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
    Foy, Simon John
    Born in August 1968
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ now
    OF - Director → CIF 0
    Foy, Simon John
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ now
    OF - Secretary → CIF 0
    Mr Simon John Foy
    Born in August 1968
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Noble, Stuart Jason
    Born in June 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ now
    OF - Director → CIF 0
  • 3
    Dean, Christopher James
    Born in July 1974
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ now
    OF - Director → CIF 0
    Mr Christopher James Dean
    Born in July 1972
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Tonge, Simon Robert
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ now
    OF - Director → CIF 0
Ceased 1
  • Reid, Neal Gardner
    Development Manager born in March 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-17
    OF - Director → CIF 0
parent relation
Company in focus

BE PROJECT HOLDINGS LIMITED

Previous names
BLUE ENERGY PROJECTS LIMITED - 2017-06-09
BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
1,954 GBP2024-03-31
1,954 GBP2023-03-31
Current Assets
3,891,484 GBP2024-03-31
3,638,726 GBP2023-03-31
Creditors
Amounts falling due within one year
-795,860 GBP2024-03-31
-579,963 GBP2023-03-31
Net Current Assets/Liabilities
3,095,624 GBP2024-03-31
3,058,763 GBP2023-03-31
Total Assets Less Current Liabilities
3,097,578 GBP2024-03-31
3,060,717 GBP2023-03-31
Net Assets/Liabilities
3,097,578 GBP2024-03-31
3,060,717 GBP2023-03-31
Equity
3,097,578 GBP2024-03-31
3,060,717 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • BE PROJECT HOLDINGS LIMITED
    Info
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2017-06-09
    Registered number 10219649
    icon of address17 London Road, Alderley Edge SK9 7JT
    PRIVATE LIMITED COMPANY incorporated on 2016-06-07 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • BE PROJECT HOLDINGS LIMITED
    S
    Registered number 10219649
    icon of address10, West Street, Alderley Edge, Cheshire, England, SK9 7EG
    Limited By Shares in Companies House, England
    CIF 1
  • BE PROJECT HOLDINGS LIMITED
    S
    Registered number 10219649
    icon of address10, West Street, Alderley Edge, Cheshire, United Kingdom, SK9 7EG
    Corporate in Companies House, England
    CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    BLUE ENERGY MANAGEMENT SERVICES LIMITED - 2018-04-07
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED - 2017-06-22
    BLUE ENERGY (DOUGLAS WEST) LIMITED - 2019-03-19
    icon of addressC/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-03-15
    CIF 1 - 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
  • 2
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    icon of address17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,762,412 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2020-11-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.