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 17
  • 1
    Walsh, Ian
    Director born in December 1981
    Individual (75 offsprings)
    Officer
    2020-01-28 ~ 2022-11-25
    OF - Director → CIF 0
  • 2
    Kavanagh, Liam James
    Company Director born in July 1977
    Individual (133 offsprings)
    Officer
    2017-12-20 ~ 2020-07-25
    OF - Director → CIF 0
  • 3
    Yard, Matthew James
    Born in May 1979
    Individual (248 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 4
    Shaffran, Alan Mitchell
    Investment Professional born in August 1965
    Individual (44 offsprings)
    Officer
    2016-04-19 ~ 2017-12-20
    OF - Director → CIF 0
  • 5
    Louca, James Christopher
    Asset Manager born in September 1990
    Individual (90 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 6
    Moscovitch, Lee Shamai
    Portfolio Manager born in November 1976
    Individual (299 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 7
    Nash, Ralph Simon Fleetwood
    Accountant born in July 1987
    Individual (235 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 8
    Skilton, Daniel Stuart
    Director born in April 1986
    Individual (58 offsprings)
    Officer
    2023-02-13 ~ 2023-11-21
    OF - Director → CIF 0
  • 9
    Williams, Andrew Paul
    Company Director born in November 1964
    Individual (117 offsprings)
    Officer
    2017-12-20 ~ 2020-01-28
    OF - Director → CIF 0
  • 10
    Pike, Nicholas John
    Director born in December 1962
    Individual (331 offsprings)
    Officer
    2022-07-18 ~ 2024-02-15
    OF - Director → CIF 0
  • 11
    Di Rico, Luca
    Investment Professional born in April 1967
    Individual (45 offsprings)
    Officer
    2016-04-19 ~ 2017-12-20
    OF - Director → CIF 0
  • 12
    TOUCAN GEN CO LIMITED
    - now 10480673 11437479... (more)
    RFE GEN CO LIMITED - 2018-05-04 10480673
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2017-12-20 ~ 2021-02-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    QUINTAS ENERGY UK LTD
    07252267
    8th Floor, 3 Harbour Exchange Square, London, United Kingdom
    Active Corporate (4 parents, 37 offsprings)
    Officer
    2016-04-19 ~ 2022-03-25
    OF - Secretary → CIF 0
  • 14
    MAGNETAR SOLAR (UK) LIMITED
    MAGNETAR SOLAR (UK) LTD 09064544
    Suite C, 3rd Floor, 3 Harbour Exchange Square, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-19 ~ 2017-12-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    SCHRODERS GREENCOAT SOLAR BIDCO 2023 LIMITED
    15250010
    The Peak, 5, Wilton Road, London, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    2024-02-15 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    TOUCAN ENERGY VENDOR 1 LIMITED
    15001853 15001959
    1, Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-31 ~ 2024-02-15
    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
  • 17
    TOUCAN ENERGY HOLDINGS 1 LIMITED
    12761143
    30, Gay Street, Bath, England
    Liquidation Corporate (3 parents, 31 offsprings)
    Person with significant control
    2021-02-17 ~ 2023-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PERPETUAL POWER (UK) HOLDINGS LIMITED

Period: 2016-04-19 ~ 2025-07-01
Company number: 10134069
Registered name
PERPETUAL POWER (UK) HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PERPETUAL POWER (UK) HOLDINGS LIMITED
    Info
    Registered number 10134069
    168 Church Road, Hove, East Sussex BN3 2DL
    PRIVATE LIMITED COMPANY incorporated on 2016-04-19 and dissolved on 2025-07-01 (9 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • PERPETUAL POWER (UK) HOLDINGS LIMITED
    S
    Registered number missing
    168, Church Road, Hove, East Sussex, England, BN3 2DL
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ANGLESEY SOLAR LIMITED
    - now 08612110
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    168 Church Road, Hove, East Sussex, England
    Active Corporate (25 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BLUEGATES SOLAR LIMITED
    08523558
    168 Church Road, Hove, East Sussex, England
    Active Corporate (19 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    BURNHAM WICK SOLAR LIMITED
    - now 08367664
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    168 Church Road, Hove, East Sussex, England
    Active Corporate (21 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CANOPUS FARM SOLAR LIMITED
    - now 08808715
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    168 Church Road, Hove, East Sussex, England
    Active Corporate (21 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    FORD G2 SOLAR FARM LIMITED
    09053448
    168 Church Road, Hove, East Sussex, England
    Active Corporate (20 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    GUSTON C SOLAR FARM LIMITED
    08796936 08593886
    168 Church Road, Hove, East Sussex, England
    Active Corporate (20 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    HUNCIECROFT SOLAR LIMITED
    09357837
    168 Church Road, Hove, East Sussex, England
    Active Corporate (19 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    ISLE OF WIGHT GRANGE LIMITED
    - now 08697621
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    168 Church Road, Hove, East Sussex, England
    Active Corporate (18 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    MORTON SOLAR LIMITED
    09212326
    168 Church Road, Hove, East Sussex, England
    Active Corporate (19 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    PERPETUAL POWER (UK) LIMITED
    10134211
    168 Church Road, Hove, East Sussex, England
    Active Corporate (14 parents, 32 offsprings)
    Person with significant control
    2016-04-19 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    PLACE FARM SOLAR LIMITED
    - now 08185949
    KS SPV 26 LIMITED - 2014-12-29
    168 Church Road, Hove, East Sussex, England
    Active Corporate (22 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    SOLAR WOODWALTON LTD
    08637201 13736021
    168 Church Road, Hove, East Sussex, England
    Active Corporate (26 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    STOWBRIDGE SOLAR 1 LIMITED
    - now 08396602
    FCP SOLAR LTD - 2014-11-18
    168 Church Road, Hove, East Sussex, England
    Active Corporate (29 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    SUDBURY SOLAR LIMITED
    - now 09317908
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    168 Church Road, Hove, East Sussex, England
    Active Corporate (19 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    TOWER HAYES SOLAR LIMITED
    - now 09123844
    ROCHESTER 004 LIMITED - 2015-12-15
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    WELBECK HAZEL LIMITED
    09342744
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    WESTON LONGVILLE G1 SOLAR FARM LIMITED
    09053361
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 13 - Ownership of shares – 75% or more OE
  • 18
    WSE CHAPEL HILL LIMITED
    - now 08524279
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    WSE MALMAYNES HALL LIMITED
    - now 08524144
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    WSE RHYDYPANDY LIMITED
    - now 08443974
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2025-03-27 ~ 2025-03-31
    CIF 4 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.