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
    Spanggaard, Thorvald
    Born in October 1974
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ now
    OF - Director → CIF 0
  • 2
    EUROPEAN ENERGY DEVELOPMENT LIMITED - 2023-02-17
    icon of address1/1, 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (5 parents, 32 offsprings)
    Profit/Loss (Company account)
    10,387,769 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    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
Ceased 10
  • 1
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (110 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ 2025-08-26
    OF - Director → CIF 0
  • 2
    Wragg, Simon Neil
    Director born in February 1964
    Individual (80 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2020-01-08
    OF - Director → CIF 0
  • 3
    Hughes, Michael John
    Director born in February 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    OF - Director → CIF 0
  • 4
    Hicks, Dominic Anthony
    Director born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2020-01-08
    OF - Director → CIF 0
  • 5
    SUNCREDIT GREEN POWER LTD - now
    SUNVENTURES 10 LTD - 2018-04-23
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    icon of address4th Floor, 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    2018-11-15 ~ 2018-12-01
    PE - Ownership of shares – 75% or moreCIF 0
    2018-12-02 ~ 2019-09-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    EUROPEAN ENERGY CONSTRUCTION LIMITED - now
    icon of addressC/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -242,018 GBP2023-12-31
    Person with significant control
    2020-01-08 ~ 2022-02-17
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Corporate (10 offsprings)
    Person with significant control
    2020-01-08 ~ 2025-08-26
    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
  • 8
    TAUNTON ENERGY CENTRE LIMITED - now
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    icon of address28, 4th Floor, Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2019-09-06 ~ 2019-12-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    SUNCREDIT ENERGY LIMITED - now
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    icon of address28, Throgmorton Street, London, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Person with significant control
    2019-12-18 ~ 2020-01-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    SUNVENTURES 5 LTD - 2018-04-06
    icon of address28, Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-01 ~ 2018-12-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IQ ENERGY CENTRE LIMITED

Previous name
NATIONAL RESERVE LIMITED - 2020-06-29
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
1,588,718 GBP2024-12-31
1,351,863 GBP2023-12-31
Fixed Assets
1,588,718 GBP2024-12-31
1,351,863 GBP2023-12-31
Debtors
Current
8,945 GBP2024-12-31
2,912 GBP2023-12-31
Cash at bank and in hand
7,115 GBP2024-12-31
20,666 GBP2023-12-31
Current Assets
16,060 GBP2024-12-31
23,578 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,472 GBP2023-12-31
Net Current Assets/Liabilities
10,860 GBP2024-12-31
16,106 GBP2023-12-31
Total Assets Less Current Liabilities
1,599,578 GBP2024-12-31
1,367,969 GBP2023-12-31
Net Assets/Liabilities
-25,204 GBP2024-12-31
-26,052 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-25,206 GBP2024-12-31
-26,054 GBP2023-12-31
Equity
-25,204 GBP2024-12-31
-26,052 GBP2023-12-31
Intangible Assets - Gross Cost
Development expenditure
1,588,718 GBP2024-12-31
1,351,863 GBP2023-12-31
Intangible Assets
Development expenditure
1,588,718 GBP2024-12-31
1,351,863 GBP2023-12-31
Other Debtors
Current
8,945 GBP2024-12-31
2,912 GBP2023-12-31
Cash and Cash Equivalents
7,115 GBP2024-12-31
20,666 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,024 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
5,200 GBP2024-12-31
6,448 GBP2023-12-31
Creditors
Current
5,200 GBP2024-12-31
7,472 GBP2023-12-31
Amounts owed to group undertakings
Non-current
1,624,782 GBP2024-12-31
1,394,021 GBP2023-12-31
Creditors
Non-current
1,624,782 GBP2024-12-31
1,394,021 GBP2023-12-31

  • IQ ENERGY CENTRE LIMITED
    Info
    NATIONAL RESERVE LIMITED - 2020-06-29
    Registered number 11678461
    icon of addressMillhouse 32-38 East Street, Rochford, Essex SS4 1DB
    PRIVATE LIMITED COMPANY incorporated on 2018-11-15 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.