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
    Tifrea, Alina Maria
    Born in September 1987
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Moscovitch, Lee Shamai
    Born in November 1976
    Individual (162 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Yard, Matthew James
    Born in May 1979
    Individual (247 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 4
    Nash, Ralph Simon Fleetwood
    Born in July 1987
    Individual (175 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressC/o Quintas Energy Uk Ltd, 8th Floor, 3 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 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
    Louca, James Christopher
    Born in September 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ 2025-10-13
    OF - Director → CIF 0
  • 5
    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
  • 6
    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
  • 7
    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
  • 8
    Walsh, Ian
    Director born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2022-11-25
    OF - Director → CIF 0
  • 9
    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
parent relation
Company in focus

PERPETUAL POWER (UK) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PERPETUAL POWER (UK) LIMITED
    Info
    Registered number 10134211
    icon of address168 Church Road, Hove, East Sussex BN3 2DL
    PRIVATE LIMITED COMPANY incorporated on 2016-04-19 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • PERPETUAL POWER (UK) LIMITED
    S
    Registered number 10134211
    icon of addressC/o Quintas Energy Uk Ltd, 8th Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE
    Private Company Limited in Register Of Companies In England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 32
  • 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 2016-04-06 ~ 2025-03-27
    CIF 20 - 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 2016-04-06 ~ 2024-06-19
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    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 2016-04-06 ~ 2025-03-27
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    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 2016-04-06 ~ 2025-03-27
    CIF 24 - 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 2016-04-06 ~ 2024-06-19
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 26 - 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 2016-04-06 ~ 2024-06-19
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 32 - 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 2016-04-06 ~ 2025-03-27
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 31 - Ownership of shares – 75% or more OE
  • 15
    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 2016-04-06 ~ 2025-03-27
    CIF 22 - Ownership of shares – 75% or more OE
  • 16
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 4 - Ownership of shares – 75% or more OE
  • 17
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 28 - Ownership of shares – 75% or more OE
  • 20
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 21
    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 2016-04-06 ~ 2025-03-27
    CIF 13 - Ownership of shares – 75% or more OE
  • 22
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 10 - Ownership of shares – 75% or more OE
  • 24
    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 2016-04-06 ~ 2025-03-27
    CIF 15 - Ownership of shares – 75% or more OE
  • 25
    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 2016-04-06 ~ 2025-03-27
    CIF 29 - Ownership of shares – 75% or more OE
  • 26
    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 2016-04-06 ~ 2025-03-27
    CIF 27 - Ownership of shares – 75% or more OE
  • 27
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    CIF 25 - Ownership of shares – 75% or more OE
  • 29
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    CIF 7 - Ownership of shares – 75% or more OE
  • 30
    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 2016-04-06 ~ 2025-03-27
    CIF 19 - Ownership of shares – 75% or more OE
  • 31
    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 2016-04-06 ~ 2025-03-27
    CIF 18 - Ownership of shares – 75% or more OE
  • 32
    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 2016-04-06 ~ 2025-03-27
    CIF 16 - 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.