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 7
  • 1
    Newman, Andrew Jonathan Charles
    Born in December 1970
    Individual (111 offsprings)
    Officer
    2020-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Howell, Emma
    Born in July 1979
    Individual (9 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 3
    Hughes, Michael John
    Born in February 1975
    Individual (104 offsprings)
    Officer
    2019-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Noble, Perry Denis
    Born in January 1960
    Individual (7 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 5
    Mahon, Stephen William
    Born in September 1968
    Individual (43 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 6
    Mcgoohan, Steve James
    Born in June 1979
    Individual (12 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 voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Mr Robin Francis Chamberlayne
    Born in December 1966
    Individual (40 offsprings)
    Person with significant control
    2022-11-04 ~ 2023-05-22
    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
  • 2
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (111 offsprings)
    Officer
    2019-12-19 ~ 2020-01-06
    OF - Director → CIF 0
    2020-01-06 ~ 2020-01-13
    OF - Director → CIF 0
  • 3
    Spanggaard, Thorvald
    Project Director born in October 1974
    Individual (35 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 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
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    851,333 GBP2024-03-31
    Person with significant control
    2020-12-05 ~ 2025-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    141-145, Curtain Road, Floor 3, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    2019-12-06 ~ 2020-04-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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
Cost valuation, Non-current
211,021 GBP2021-12-31
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 - 2023-01-18
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2023-01-18
    Registered number 12351952
    Level 4 Ldn:w, 3 Noble Street, London EC2V 7EE
    PRIVATE LIMITED COMPANY incorporated on 2019-12-06 (6 years 2 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
    20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
    Limited in Registrar Of Companies, England
    CIF 1 CIF 2
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Person with significant control
    2025-09-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    CURTAIN ROAD DEVELOPMENTS 34 LIMITED - 2026-02-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2026-02-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    GREEN DATA LIMITED - 2025-11-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Person with significant control
    2024-07-10 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2025-09-29 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Person with significant control
    2025-09-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    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
  • 7
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Person with significant control
    2025-09-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    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, 5 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Person with significant control
    2023-01-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Person with significant control
    2020-01-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    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 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    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 GBP2024-10-31
    Person with significant control
    2023-01-17 ~ 2024-07-29
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Person with significant control
    2020-01-06 ~ 2023-01-26
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2020-01-06 ~ 2020-10-30
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Person with significant control
    2020-01-06 ~ 2023-01-26
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    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 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.