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 6
  • 1
    Collier, Edward Arthur Yarlet
    Company Director born in February 1961
    Individual (4 offsprings)
    Officer
    2024-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Lynch, Kevin Joseph
    Company Director born in September 1964
    Individual (16 offsprings)
    Officer
    2021-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Hogg, Katy Elizabeth
    Director, Renewable Energy born in October 1980
    Individual (6 offsprings)
    Officer
    2024-02-02 ~ now
    OF - Director → CIF 0
  • 4
    Andersen, Torben
    Company Director born in June 1967
    Individual (14 offsprings)
    Officer
    2021-06-24 ~ now
    OF - Director → CIF 0
  • 5
    Grossi, Paolo
    Company Director born in March 1965
    Individual (3 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
  • 6
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,815 GBP2023-06-30
    Person with significant control
    2022-07-26 ~ 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
Ceased 6
  • 1
    Mr Kevin Joseph Lynch
    Born in September 1964
    Individual (16 offsprings)
    Person with significant control
    2021-06-24 ~ 2022-07-26
    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
  • 2
    Renon, Oliver
    Director born in July 1977
    Individual
    Officer
    2022-08-05 ~ 2024-09-10
    OF - Director → CIF 0
  • 3
    Wilhelm, Richard Paul Ingmar
    Director born in December 1963
    Individual (1 offspring)
    Officer
    2022-08-05 ~ 2024-02-02
    OF - Director → CIF 0
  • 4
    Chiesa, Filippo
    Director born in December 1985
    Individual (1 offspring)
    Officer
    2022-08-05 ~ 2024-02-02
    OF - Director → CIF 0
  • 5
    Whelan, Fintan
    Company Director born in September 1957
    Individual (3 offsprings)
    Officer
    2021-06-24 ~ 2022-08-05
    OF - Director → CIF 0
  • 6
    Morrison, Garrett
    Company Director born in November 1980
    Individual (12 offsprings)
    Officer
    2021-06-24 ~ 2022-08-05
    OF - Director → CIF 0
parent relation
Company in focus

SOURCE GALILEO LIMITED

Previous name
SOURCE ENERGIE UK LIMITED - 2022-08-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02021-06-24 ~ 2022-06-30
Property, Plant & Equipment
9,065 GBP2022-06-30
Fixed Assets - Investments
2,699 GBP2022-06-30
Fixed Assets
11,764 GBP2022-06-30
Total Inventories
3,312,765 GBP2022-06-30
Debtors
572,408 GBP2022-06-30
Cash at bank and in hand
905,932 GBP2022-06-30
Current Assets
4,791,105 GBP2022-06-30
Creditors
Current
459,913 GBP2022-06-30
Net Current Assets/Liabilities
4,331,192 GBP2022-06-30
Total Assets Less Current Liabilities
4,342,956 GBP2022-06-30
Creditors
Non-current
5,095,590 GBP2022-06-30
Net Assets/Liabilities
-752,634 GBP2022-06-30
Equity
Called up share capital
100 GBP2022-06-30
Retained earnings (accumulated losses)
-752,734 GBP2022-06-30
Equity
-752,634 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,862 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,797 GBP2021-06-24 ~ 2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,797 GBP2022-06-30
Property, Plant & Equipment
Plant and equipment
9,065 GBP2022-06-30
Investments in Group Undertakings
Additions to investments
2,699 GBP2022-06-30
Cost valuation
2,699 GBP2022-06-30
Investments in Group Undertakings
2,699 GBP2022-06-30
Other Debtors
Amounts falling due within one year, Current
572,408 GBP2022-06-30
Trade Creditors/Trade Payables
Current
454,977 GBP2022-06-30
Other Creditors
Current
4,936 GBP2022-06-30
Non-current
5,095,590 GBP2022-06-30

Related profiles found in government register
  • SOURCE GALILEO LIMITED
    Info
    SOURCE ENERGIE UK LIMITED - 2022-08-31
    Registered number 13475747
    Calcutt Court, Calcutt, Swindon SN6 6JR
    Private Limited Company incorporated on 2021-06-24 (4 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • SOURCE GALILEO LIMITED
    S
    Registered number 13475747
    Calcutt Court, Calcutt, Swindon, England, SN6 6JR
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SE LOCKERLEY SOLAR LTD - 2022-12-07
    SE LOCKERY SOLAR LTD - 2022-05-24
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ 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
  • 3
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    343,480 GBP2024-03-31
    Person with significant control
    2022-07-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2023-04-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -684 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ 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
  • 7
    SE LOCKERY BESS LTD - 2022-05-24
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ 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
  • 8
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2023-04-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    654,684 GBP2024-03-31
    Person with significant control
    2022-07-12 ~ 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
  • 10
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,151,445 GBP2024-03-31
    Person with significant control
    2022-05-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    SE UPPER STUDLY BESS LTD - 2022-05-24
    UPPER STUDLY BESS LTD - 2022-04-19
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-18 ~ 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
Ceased 1
  • Milton Gate, 60 Chiswell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-13 ~ 2025-01-22
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.