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
    Madan, Neville
    Country Manager born in July 1950
    Individual (7 offsprings)
    Officer
    2017-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Jain, Vishal Ashok
    Director born in January 1981
    Individual (4 offsprings)
    Officer
    2022-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Mr Khurshed Yazdi Daruvala
    Born in March 1969
    Individual (3 offsprings)
    Person with significant control
    2022-01-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 9
  • 1
    Thompson, Philip
    Company Director born in May 1982
    Individual (53 offsprings)
    Officer
    2018-02-05 ~ 2020-12-07
    OF - Director → CIF 0
  • 2
    Westhead, David
    Company Director born in July 1967
    Individual (7 offsprings)
    Officer
    2017-11-17 ~ 2018-02-05
    OF - Director → CIF 0
    Mr David Westhead
    Born in July 1967
    Individual (7 offsprings)
    Person with significant control
    2017-11-17 ~ 2017-11-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Ananthakrishnan, Ravi
    Ceo born in March 1958
    Individual (5 offsprings)
    Officer
    2017-11-30 ~ 2022-06-10
    OF - Director → CIF 0
  • 4
    Mr Jehan Khurshed Daruvala
    Born in October 1998
    Individual (1 offspring)
    Person with significant control
    2022-01-01 ~ 2024-02-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Alexandra Business Park, Prescot Road, St Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Person with significant control
    2017-11-17 ~ 2020-12-07
    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
  • 6
    7wa 1028, Dubai Airport Free Zone, Dubai, United Arab Emirates
    Corporate
    Person with significant control
    2019-08-22 ~ 2022-01-01
    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
  • 7
    Office 419, 54811, Building 5wa, Dafz, Dubai, United Arab Emirates
    Corporate
    Person with significant control
    2017-11-30 ~ 2019-08-22
    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
  • 8
    STERLING AND WILSON HES UK LIMITED - now
    60, Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2017-11-30 ~ 2017-11-30
    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
  • 9
    Office 562, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,525,941 GBP2024-03-31
    Person with significant control
    2020-12-07 ~ 2022-01-01
    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
parent relation
Company in focus

SWB POWER LTD

Standard Industrial Classification
35110 - Production Of Electricity
35140 - Trade Of Electricity
Brief company account
Fixed Assets - Investments
502,700 GBP2024-03-31
502,700 GBP2023-03-31
Cash at bank and in hand
79,332 GBP2024-03-31
34,200 GBP2023-03-31
Current Assets
3,368,385 GBP2024-03-31
3,291,572 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-83,437 GBP2024-03-31
-74,312 GBP2023-03-31
Net Current Assets/Liabilities
3,284,948 GBP2024-03-31
3,217,260 GBP2023-03-31
Total Assets Less Current Liabilities
3,787,648 GBP2024-03-31
3,719,960 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-5,387,586 GBP2024-03-31
-4,871,687 GBP2023-03-31
Net Assets/Liabilities
-1,599,938 GBP2024-03-31
-1,151,727 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-1,600,038 GBP2024-03-31
-1,151,827 GBP2023-03-31
Equity
-1,599,938 GBP2024-03-31
-1,151,727 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
502,700 GBP2024-03-31
502,700 GBP2023-03-31
Other Debtors
Amounts falling due within one year
4,301 GBP2024-03-31
1,272 GBP2023-03-31
Debtors
3,289,053 GBP2024-03-31
3,257,372 GBP2023-03-31
Trade Creditors/Trade Payables
Current
78,027 GBP2024-03-31
59,862 GBP2023-03-31
Other Creditors
Current
5,410 GBP2024-03-31
14,450 GBP2023-03-31
Creditors
Current
83,437 GBP2024-03-31
74,312 GBP2023-03-31
Amounts owed to group undertakings
Non-current
5,387,586 GBP2024-03-31
4,871,687 GBP2023-03-31

Related profiles found in government register
  • SWB POWER LTD
    Info
    Registered number 11070562
    Lynwood House, 373-375 Station Road, Harrow HA1 2AW
    Private Limited Company incorporated on 2017-11-17 (7 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • SWB POWER LTD
    S
    Registered number 11070562
    Alexandra Business Park, Prescot Road, St. Helens, United Kingdom, WA10 3TP
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2019-09-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Alexandra Business Park, Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,416 GBP2020-11-30
    Person with significant control
    2019-04-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    ENERGI GENERATION 1 LTD - 2018-05-01
    Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    387,473 GBP2024-03-31
    Person with significant control
    2018-04-18 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,497 GBP2024-03-31
    Person with significant control
    2018-01-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Edison House, Daniel Adamson Road, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-12-18 ~ 2019-12-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2019-04-29 ~ 2019-09-24
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Person with significant control
    2019-04-29 ~ 2020-08-27
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.