANDERSLAND BATTERY STORAGE 1 LIMITED
    10999723
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IMMERSA INVESTMENTS LIMITED
    - now 11921505
    IMMERSA EV LIMITED
    - 2023-03-02 11921505 14700550
    ALPHA ESS UK MANAGEMENT COMPANY LIMITED
    - 2022-08-17 11921505
    SONRISA ENERGY LIMITED
    - 2020-03-13 11921505
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (4 parents)
    Person with significant control
    2019-04-02 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IMMERSA LARGE SCALE LIMITED
    15869193
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-31 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    IMMERSA OFF GRID LIMITED
    11623285
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (3 parents)
    Person with significant control
    2018-10-15 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IMMERSA UK LIMITED
    11145336
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SANDRIDGE BATTERY STORAGE LIMITED
    11161170
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2018-01-22 ~ 2021-04-30
    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
  • 12
    STRICHEN NORTH BATTERY STORAGE LIMITED
    11161309 11161798
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-22 ~ now
    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
  • 13
    STRICHEN SOUTH BATTERY STORAGE LIMITED
    11161798 11161309
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-22 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% 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 April 2026 and licensed under the Open Government Licence v3.0.