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
    Jeremy, Simon
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Gains, Keith Stephen
    Born in January 1977
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Quinlan, Rory John
    Born in December 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    OF - Director → CIF 0
    Mr Rory John Quinlan
    Born in December 1971
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    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
  • 4
    Mr David Andrew Scaysbrook
    Born in March 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    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% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Vince, Thomas James
    Co Secretary born in July 1991
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-16
    OF - Director → CIF 0
  • 2
    Oldroyd, Elizabeth Alexandra
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ 2025-06-18
    OF - Secretary → CIF 0
  • 3
    Tapley, Pia Lauren
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-16 ~ 2023-01-31
    OF - Secretary → CIF 0
  • 4
    icon of address3rd Floor, Esplanade, Ifc5, Castle Street, St. Helier, Jersey, Jersey
    Corporate
    Person with significant control
    2021-10-01 ~ 2021-10-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    KOALA ENERGY CAPITAL LLP
    icon of address2 Coracle Offices, St. Catherine Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    351,806 GBP2023-03-31
    Person with significant control
    2021-10-01 ~ 2021-10-01
    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
  • 6
    icon of address3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 223 offsprings)
    Officer
    2020-06-16 ~ 2020-06-16
    PE - Secretary → CIF 0
    Person with significant control
    2020-06-16 ~ 2020-06-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PRIVATE ENERGY PARTNERS (UK) LTD

Previous names
QUINBROOK ENERGY DEVELOPMENT LIMITED - 2020-10-02
PRIVATE ENERGY PARTNERS LTD - 2021-01-08
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
129,378 GBP2024-12-31
125,476 GBP2023-12-31
Debtors
8,631,120 GBP2024-12-31
5,083,749 GBP2023-12-31
Cash at bank and in hand
250,745 GBP2024-12-31
3,758,371 GBP2023-12-31
Current Assets
8,881,865 GBP2024-12-31
8,842,120 GBP2023-12-31
Creditors
Current
8,948,146 GBP2024-12-31
7,502,672 GBP2023-12-31
Net Current Assets/Liabilities
-66,281 GBP2024-12-31
1,339,448 GBP2023-12-31
Total Assets Less Current Liabilities
63,097 GBP2024-12-31
1,464,924 GBP2023-12-31
Net Assets/Liabilities
30,752 GBP2024-12-31
1,433,555 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
30,750 GBP2024-12-31
1,433,553 GBP2023-12-31
Equity
30,752 GBP2024-12-31
1,433,555 GBP2023-12-31
Average Number of Employees
292024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
87,259 GBP2024-12-31
87,259 GBP2023-12-31
Plant and equipment
34,025 GBP2024-12-31
34,025 GBP2023-12-31
Computers
91,996 GBP2024-12-31
47,888 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
213,280 GBP2024-12-31
169,172 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
34,904 GBP2024-12-31
17,452 GBP2023-12-31
Plant and equipment
16,604 GBP2024-12-31
12,249 GBP2023-12-31
Computers
32,394 GBP2024-12-31
13,995 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,902 GBP2024-12-31
43,696 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
17,452 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
4,355 GBP2024-01-01 ~ 2024-12-31
Computers
18,399 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,206 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
52,355 GBP2024-12-31
69,807 GBP2023-12-31
Plant and equipment
17,421 GBP2024-12-31
21,776 GBP2023-12-31
Computers
59,602 GBP2024-12-31
33,893 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,622 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
4,767,831 GBP2024-12-31
4,615,514 GBP2023-12-31
Other Debtors
Current
942,285 GBP2024-12-31
13,502 GBP2023-12-31
Prepayments
Current
2,916,382 GBP2024-12-31
454,733 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
8,631,120 GBP2024-12-31
5,083,749 GBP2023-12-31
Trade Creditors/Trade Payables
Current
571,532 GBP2024-12-31
122,609 GBP2023-12-31
Corporation Tax Payable
Current
317,822 GBP2024-12-31
297,034 GBP2023-12-31
Other Taxation & Social Security Payable
Current
247,000 GBP2024-12-31
348,894 GBP2023-12-31
Other Creditors
Current
813,602 GBP2024-12-31
34,892 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,998,190 GBP2024-12-31
6,699,243 GBP2023-12-31

Related profiles found in government register
  • PRIVATE ENERGY PARTNERS (UK) LTD
    Info
    QUINBROOK ENERGY DEVELOPMENT LIMITED - 2020-10-02
    PRIVATE ENERGY PARTNERS LTD - 2020-10-02
    Registered number 12673927
    icon of address3rd Floor 24 Savile Row, London W1S 2ES
    PRIVATE LIMITED COMPANY incorporated on 2020-06-16 (5 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • PRIVATE ENERGY PARTNERS LTD
    S
    Registered number 12673927
    icon of address5th Floor, 53/54 Grosvenor Street, London, W1K 3HU
    CIF 1
  • PRIVATE ENERGY PARTNERS (UK) LIMITED
    S
    Registered number 12673927
    icon of address3rd Floor, 24 Savile Row, Mayfair, London, United Kingdom, W1S 2ES
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor 24 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address5th Floor 53/54 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.