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 9
  • 1
    Pollan, Michael
    Director born in February 1978
    Individual (1 offspring)
    Officer
    2023-05-30 ~ 2025-10-13
    OF - Director → CIF 0
  • 2
    Bateman, Benjamin Ross Haylor
    Director born in March 1982
    Individual (5 offsprings)
    Officer
    2020-11-30 ~ 2021-05-28
    OF - Director → CIF 0
  • 3
    Delattre, Jean-baptiste
    Born in April 1982
    Individual (1 offspring)
    Officer
    2023-05-30 ~ now
    OF - Director → CIF 0
  • 4
    Price, Philip
    Born in January 1983
    Individual (38 offsprings)
    Officer
    2020-11-30 ~ now
    OF - Director → CIF 0
    Philip Price
    Born in January 1983
    Individual (38 offsprings)
    Person with significant control
    2022-03-14 ~ 2023-02-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mayor Salgado, Luis
    Born in December 1987
    Individual (39 offsprings)
    Officer
    2022-03-14 ~ now
    OF - Director → CIF 0
  • 6
    Anderson, Ben Thomas
    Director born in August 1988
    Individual (5 offsprings)
    Officer
    2020-11-30 ~ 2023-05-30
    OF - Director → CIF 0
    Mr Ben Thomas Anderson
    Born in August 1988
    Individual (5 offsprings)
    Person with significant control
    2022-03-14 ~ 2023-02-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Geary, Alexander James Etheridge
    Director born in January 1992
    Individual (8 offsprings)
    Officer
    2020-11-30 ~ 2023-05-30
    OF - Director → CIF 0
    Mr Alexander James Etheridge Geary
    Born in January 1992
    Individual (8 offsprings)
    Person with significant control
    2022-03-14 ~ 2023-02-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Kilpatrick, Archer Nicholas Jackson
    Born in April 1988
    Individual (14 offsprings)
    Officer
    2025-10-13 ~ now
    OF - Director → CIF 0
  • 9
    INTEGRUM POWER ENGINEERING LTD
    10956687
    107 - 109 Derwent House, Rtc Business Park, London Road, Derby, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-11-30 ~ 2022-03-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ENRAY POWER LTD

Period: 2024-10-23 ~ now
Company number: 13052159
Registered names
ENRAY POWER LTD - now
Standard Industrial Classification
42220 - Construction Of Utility Projects For Electricity And Telecommunications
71129 - Other Engineering Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02024-06-01 ~ 2025-05-31
Class 2 ordinary share
02024-06-01 ~ 2025-05-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 GBP2024-06-01 ~ 2025-05-31
Intangible Assets
2,725 GBP2025-05-31
3,043 GBP2024-05-31
Property, Plant & Equipment
13,822 GBP2025-05-31
34,684 GBP2024-05-31
Fixed Assets - Investments
9,015,874 GBP2025-05-31
9,015,866 GBP2024-05-31
Fixed Assets
9,032,421 GBP2025-05-31
9,053,593 GBP2024-05-31
Total Inventories
1,924,718 GBP2025-05-31
Debtors
17,714,599 GBP2025-05-31
4,683,883 GBP2024-05-31
Cash at bank and in hand
2,188,496 GBP2025-05-31
7,504,976 GBP2024-05-31
Current Assets
21,827,813 GBP2025-05-31
12,188,859 GBP2024-05-31
Net Current Assets/Liabilities
8,672,280 GBP2025-05-31
11,848,514 GBP2024-05-31
Total Assets Less Current Liabilities
17,704,701 GBP2025-05-31
20,902,107 GBP2024-05-31
Equity
Called up share capital
288 GBP2025-05-31
274 GBP2024-05-31
Share premium
30,069,264 GBP2025-05-31
27,925,458 GBP2024-05-31
Capital redemption reserve
139 GBP2025-05-31
139 GBP2024-05-31
Retained earnings (accumulated losses)
-12,364,990 GBP2025-05-31
-7,023,764 GBP2024-05-31
Equity
17,704,701 GBP2025-05-31
20,902,107 GBP2024-05-31
Average Number of Employees
202024-06-01 ~ 2025-05-31
142023-04-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Other than goodwill
3,175 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
450 GBP2025-05-31
132 GBP2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
318 GBP2024-06-01 ~ 2025-05-31
Intangible Assets
Other than goodwill
2,725 GBP2025-05-31
3,043 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
Computers
51,606 GBP2025-05-31
39,498 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
37,784 GBP2025-05-31
4,814 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
32,970 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Computers
13,822 GBP2025-05-31
34,684 GBP2024-05-31
Investments in Group Undertakings
Cost valuation
9,015,874 GBP2025-05-31
9,015,866 GBP2024-05-31
Additions to investments
8 GBP2025-05-31
Investments in Group Undertakings
9,015,874 GBP2025-05-31
9,015,866 GBP2024-05-31
Value of work in progress
1,924,718 GBP2025-05-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
241,474 GBP2024-05-31
Amounts Owed by Group Undertakings
Current
17,016,641 GBP2025-05-31
3,855,437 GBP2024-05-31
Other Debtors
Current, Amounts falling due within one year
697,958 GBP2025-05-31
Amounts falling due within one year, Current
586,972 GBP2024-05-31
Debtors
Current, Amounts falling due within one year
17,714,599 GBP2025-05-31
Amounts falling due within one year, Current
4,683,883 GBP2024-05-31
Trade Creditors/Trade Payables
Current
197,380 GBP2025-05-31
259,067 GBP2024-05-31
Other Taxation & Social Security Payable
Current
83,414 GBP2025-05-31
57,545 GBP2024-05-31
Other Creditors
Current
12,874,739 GBP2025-05-31
23,733 GBP2024-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
230,000 shares2025-05-31
Class 2 ordinary share
57,500 shares2025-05-31

