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 8
  • 1
    Stanton, William Robert
    Born in May 1969
    Individual (124 offsprings)
    Officer
    2021-01-25 ~ now
    OF - Director → CIF 0
  • 2
    Dix, James Scott
    Director born in September 1980
    Individual (43 offsprings)
    Officer
    2022-03-22 ~ 2024-07-31
    OF - Director → CIF 0
  • 3
    Plumb, Ian Colin
    Director born in November 1983
    Individual (39 offsprings)
    Officer
    2021-01-25 ~ 2022-10-19
    OF - Director → CIF 0
  • 4
    Fisher, Patrick Vavasseur, Lord
    Born in June 1953
    Individual (23 offsprings)
    Officer
    2021-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Buxton, Aubrey James Francis
    Born in March 1956
    Individual (79 offsprings)
    Officer
    2022-10-19 ~ now
    OF - Director → CIF 0
  • 6
    Stanton, Richard Barrington
    Born in January 1964
    Individual (97 offsprings)
    Officer
    2020-02-25 ~ now
    OF - Director → CIF 0
    Mr Richard Barrington Stanton
    Born in January 1964
    Individual (97 offsprings)
    Person with significant control
    2020-02-25 ~ 2020-08-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Hanglin, Giles Spencer Ian
    Director born in June 1980
    Individual (25 offsprings)
    Officer
    2021-12-01 ~ 2024-03-14
    OF - Director → CIF 0
  • 8
    PIGEON CAPITAL MANAGEMENT 1 LIMITED
    - now 07566293 10373104... (more)
    PIGEON PROMOTION BURY EAST LIMITED - 2017-02-01
    TAYVIN 449 LIMITED - 2011-07-06
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    2020-08-28 ~ 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

CAMBRIDGE POWER LIMITED

Period: 2020-08-28 ~ now
Company number: 12481022 12028663
Registered names
CAMBRIDGE POWER LIMITED - now 12028663
Standard Industrial Classification
27110 - Manufacture Of Electric Motors, Generators And Transformers
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
172023-04-01 ~ 2024-03-31
Intangible Assets
3,577 GBP2025-03-31
6,261 GBP2024-03-31
Property, Plant & Equipment
20,072 GBP2025-03-31
30,916 GBP2024-03-31
Fixed Assets - Investments
702 GBP2025-03-31
902 GBP2024-03-31
Fixed Assets
24,351 GBP2025-03-31
38,079 GBP2024-03-31
Total Inventories
465,598 GBP2025-03-31
328,424 GBP2024-03-31
Debtors
Current
5,515,261 GBP2025-03-31
6,607,272 GBP2024-03-31
Cash at bank and in hand
2,218,654 GBP2025-03-31
494,237 GBP2024-03-31
Current Assets
8,199,513 GBP2025-03-31
7,429,933 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-13,419,601 GBP2025-03-31
-7,656,868 GBP2024-03-31
Net Current Assets/Liabilities
-5,220,088 GBP2025-03-31
-226,935 GBP2024-03-31
Total Assets Less Current Liabilities
-5,195,737 GBP2025-03-31
-188,856 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-2,395,000 GBP2025-03-31
Net Assets/Liabilities
-7,590,737 GBP2025-03-31
-5,583,856 GBP2024-03-31
Equity
Called up share capital
947 GBP2025-03-31
947 GBP2024-03-31
Share premium
12,488 GBP2025-03-31
12,488 GBP2024-03-31
Retained earnings (accumulated losses)
-7,604,172 GBP2025-03-31
-5,597,291 GBP2024-03-31
Equity
-7,590,737 GBP2025-03-31
-5,583,856 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
202024-04-01 ~ 2025-03-31
Office equipment
202024-04-01 ~ 2025-03-31
Intangible Assets - Gross Cost
Computer software
8,050 GBP2025-03-31
8,050 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20,045 GBP2025-03-31
20,045 GBP2024-03-31
Office equipment
34,180 GBP2025-03-31
34,180 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
54,225 GBP2025-03-31
54,225 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
8,049 GBP2024-03-31
Office equipment
15,260 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
23,309 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
6,836 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
10,844 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
12,057 GBP2025-03-31
Office equipment
22,096 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,153 GBP2025-03-31
Property, Plant & Equipment
Furniture and fittings
7,988 GBP2025-03-31
11,996 GBP2024-03-31
Office equipment
12,084 GBP2025-03-31
18,920 GBP2024-03-31
Value of work in progress
465,598 GBP2025-03-31
328,424 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
14,435 GBP2025-03-31
Amounts Owed by Group Undertakings
Current
5,429,080 GBP2025-03-31
6,471,505 GBP2024-03-31
Other Debtors
Current
49,583 GBP2025-03-31
107,762 GBP2024-03-31
Prepayments/Accrued Income
Current
22,163 GBP2025-03-31
28,005 GBP2024-03-31
Other Remaining Borrowings
Current
12,508,000 GBP2025-03-31
6,610,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
38,252 GBP2025-03-31
48,934 GBP2024-03-31
Amounts owed to group undertakings
Current
426,954 GBP2025-03-31
708,622 GBP2024-03-31
Taxation/Social Security Payable
Current
158,216 GBP2024-03-31
Other Creditors
Current
29,000 GBP2025-03-31
35,820 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
417,395 GBP2025-03-31
95,276 GBP2024-03-31
Creditors
Current
13,419,601 GBP2025-03-31
7,656,868 GBP2024-03-31
Other Remaining Borrowings
Non-current
2,395,000 GBP2025-03-31
5,395,000 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
9,237 shares2025-03-31
Par Value of Share
Class 2 ordinary share
0.102024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
237 shares2025-03-31
Par Value of Share
Class 3 ordinary share
0.102024-04-01 ~ 2025-03-31

Related profiles found in government register
  • CAMBRIDGE POWER LIMITED
    Info
    BURY ST EDMUNDS POWER LIMITED - 2020-08-28
    Registered number 12481022
    Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA
    PRIVATE LIMITED COMPANY incorporated on 2020-02-25 (6 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-17
    CIF 0
  • CAMBRIDGE POWER LIMITED
    S
    Registered number 12481022
    146, Kings Road, Bury St. Edmunds, England, IP33 3DJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CAMBRIDGE POWER LIMITED
    S
    Registered number 12481022
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2LA
    Private Company Limited By Shares in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CAMBRIDGE POWER (CONSTRUCTION SERVICES) LIMITED
    15170976
    146 Kings Road, Bury St. Edmunds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-09-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    EATON SOCON 2 POWER LIMITED
    13415456 12921574
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-12-12 ~ dissolved
    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
  • 3
    EATON SOCON POWER LIMITED
    12921574 13415456
    4th Floor, Burlington Building, Heddon Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2022-12-12 ~ 2025-07-17
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    FIFE POWER 1 LIMITED
    13722933
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-11-04 ~ now
    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
  • 5
    FLAG FEN POWER LIMITED
    13181094
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    LAWFORD POWER LIMITED
    13226457
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    LEEDS POWER LIMITED
    13415468
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    LYNN POWER LIMITED
    13212070
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    NEXTPOWER RUTHERGLEN LIMITED - now
    GLASGOW POWER LIMITED
    - 2025-06-05 13625878
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-12-12 ~ 2024-11-13
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    THORNEY POWER LIMITED
    13415304
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    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.