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 11
  • 1
    Woolley, Matthew Martin
    Sales Director born in July 1973
    Individual (9 offsprings)
    Officer
    2019-03-26 ~ 2025-06-24
    OF - Director → CIF 0
    Mr Matthew Martin Woolley
    Born in July 1973
    Individual (9 offsprings)
    Person with significant control
    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
    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 - 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
  • 2
    Vaughan, Mathew Gareth
    Born in December 1976
    Individual (148 offsprings)
    Officer
    2025-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Pierce, Andrew
    Born in December 1970
    Individual (11 offsprings)
    Officer
    2019-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Mr Darren Stevens
    Born in August 1965
    Individual (1 offspring)
    Person with significant control
    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 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
  • 5
    White, Peter Jonathan
    Director born in December 1958
    Individual (15 offsprings)
    Officer
    2019-07-26 ~ 2025-06-24
    OF - Director → CIF 0
    Mr Peter Jonathan White
    Born in December 1958
    Individual (15 offsprings)
    Person with significant control
    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 (15 offsprings)
    Person with significant control
    2023-04-17 ~ 2025-06-24
    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
    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 (11 offsprings)
    Officer
    2019-07-26 ~ 2024-01-05
    OF - Director → CIF 0
  • 7
    Rowatt, Glenn Adam
    Managing Director born in December 1969
    Individual (12 offsprings)
    Officer
    2019-03-26 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Glenn Adam Rowatt
    Born in December 1969
    Individual (12 offsprings)
    Person with significant control
    2019-03-26 ~ 2020-11-11
    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
  • 8
    Pierce, David John
    Director born in June 1968
    Individual (8 offsprings)
    Officer
    2019-07-26 ~ 2025-06-24
    OF - Director → CIF 0
  • 9
    Cowan, Andrew David
    Born in October 1966
    Individual (124 offsprings)
    Officer
    2025-06-24 ~ now
    OF - Director → CIF 0
  • 10
    Maxwell, Lee
    Born in May 1973
    Individual (22 offsprings)
    Officer
    2025-06-24 ~ now
    OF - Director → CIF 0
  • 11
    IPSUM UTILITIES LIMITED
    - now 11243426
    IPSUM BIDCO LIMITED - 2020-12-29
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (8 parents, 29 offsprings)
    Person with significant control
    2025-06-24 ~ now
    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
parent relation
Company in focus

RJ POWER NETWORKS HOLDINGS LIMITED

Period: 2019-03-26 ~ now
Company number: 11906144
Registered name
RJ POWER NETWORKS HOLDINGS LIMITED - now
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
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY
    PRIVATE LIMITED COMPANY incorporated on 2019-03-26 (7 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-26
    CIF 0
  • RJ POWER NETWORKS HOLDINGS LIMITED
    S
    Registered number 11906144
    Power 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 9
  • 1
    RJ POWER ( NORTH) LIMITED
    12329473
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (11 parents)
    Person with significant control
    2023-04-14 ~ 2024-05-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    RJ POWER CONNECTIONS HOLDINGS LIMITED
    11906314 10520301
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-04-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    RJ POWER CONNECTIONS LTD
    10520301 11906314
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (12 parents)
    Person with significant control
    2023-04-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    RJ POWER GROUP HOLDINGS LIMITED
    11906035
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-04-14 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    RJ POWER GROUP LIMITED
    - now 06722508 10010167
    RJ POWER LIMITED - 2016-04-30
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2023-04-01 ~ 2024-05-13
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-04-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    RJ POWER NETWORKS LTD
    09825864
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-03-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    RJ POWER RAIL HOLDINGS LIMITED
    11906086
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-04-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    RJ POWER RAIL LIMITED
    - now 10010167
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (8 parents)
    Person with significant control
    2023-04-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.