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 3
  • 1
    Beck, Stephen James
    Born in December 1973
    Individual (71 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Guest, Benjamin James Ernest
    Born in March 1973
    Individual (104 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address18 Floor The Scalpel, 52 Lime Street, Lime Street, London, England
    Active Corporate (4 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 13
  • 1
    Owen, Gareth Edward
    Director born in January 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2024-03-15
    OF - Director → CIF 0
  • 2
    Moore, Benjamin John
    Director born in August 1980
    Individual (82 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2017-03-09
    OF - Director → CIF 0
  • 3
    Coulson, Simon Andrew
    Director born in June 1980
    Individual (80 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2017-03-09
    OF - Director → CIF 0
  • 4
    Thomas, Marc Jason, Dr
    Engineer born in January 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2020-07-09
    OF - Director → CIF 0
  • 5
    Aydinoglu, Bozkurt
    Director born in June 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Tuffs, Martyn
    Director born in January 1979
    Individual (83 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2017-03-09
    OF - Director → CIF 0
  • 7
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS LIMITED - now
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS PLC - 2024-10-11
    icon of addressThe Scalpel, 18th Floor, Lime Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2020-10-09 ~ 2025-08-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of address227, Shepherds Bush Road, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-07-11 ~ 2019-01-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of addressC/o Jtc, The Scalpel, Lime Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-02-04 ~ 2020-10-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    icon of address227, Shepherds Bush Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-03-09 ~ 2017-07-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    GRESHAM HOUSE ENERGY VCT 1 LIMITED - 2019-01-17
    icon of address5, New Street Square, London, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    2019-01-16 ~ 2020-02-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    icon of address3 Portwall Lane, Bristol, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    143,603 GBP2018-12-31
    Person with significant control
    2017-02-24 ~ 2017-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of addressUnit 5b, Thorn Business Park, Rotherwas, Hereford, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Net Assets/Liabilities (Company account)
    5,614,346 GBP2024-07-31
    Person with significant control
    2019-01-16 ~ 2020-02-04
    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
parent relation
Company in focus

WEST MIDLANDS GRID STORAGE TWO LTD

Standard Industrial Classification
35140 - Trade Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
10 GBP2018-12-31
10 GBP2017-12-31
Fixed Assets
290,067 GBP2018-12-31
244,196 GBP2017-12-31
Current Assets
18,693 GBP2018-12-31
79,599 GBP2017-12-31
Creditors
Amounts falling due within one year
-2,100 GBP2018-12-31
Net Current Assets/Liabilities
16,593 GBP2018-12-31
79,599 GBP2017-12-31
Total Assets Less Current Liabilities
306,670 GBP2018-12-31
323,805 GBP2017-12-31
Creditors
Amounts falling due after one year
-380,689 GBP2018-12-31
-356,235 GBP2017-12-31
Net Assets/Liabilities
-74,019 GBP2018-12-31
-32,430 GBP2017-12-31
Equity
-74,019 GBP2018-12-31
-32,430 GBP2017-12-31

  • WEST MIDLANDS GRID STORAGE TWO LTD
    Info
    Registered number 10637338
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London EC4A 3TW
    PRIVATE LIMITED COMPANY incorporated on 2017-02-24 (8 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.