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
    Alton, Russell Alexander
    Born in June 1972
    Individual (30 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Armstrong, Gerard Leslie
    Born in August 1974
    Individual (29 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 3
    CARE ASSETS LIMITED
    12475528
    125, Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    2021-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Miles, Robert Gavin
    Director born in April 1977
    Individual (47 offsprings)
    Officer
    2017-09-01 ~ 2021-06-15
    OF - Director → CIF 0
  • 2
    Blain, Gail Elizabeth
    Director born in March 1982
    Individual (28 offsprings)
    Officer
    2022-12-01 ~ 2025-05-19
    OF - Director → CIF 0
  • 3
    Mcginn, Craig Alan
    Individual (28 offsprings)
    Officer
    2021-06-15 ~ 2024-12-17
    OF - Secretary → CIF 0
  • 4
    Urwin, Gavin
    Finance Director born in February 1977
    Individual (13 offsprings)
    Officer
    2021-06-15 ~ 2022-12-01
    OF - Director → CIF 0
  • 5
    Bridgman, Stephanie Jane, Dr
    Director born in October 1963
    Individual (8 offsprings)
    Officer
    2017-09-18 ~ 2021-06-15
    OF - Director → CIF 0
    Dr Stephanie Jane Bridgman
    Born in October 1963
    Individual (8 offsprings)
    Person with significant control
    2017-09-18 ~ 2021-06-15
    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
  • 6
    Beath, Iain Robert
    Director born in February 1960
    Individual (20 offsprings)
    Officer
    2017-09-01 ~ 2017-09-18
    OF - Director → CIF 0
  • 7
    Mortlock, Timothy James
    Director born in September 1976
    Individual (66 offsprings)
    Officer
    2021-06-15 ~ 2025-05-19
    OF - Director → CIF 0
  • 8
    Jones, Laura Alexandra Hirst
    Director born in October 1984
    Individual (13 offsprings)
    Officer
    2017-09-18 ~ 2021-06-15
    OF - Director → CIF 0
    Ms Laura Alexandra Hirst Jones
    Born in October 1984
    Individual (13 offsprings)
    Person with significant control
    2018-09-01 ~ 2021-06-15
    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
  • 9
    Jordan, Neil
    Individual (32 offsprings)
    Officer
    2024-12-17 ~ 2025-05-19
    OF - Secretary → CIF 0
  • 10
    Foy, Alan Henry
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    2021-06-15 ~ 2022-02-28
    OF - Director → CIF 0
  • 11
    VOX ENERGY LIMITED
    - now 08823485
    VOX RENEWABLES LIMITED - 2014-01-21
    Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,189 GBP2024-12-30
    Person with significant control
    2017-09-18 ~ 2018-09-01
    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
  • 12
    RENEWABLE POWER LIMITED
    04935685
    The Old Forge, Langford Budville, Wellinton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,228 GBP2024-10-31
    Person with significant control
    2017-09-01 ~ 2017-09-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    IMMERSA LIMITED
    10124672 15916998
    Suite 4d, Drake House, Dursley, Gloucestershire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    638,803 GBP2024-04-30
    Person with significant control
    2017-09-18 ~ 2021-06-15
    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

CARE POWER (BERKELEY) LIMITED

Previous name
BERKELEY BATTERY STORAGE 2 LIMITED - 2024-08-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
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.
Property, Plant & Equipment
33,525 GBP2020-09-30
28,125 GBP2019-09-30
Debtors
600 GBP2020-09-30
600 GBP2019-09-30
Creditors
Current
38,524 GBP2020-09-30
31,663 GBP2019-09-30
Net Current Assets/Liabilities
-37,924 GBP2020-09-30
-31,063 GBP2019-09-30
Total Assets Less Current Liabilities
-4,399 GBP2020-09-30
-2,938 GBP2019-09-30
Equity
Called up share capital
900 GBP2020-09-30
900 GBP2019-09-30
Retained earnings (accumulated losses)
-5,299 GBP2020-09-30
-3,838 GBP2019-09-30
Equity
-4,399 GBP2020-09-30
-2,938 GBP2019-09-30
Average Number of Employees
32019-10-01 ~ 2020-09-30
32018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,525 GBP2020-09-30
28,125 GBP2019-09-30
Property, Plant & Equipment
Plant and equipment
33,525 GBP2020-09-30
28,125 GBP2019-09-30
Other Debtors
Amounts falling due within one year, Current
600 GBP2020-09-30
Current, Amounts falling due within one year
600 GBP2019-09-30

  • CARE POWER (BERKELEY) LIMITED
    Info
    BERKELEY BATTERY STORAGE 2 LIMITED - 2024-08-07
    Registered number 10942601
    125 Old Broad Street, London EC2N 1AR
    PRIVATE LIMITED COMPANY incorporated on 2017-09-01 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    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 9 February 2026 and licensed under the Open Government Licence v3.0.