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 7
  • 1
    Mcgoohan, Steve James
    Director born in June 1979
    Individual (11 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (108 offsprings)
    Officer
    2020-02-03 ~ now
    OF - Director → CIF 0
  • 3
    Hughes, Michael John
    Director born in February 1975
    Individual (126 offsprings)
    Officer
    2019-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Mahon, Stephen William
    Director born in September 1968
    Individual (42 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 5
    Howell, Emma
    Director born in July 1979
    Individual (11 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 6
    Noble, Perry Denis
    Director born in January 1960
    Individual (8 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 7
    HERMES FUND MANAGERS LIMITED - 2022-04-01
    HERMES PENSIONS MANAGEMENT LIMITED - 2008-03-17
    POSTEL INVESTMENT MANAGEMENT LIMITED - 1995-03-31
    150, Cheapside, London, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Person with significant control
    2025-04-07 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (108 offsprings)
    Officer
    2019-12-19 ~ 2020-01-06
    OF - Director → CIF 0
    2020-01-06 ~ 2020-01-13
    OF - Director → CIF 0
  • 2
    Mr Robin Francis Chamberlayne
    Born in December 1966
    Individual (40 offsprings)
    Person with significant control
    2022-11-04 ~ 2023-05-22
    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
  • 3
    Spanggaard, Thorvald
    Project Director born in October 1974
    Individual (38 offsprings)
    Officer
    2020-01-06 ~ 2020-02-03
    OF - Director → CIF 0
  • 4
    Mr Steve Mahon
    Born in September 1968
    Individual (2 offsprings)
    Person with significant control
    2022-11-04 ~ 2023-04-12
    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
  • 5
    LARK GAS ASSETS LIMITED - now
    LARKFLEET GAS ASSETS LIMITED - 2017-05-11
    Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -782,902 GBP2023-09-30
    Person with significant control
    2020-12-05 ~ 2025-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    RIVINGTON SOLAR LIMITED - now
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    141-145, Curtain Road, Floor 3, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    993,573 GBP2023-12-31
    Person with significant control
    2019-12-06 ~ 2020-04-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RIVINGTON ENERGY (MANAGEMENT) LIMITED

Previous names
RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
RIVINGTON ENERGY LIMITED - 2023-01-17
RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
Standard Industrial Classification
42220 - Construction Of Utility Projects For Electricity And Telecommunications
Brief company account
Fixed Assets - Investments
207,713 GBP2022-12-31
211,021 GBP2021-12-31
Fixed Assets
207,713 GBP2022-12-31
211,021 GBP2021-12-31
Debtors
120 GBP2022-12-31
46,883 GBP2021-12-31
Cash at bank and in hand
264,602 GBP2022-12-31
6,438 GBP2021-12-31
Current Assets
264,722 GBP2022-12-31
53,321 GBP2021-12-31
Net Current Assets/Liabilities
-200,857 GBP2022-12-31
-239,484 GBP2021-12-31
Total Assets Less Current Liabilities
6,856 GBP2022-12-31
-28,463 GBP2021-12-31
Net Assets/Liabilities
6,856 GBP2022-12-31
-28,463 GBP2021-12-31
Equity
Called up share capital
120 GBP2022-12-31
120 GBP2021-12-31
Retained earnings (accumulated losses)
6,736 GBP2022-12-31
-28,583 GBP2021-12-31
Equity
6,856 GBP2022-12-31
-28,463 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Amounts invested in assets
Non-current
207,713 GBP2022-12-31
211,021 GBP2021-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
120 GBP2022-12-31
40,637 GBP2021-12-31
Other Debtors
Amounts falling due within one year
6,246 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
156,001 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
47,959 GBP2022-12-31
Other Creditors
Amounts falling due within one year
211,000 GBP2022-12-31
211,000 GBP2021-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
50,619 GBP2022-12-31
33,437 GBP2021-12-31

Related profiles found in government register
  • RIVINGTON ENERGY (MANAGEMENT) LIMITED
    Info
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Registered number 12351952
    Level 4 Ldn:w, 3 Noble Street, London EC2V 7EE
    Private Limited Company incorporated on 2019-12-06 (5 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • RIVINGTON ENERGY (MANAGEMENT) LIMITED
    S
    Registered number 12351952
    Level 4, Ldn:w, 3 Noble Street, London, England, EC2V 7EE
    Limited in Registrar Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    2023-01-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-07-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    2023-01-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Person with significant control
    2023-01-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Person with significant control
    2020-01-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2020-01-08 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Person with significant control
    2021-06-30 ~ 2022-10-13
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    COATBRIDGE ENERGY CENTRE LIMITED - 2021-10-25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    93 GBP2024-03-31
    Person with significant control
    2021-07-02 ~ 2023-01-11
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,806 GBP2023-12-31
    Person with significant control
    2020-11-30 ~ 2021-09-22
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    2020-11-30 ~ 2023-01-17
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    2020-11-30 ~ 2023-01-17
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,667 GBP2023-12-31
    Person with significant control
    2020-11-30 ~ 2021-03-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Person with significant control
    2020-01-06 ~ 2023-01-26
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Person with significant control
    2020-01-06 ~ 2020-10-30
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    993,573 GBP2023-12-31
    Person with significant control
    2020-01-06 ~ 2023-01-26
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 10
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,640 GBP2023-12-31
    Person with significant control
    2020-11-30 ~ 2021-05-19
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 11
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Person with significant control
    2020-11-30 ~ 2021-09-23
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,277 GBP2023-05-31
    Person with significant control
    2020-11-30 ~ 2023-07-31
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
  • 13
    LAVOISIER ENERGY LIMITED - 2021-05-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-12-22 ~ 2021-06-18
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 14
    LILY ENERGY LIMITED - 2020-11-25
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Person with significant control
    2020-11-30 ~ 2020-11-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors 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.