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
    Maxwell, Lee
    Managing Director born in May 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 2
    Cowan, Andrew David
    Ceo born in October 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Pierce, Andrew
    Director born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Vaughan, Mathew Gareth
    Cfo born in December 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 5
    IPSUM BIDCO LIMITED - 2020-12-29
    icon of addressRochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2025-06-24 ~ 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 6
  • 1
    Mr Darren Stevens
    Born in August 1965
    Individual
    Person with significant control
    icon of calendar 2023-04-17 ~ 2025-06-24
    PE - Ownership of voting rights - More than 50% but less than 75% 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
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Pierce, David John
    Director born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2025-06-24
    OF - Director → CIF 0
  • 3
    White, Peter Jonathan
    Director born in December 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2025-06-24
    OF - Director → CIF 0
    Mr Peter Jonathan White
    Born in December 1958
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2023-04-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Peter Jonathan White
    Born in December 1959
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2023-04-17 ~ 2025-06-24
    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
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 4
    Rowatt, Glenn Adam
    Managing Director born in December 1969
    Individual
    Officer
    icon of calendar 2019-03-26 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Glenn Adam Rowatt
    Born in December 1969
    Individual
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-11-11
    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
  • 5
    Woolley, Matthew Martin
    Sales Director born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2025-06-24
    OF - Director → CIF 0
    Mr Matthew Martin Woolley
    Born in July 1973
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-04-01
    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
    icon of calendar 2023-04-17 ~ 2025-06-24
    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
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 6
    Higgs, Sarah Ann
    Chartered Accountant born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2024-01-05
    OF - Director → CIF 0
parent relation
Company in focus

RJ POWER NETWORKS HOLDINGS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Fixed Assets - Investments
712 GBP2023-03-31
712 GBP2022-03-31
Debtors
45,500 GBP2023-03-31
45,500 GBP2022-03-31
Net Current Assets/Liabilities
45,500 GBP2023-03-31
45,500 GBP2022-03-31
Total Assets Less Current Liabilities
46,212 GBP2023-03-31
46,212 GBP2022-03-31
Equity
Called up share capital
712 GBP2023-03-31
712 GBP2022-03-31
Share premium
45,500 GBP2023-03-31
45,500 GBP2022-03-31
Equity
46,212 GBP2023-03-31
46,212 GBP2022-03-31
Investments in Group Undertakings
Cost valuation
712 GBP2022-03-31
Investments in Group Undertakings
712 GBP2023-03-31
712 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
45,500 GBP2023-03-31
45,500 GBP2022-03-31

Related profiles found in government register
  • RJ POWER NETWORKS HOLDINGS LIMITED
    Info
    Registered number 11906144
    icon of addressRochester House, Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY
    Private Limited Company incorporated on 2019-03-26 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-28
    CIF 0
  • RJ POWER NETWORKS HOLDINGS LIMITED
    S
    Registered number 11906144
    icon of addressPower House Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,945 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,487 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    icon of address4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressRochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-14 ~ 2024-05-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressRochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-03-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    RJ POWER LIMITED - 2016-04-30
    icon of addressRochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    342,873 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-05-13
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUnit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-07 ~ 2023-04-01
    CIF 11 - Has significant influence or control OE
  • 5
    icon of addressRochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-15 ~ 2018-10-01
    CIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-03-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    icon of address4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    CIF 14 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.