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 2
  • 1
    Clements, Charlie
    Born in February 1968
    Individual (87 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    OF - Director → CIF 0
  • 2
    HMAE 4 LTD - 2020-02-13
    HMAE CONSTRUCTION LTD - 2021-05-14
    icon of address9, St. Thomas Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    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
Ceased 5
  • 1
    Andrews, William John
    Company Director born in October 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2021-12-02
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Charles William Clements
    Born in February 1968
    Individual (87 offsprings)
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-29
    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
  • 3
    Kerr, Chris
    Director born in December 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2019-12-01
    OF - Director → CIF 0
    Mr Christopher James Kerr
    Born in December 1969
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address66, Clairinsh, Alexandria, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2017-03-09 ~ 2018-09-26
    PE - Director → CIF 0
  • 5
    icon of address9, St. Thomas Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2020-05-29 ~ 2021-07-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DYNAMIC EPOWER HOLDINGS LIMITED

Standard Industrial Classification
35120 - Transmission Of Electricity
35110 - Production Of Electricity
Brief company account
Total Inventories
400,000 GBP2022-08-31
Debtors
544,968 GBP2022-08-31
Cash at bank and in hand
1,154 GBP2022-08-31
Current Assets
946,122 GBP2022-08-31
Net Current Assets/Liabilities
-220,887 GBP2024-02-29
-220,133 GBP2022-08-31
Total Assets Less Current Liabilities
-220,887 GBP2024-02-29
-220,133 GBP2022-08-31
Net Assets/Liabilities
-629,299 GBP2024-02-29
-628,545 GBP2022-08-31
Equity
Called up share capital
300 GBP2024-02-29
300 GBP2022-08-31
Retained earnings (accumulated losses)
-629,599 GBP2024-02-29
-628,845 GBP2022-08-31
Equity
-629,299 GBP2024-02-29
-628,545 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2024-02-29
22021-09-01 ~ 2022-08-31
Other Debtors
544,968 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
194,000 GBP2024-02-29
194,000 GBP2022-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
257,400 GBP2022-08-31
Other Creditors
Amounts falling due within one year
26,887 GBP2024-02-29
714,855 GBP2022-08-31
Bank Borrowings
Amounts falling due after one year
44,503 GBP2024-02-29
44,503 GBP2022-08-31
Other Creditors
Amounts falling due after one year
363,909 GBP2024-02-29
363,909 GBP2022-08-31

Related profiles found in government register
  • DYNAMIC EPOWER HOLDINGS LIMITED
    Info
    Registered number 10662054
    icon of addressLetraset Building, Wotton Road, Ashford TN23 6LN
    PRIVATE LIMITED COMPANY incorporated on 2017-03-09 (8 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2023-08-20
    CIF 0
  • DYNAMIC EPOWER HOLDINGS LIMITED
    S
    Registered number 10662054
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Limited Company in Companies House, England
    CIF 1
  • DYNAMIC EPOWER HOLDINGS LIMITED
    S
    Registered number Hedclu
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Private Limited Company in England & Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of address4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-05-18
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-12-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.