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 5
  • 1
    Louca, James Christopher
    Asset Manager born in September 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Moscovitch, Lee Shamai
    Portfolio Manager born in November 1976
    Individual (162 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    Yard, Matthew James
    Chartered Accountant born in May 1979
    Individual (247 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    Nash, Ralph Simon Fleetwood
    Accountant born in July 1987
    Individual (175 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of addressThe Peak, 5, Wilton Road, London, England
    Active Corporate (6 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Skilton, Daniel Stuart
    Director born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-13 ~ 2023-11-21
    OF - Director → CIF 0
  • 2
    Williams, Andrew Paul
    Company Director born in November 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-28
    OF - Director → CIF 0
  • 3
    Pike, Nicholas John
    Director born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    OF - Director → CIF 0
  • 4
    Shaffran, Alan Mitchell
    Investment Professional born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2017-12-20
    OF - Director → CIF 0
  • 5
    Di Rico, Luca
    Investment Professional born in April 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2017-12-20
    OF - Director → CIF 0
  • 6
    Kavanagh, Liam James
    Company Director born in July 1977
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-25
    OF - Director → CIF 0
  • 7
    Walsh, Ian
    Director born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2022-11-25
    OF - Director → CIF 0
  • 8
    icon of address1, Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-31 ~ 2024-02-15
    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
  • 9
    RFE GEN CO LIMITED - 2018-05-04
    icon of addressMountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2017-12-20 ~ 2021-02-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address30, Gay Street, Bath, England
    Liquidation Corporate (2 parents, 7 offsprings)
    Person with significant control
    2021-02-17 ~ 2023-10-31
    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
  • 11
    icon of address8th Floor, 3 Harbour Exchange Square, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,530,375 GBP2024-12-31
    Officer
    2016-04-19 ~ 2022-03-25
    PE - Secretary → CIF 0
  • 12
    MAGNETAR SOLAR (UK) LTD
    icon of addressSuite C, 3rd Floor, 3 Harbour Exchange Square, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-19 ~ 2017-12-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PERPETUAL POWER (UK) HOLDINGS LIMITED

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
    icon of address168 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
    icon of address168, Church Road, Hove, East Sussex, England, BN3 2DL
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    KS SPV 26 LIMITED - 2014-12-29
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    FCP SOLAR LTD - 2014-11-18
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-31
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.