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 4
  • 1
    Nicholls, Richard Peter
    Born in October 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Rassmuson, Thomas Erik
    Born in January 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Navon, Jonathan
    Born in May 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address245, Hammersmith Road, London, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Coles, Christian James
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Nichol, James Robert
    Director born in December 1980
    Individual
    Officer
    icon of calendar 2020-03-09 ~ 2021-11-12
    OF - Director → CIF 0
  • 3
    CF PATHWAYS LIMITED - 2023-10-31
    icon of address245, Hammersmith Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2022-10-12 ~ 2025-10-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BROOK GREEN INNOVATIONS LIMITED

Standard Industrial Classification
35140 - Trade Of Electricity
Brief company account
Cost of Sales
-1,231,987 GBP2022-04-01 ~ 2023-03-31
-139,127 GBP2021-04-01 ~ 2022-03-31
Administrative Expenses
-317,869 GBP2022-04-01 ~ 2023-03-31
-356,960 GBP2021-04-01 ~ 2022-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
151,471 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
-163,531 GBP2022-04-01 ~ 2023-03-31
-299,029 GBP2021-04-01 ~ 2022-03-31
Fixed Assets - Investments
75,000 GBP2023-03-31
75,000 GBP2022-03-31
Cash and Cash Equivalents
71,113 GBP2023-03-31
259,737 GBP2022-03-31
Equity
Called up share capital
1 GBP2023-03-31
1 GBP2022-03-31
Retained earnings (accumulated losses)
-645,821 GBP2023-03-31
-482,290 GBP2022-03-31
Equity
-645,820 GBP2023-03-31
-482,289 GBP2022-03-31
-183,261 GBP2021-03-31
Average Number of Employees
32022-04-01 ~ 2023-03-31
32021-04-01 ~ 2022-03-31
Wages/Salaries
212,568 GBP2022-04-01 ~ 2023-03-31
189,633 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
239,216 GBP2022-04-01 ~ 2023-03-31
209,089 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
-315,002 GBP2022-04-01 ~ 2023-03-31
-299,029 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
-59,850 GBP2022-04-01 ~ 2023-03-31
-56,816 GBP2021-04-01 ~ 2022-03-31
Prepayments
Current
6,800 GBP2023-03-31
500 GBP2022-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,762,663 GBP2023-03-31
Current
557,631 GBP2023-03-31
600 GBP2022-03-31
Accrued Liabilities
Current
51,760 GBP2023-03-31
37,047 GBP2022-03-31

Related profiles found in government register
  • BROOK GREEN INNOVATIONS LIMITED
    Info
    Registered number 12505372
    icon of address245 Hammersmith Road, London W6 8PW
    PRIVATE LIMITED COMPANY incorporated on 2020-03-09 (5 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • BROOK GREEN INNOVATIONS LIMITED
    S
    Registered number 12505372
    icon of address245, Hammersmith Road, London, England, W6 8PW
    Private Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 1
  • BROOK GREEN INNOVATIONS LIMITED
    S
    Registered number 12505372
    icon of address80, Hammersmith Road, London, United Kingdom, W14 8UD
    Private Limited Company in Companies House, England
    CIF 2
  • ESG GLOBAL (ENERGY) LTD
    S
    Registered number 02931236
    icon of addressBrisance House, Euxton Lane, Chorley, England, PR7 6AQ
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    CAMARO ENERGY SUPPLY LIMITED - 2020-09-13
    icon of address245 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,387,598 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressBrisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ 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
  • 6
    icon of addressBrisance House Euxton Lane, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,024 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-09-29 ~ 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
  • 7
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    CAMARO ENERGY SUPPLY LIMITED - 2020-09-13
    icon of address245 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,387,598 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2020-09-08
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ARRUZZI ENERGY SUPPLY LIMITED - 2019-03-25
    icon of address10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -125,362 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-02-22
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressUnit 1 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2018-09-27
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ 2025-03-31
    CIF 24 - Has significant influence or control OE
  • 5
    icon of addressBrisance House, Euxton Lane, Chorley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-10-17
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    COLGANO ENERGY SUPPLY LIMITED - 2019-11-07
    icon of addressUnit D, Madison Place Central Park, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-11-06
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of addressBrisance House, Exton Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-13 ~ 2025-09-01
    CIF 22 - Has significant influence or control OE
  • 8
    EMZO ENERGY SUPPLY LIMITED - 2019-10-16
    icon of addressBizspace Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -204,714 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-07-14
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    SCORPIA ENERGY SUPPLY LTD - 2025-04-28
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -157,479 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-06-12
    CIF 23 - Has significant influence or control as a member of a firm OE
  • 10
    SKYLANE ENERGY SUPPLY LIMITED - 2019-10-21
    icon of addressUnit 5 Sprint Way, Speke Business, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ 2019-09-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    HAWKING ENERGY SUPPLY LIMITED - 2018-03-05
    MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
    icon of addressOlympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,369 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-02-13
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2018-09-27
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressDrax Power Station, Drax, Selby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-07-25
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    CILLENI ENERGY SUPPLY LIMITED - 2022-10-17
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Row Queensway, Birmingham
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,807,275 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-05-12 ~ 2019-11-12
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of addressOne Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ 2020-01-28
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 16
    DIRAC ENERGY SUPPLY LIMITED - 2018-10-11
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,342 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2018-10-01
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    icon of address4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ 2022-08-24
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    EDDINGTON ENERGY SUPPLY LIMITED - 2019-06-14
    icon of addressC/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-11-13
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    VANQUIST ENERGY SUPPLY LIMITED - 2022-03-16
    icon of address30 Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2022-03-03
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 20
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    icon of addressTollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-09-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    icon of address14c The Avenue, Dallington, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-04-30
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    DENEBA ENERGY SUPPLY LTD - 2024-11-27
    icon of address115 Baker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ 2024-09-02
    CIF 21 - Has significant influence or control OE

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.