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 3
  • 1
    Alton, Russell Alexander
    Born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Armstrong, Gerard Leslie
    Born in August 1974
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-05-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of address125, Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-19 ~ 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 8
  • 1
    Jordan, Neil
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ 2025-05-19
    OF - Secretary → CIF 0
  • 2
    Thompson, David
    Director born in November 1976
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Urwin, Gavin
    Finance Director born in February 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2022-12-01
    OF - Director → CIF 0
  • 4
    Mortlock, Timothy James
    Director born in September 1976
    Individual (66 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ 2025-05-19
    OF - Director → CIF 0
  • 5
    Mcginn, Craig Alan
    Solicitor born in March 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2024-12-17
    OF - Director → CIF 0
    Mcginn, Craig
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2024-12-17
    OF - Secretary → CIF 0
  • 6
    Foy, Alan Henry
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2022-02-28
    OF - Director → CIF 0
  • 7
    Blain, Gail Elizabeth
    Director born in March 1982
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ 2025-05-19
    OF - Director → CIF 0
  • 8
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    icon of addressPrennau House, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-02-21 ~ 2025-05-19
    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

CARE ASSETS LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • CARE ASSETS LIMITED
    Info
    Registered number 12475528
    icon of address125 Old Broad Street, London EC2N 1AR
    PRIVATE LIMITED COMPANY incorporated on 2020-02-21 (5 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • CARE ASSETS LIMITED
    S
    Registered number 12475528
    icon of address125, Old Broad Street, London, England, EC2N 1AR
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • CARE ASSETS LIMITED
    S
    Registered number 12475528
    icon of address125, Old Broad Street, London, United Kingdom, EC2N 1AR
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    BERKELEY BATTERY STORAGE 2 LIMITED - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    IPSWICH POWER LIMITED - 2020-09-02
    BRAMFORD POWER LIMITED - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,315 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    BRENTWOOD ENERGY STORAGE LIMITED - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    BROOK FARM ENERGY STORAGE LIMITED - 2024-08-07
    ASTRA VENTURES 1 LIMITED - 2018-10-30
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    FEN POWER 1 LIMITED - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    BURWELL POWER LIMITED - 2024-08-07
    CAMBRIDGE POWER LIMITED - 2020-08-27
    MSF (BURWELL) LIMITED - 2019-06-10
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    13,703 GBP2019-06-03 ~ 2020-03-31
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    DRUMCROSS ENERGY STORAGE LIMITED - 2024-08-07
    icon of addressC/o Brodies Llp, Capital Square, 58, Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    ERSKINE ENERGY STORAGE LIMITED - 2024-08-07
    icon of addressC/o Brodies Llp, Capital Square, 58, Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    NEWTONWOOD ENERGY STORAGE LIMITED - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    BALANCE ENERGY 2 LTD - 2024-08-07
    STUART STREET POWER LTD - 2021-02-12
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    PINXTON POWER LIMITED - 2021-02-12
    BALANCE ENERGY 3 LTD - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    LEDSTON POWER LTD - 2021-02-12
    BALANCE ENERGY 1 LTD - 2024-08-07
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ 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

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.