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
    Harrison, Christopher James
    Born in March 1981
    Individual (98 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Mr Marshall Eugene Eisenberg
    Born in July 1945
    Individual (205 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 3
    Mr Richard John Martin
    Born in December 1957
    Individual (149 offsprings)
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Arima, Suminori
    Born in November 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ now
    OF - Director → CIF 0
  • 5
    NK ENERGY STORAGE SOLUTIONS LTD - 2020-06-16
    icon of addressFirst Floor, 16-17, Little Portland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-01-08 ~ 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
Ceased 9
  • 1
    Zingher, Yoav
    Company Director born in April 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2017-10-02
    OF - Director → CIF 0
    Zingher, Yoav
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2017-10-02
    OF - Secretary → CIF 0
  • 2
    Megginson, John Frank
    Company Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-15 ~ 2024-10-17
    OF - Director → CIF 0
  • 3
    O'cinneide, Alex Brian
    Business & Finance Executive born in December 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2018-01-08
    OF - Director → CIF 0
  • 4
    Suzuki, Masato
    Engineer born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ 2019-05-15
    OF - Director → CIF 0
  • 5
    Cohen, Dan
    Managing Director born in March 1966
    Individual
    Officer
    icon of calendar 2017-10-02 ~ 2019-05-15
    OF - Director → CIF 0
  • 6
    icon of addressMichelin House, 81 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-02 ~ 2018-01-08
    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
  • 7
    icon of address23, Bis Avenue De Messine, Paris, France
    Corporate (50 offsprings)
    Person with significant control
    2017-10-02 ~ 2019-03-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    icon of address35, Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -1,041,339 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-05-08 ~ 2017-10-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address1, King William Street, London, United Kingdom
    Active Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    13,074 GBP2024-12-31
    Person with significant control
    2019-03-01 ~ 2021-01-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

KIWI POWER ES B LIMITED

Standard Industrial Classification
35130 - Distribution Of Electricity
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,334,300 GBP2024-12-31
1,498,697 GBP2023-12-31
Fixed Assets
1,334,300 GBP2024-12-31
1,498,697 GBP2023-12-31
Debtors
Current
121,435 GBP2024-12-31
76,240 GBP2023-12-31
Cash at bank and in hand
924,961 GBP2024-12-31
908,211 GBP2023-12-31
Current Assets
1,046,396 GBP2024-12-31
984,451 GBP2023-12-31
Net Current Assets/Liabilities
970,833 GBP2024-12-31
935,829 GBP2023-12-31
Total Assets Less Current Liabilities
2,305,133 GBP2024-12-31
2,434,526 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-3,066,564 GBP2024-12-31
Net Assets/Liabilities
-761,431 GBP2024-12-31
-465,765 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-761,531 GBP2024-12-31
-465,865 GBP2023-12-31
Equity
-761,431 GBP2024-12-31
-465,765 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
2,465,968 GBP2024-12-31
2,465,968 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,131,668 GBP2024-12-31
Property, Plant & Equipment
Other
1,334,300 GBP2024-12-31
1,498,697 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
50,650 GBP2024-12-31
4,401 GBP2023-12-31
Other Debtors
Current
8,135 GBP2024-12-31
8,364 GBP2023-12-31
Called-up share capital (not paid)
Current
100 GBP2024-12-31
100 GBP2023-12-31
Prepayments/Accrued Income
Current
62,550 GBP2024-12-31
63,375 GBP2023-12-31
Trade Creditors/Trade Payables
Current
52,406 GBP2024-12-31
25,373 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
23,157 GBP2024-12-31
23,249 GBP2023-12-31
Creditors
Current
75,563 GBP2024-12-31
48,622 GBP2023-12-31
Amounts owed to group undertakings
Non-current
1,556,777 GBP2024-12-31
1,482,647 GBP2023-12-31
Other Creditors
Non-current
1,509,787 GBP2024-12-31
1,417,644 GBP2023-12-31
Creditors
Non-current
3,066,564 GBP2024-12-31
2,900,291 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31

  • KIWI POWER ES B LIMITED
    Info
    Registered number 10758327
    icon of address35 Ballards Lane, London N3 1XW
    PRIVATE LIMITED COMPANY incorporated on 2017-05-08 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    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.