Related profiles found in government register
  • ENRAY POWER LTD
    Info
    INTEGRUM RENEWABLE ENERGY LTD - 2024-10-23
    Registered number 13052159
    Magma House 16 Davy Court, Castle Mound Way, Rugby CV23 0UZ
    PRIVATE LIMITED COMPANY incorporated on 2020-11-30 (5 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • ENRAY POWER LTD
    S
    Registered number 13052159
    C/o Integrum Power Engineering Ltd, Kingsgate, Wellington Road North, Stockport, England, SK4 1LW
    Limited Company in Enray Power Ltd, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 33
  • 1
    CAMBLESFORTH SOLAR FARM LIMITED
    - now 12166396
    STALLINGBOROUGH SOLAR FARM LIMITED - 2019-09-20
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (16 parents)
    Person with significant control
    2023-12-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    CARLTON SOLAR FARM LIMITED
    12580347
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (16 parents)
    Person with significant control
    2025-10-23 ~ 2026-01-28
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    ENRAY CANOPY HOLDCO LTD
    16971408
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2026-01-19 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    ENRAY SPV 22478 LIMITED
    16205273 16897125... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 5
    ENRAY SPV 231208 LIMITED
    16206932 16536640... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 6
    ENRAY SPV 23854 LIMITED
    16267087 16268012... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    ENRAY SPV 23855 LIMITED
    16268012 16267087... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 8
    ENRAY SPV 241158 LIMITED
    16536640 16206932... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-23 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 9
    ENRAY SPV 241286 LIMITED
    16536621 16205356... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-23 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    ENRAY SPV 241435 LIMITED
    16267321 16897125... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    ENRAY SPV 241474 LIMITED
    16897125 16206930... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-12-08 ~ now
    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
  • 12
    ENRAY SPV 241491 LIMITED
    16206930 16205945... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 13
    ENRAY SPV 241492 LIMITED
    16205945 16206930... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    ENRAY SPV 24230 LIMITED
    16205356 16536921... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 15
    ENRAY SPV 24613 LIMITED
    16536921 16205356... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-23 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 16
    ENRAY SPV 250224 LIMITED
    16536630 16536626... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-23 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 17
    ENRAY SPV 250351 LIMITED
    16536626 16536630... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-23 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    ENRAY SPV 250617 LIMITED
    16897244 16536626... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-12-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 19
    FIRSFIELD SOLAR LIMITED
    - now 13984725
    BOOM FIRSFIELD SOLAR LIMITED
    - 2025-10-03 13984725 14189234
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (7 parents)
    Person with significant control
    2025-07-31 ~ 2026-01-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    INTEGRUM SPV 21004 LIMITED
    14556196 14556186... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    INTEGRUM SPV 21014 LIMITED
    14556186 14556196... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    INTEGRUM SPV 22029 LIMITED
    14556189 15422942... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    INTEGRUM SPV 22051 LIMITED
    15422942 14708949... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-01-18 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 24
    INTEGRUM SPV 22153 LIMITED
    14711741 14708949... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-07 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    INTEGRUM SPV 22298 LIMITED
    14556194 15684918... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    INTEGRUM SPV 22451 LIMITED
    14708949 14555505... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    INTEGRUM SPV 22455 LIMITED
    14555505 14708949... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    INTEGRUM SPV 22566 LIMITED
    15162984 15011052... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-09-25 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 29
    INTEGRUM SPV 22571 LIMITED
    15011052 15422942... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-07-18 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 30
    INTEGRUM SPV 22790 LIMITED
    15684918 14556194... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-04-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 31
    INTEGRUM SPV 23101 LIMITED
    15567337 14556186... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-16 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 32
    INTEGRUM SPV 24002 LIMITED
    15684924 14556196... (more)
    Magma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-04-27 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 33
    OSGODBY SOLAR LIMITED
    - now 13521999
    BOOM OSGODBY SOLAR LIMITED
    - 2025-10-09 13521999
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-29 ~ 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

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.