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
    Constantinou, Evripides
    Finance born in June 1968
    Individual (5 offsprings)
    Officer
    2023-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Twomey, Christopher Michael Joseph
    Portfolio Manager born in December 1984
    Individual (4 offsprings)
    Officer
    2023-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Hawkins, Simon Andrew
    Director born in August 1958
    Individual (4 offsprings)
    Officer
    2024-11-20 ~ now
    OF - Director → CIF 0
  • 4
    2, Piazza Duca Degli Abruzzi, Trieste, Italy
    Corporate (8 offsprings)
    Person with significant control
    2023-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Poulter, Scott Frazer
    Company Director born in May 1968
    Individual (6 offsprings)
    Officer
    2022-09-15 ~ 2023-12-21
    OF - Director → CIF 0
  • 2
    Patri, Michele
    Head Of Business Development born in June 1963
    Individual (2 offsprings)
    Officer
    2023-12-21 ~ 2024-10-10
    OF - Director → CIF 0
  • 3
    Carmichael, Neil Philip, Dr
    Company Director born in October 1953
    Individual (3 offsprings)
    Officer
    2023-02-22 ~ 2023-12-21
    OF - Director → CIF 0
  • 4
    Shead, Alexander
    Company Director born in July 1961
    Individual
    Officer
    2023-02-22 ~ 2023-12-21
    OF - Director → CIF 0
  • 5
    Hammes, Christo
    Company Director born in June 1981
    Individual (12 offsprings)
    Officer
    2023-06-26 ~ 2023-12-21
    OF - Director → CIF 0
  • 6
    SOSTENEO BESS 1 (UK) LIMITED - now
    PACIFIC GREEN BATTERY ENERGY PARKS 1 LIMITED - 2023-07-21
    4, Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,232 GBP2023-03-31
    Person with significant control
    2022-09-15 ~ 2022-10-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    PACIFIC GREEN ENERGY PARKS (UK) LIMITED
    4, Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-10-17 ~ 2023-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SOSTENEO BESS 2 (UK) LIMITED

Previous name
PACIFIC GREEN BATTERY ENERGY PARKS 2 LIMITED - 2024-01-08
Standard Industrial Classification
35120 - Transmission Of Electricity
Brief company account
Fixed Assets - Investments
7,693,553 GBP2023-12-31
Fixed Assets
7,693,553 GBP2023-12-31
Debtors
36,140,768 GBP2023-12-31
Cash at bank and in hand
25,648 GBP2023-12-31
Current Assets
36,166,416 GBP2023-12-31
Creditors
Amounts falling due within one year
-53,190 GBP2023-12-31
Net Current Assets/Liabilities
36,113,226 GBP2023-12-31
Total Assets Less Current Liabilities
43,806,779 GBP2023-12-31
Creditors
Amounts falling due after one year
-46,175,326 GBP2023-12-31
Net Assets/Liabilities
-2,368,547 GBP2023-12-31
Equity
Called up share capital
1 GBP2023-12-31
Retained earnings (accumulated losses)
-2,368,548 GBP2023-12-31
Equity
-2,368,547 GBP2023-12-31
Average Number of Employees
02022-09-15 ~ 2023-12-31
Debtors
Amounts falling due after one year
36,140,768 GBP2023-12-31

Related profiles found in government register
  • SOSTENEO BESS 2 (UK) LIMITED
    Info
    PACIFIC GREEN BATTERY ENERGY PARKS 2 LIMITED - 2024-01-08
    Registered number 14358420
    168 Church Road, Hove, East Sussex BN3 2DL
    Private Limited Company incorporated on 2022-09-15 (2 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • SOSTENEO BESS 2 (UK) LIMITED
    S
    Registered number 14358420
    4, Thomas More Square, C/o Generali Investments Holding S.p.a Uk Branch, London, England, E1W 1YW
    Limited Company in England & Wales, England
    CIF 1
  • TUPA ENERGY (HOLDINGS) LIMITED
    S
    Registered number 14036532
    2, Hopkins Mead, Chelmsford, England, CM2 6SS
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    WIELAND LIGHTING UK LIMITED - 2021-01-21
    2 Hopkins Mead, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -961 GBP2023-04-20
    Person with significant control
    2022-04-08 ~ dissolved
    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
  • 2
    FALCON DOCK LIMITED - 2021-04-16
    189-193 Earls Court Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -761 GBP2023-04-20
    Person with significant control
    2022-04-08 ~ dissolved
    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
  • 3
    189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-20
    Person with significant control
    2022-04-08 ~ dissolved
    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
    189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,884 GBP2023-04-20
    Person with significant control
    2022-04-08 ~ dissolved
    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
    189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -467 GBP2023-04-20
    Person with significant control
    2022-04-08 ~ dissolved
    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
  • 6
    MERITORIOUS MANAGEMENT LIMITED - 2021-08-24
    189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-20
    Person with significant control
    2022-04-08 ~ dissolved
    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
  • 7
    168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-15
    Person with significant control
    2022-12-16 ~ 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
  • 8
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,844 GBP2023-06-30
    Person with significant control
    2022-04-08 ~ 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
  • 9
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,742 GBP2023-06-30
    Person with significant control
    2022-04-08 ~ 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
Ceased 9
  • 1
    ELIN EFA LIMITED - 2021-05-06
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -110,919 GBP2023-06-30
    Person with significant control
    2022-04-08 ~ 2022-12-16
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -22,114 GBP2023-06-30
    Person with significant control
    2022-04-08 ~ 2022-12-16
    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
  • 3
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,489 GBP2023-06-30
    Person with significant control
    2022-04-08 ~ 2022-06-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    2022-06-25 ~ 2022-12-16
    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
  • 4
    3rd Floor 24 Savile Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,490 GBP2024-06-30
    Person with significant control
    2022-04-08 ~ 2022-12-16
    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
  • 5
    EHEN ENERGY LIMITED - 2023-02-01
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-04-08 ~ 2023-01-16
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 6
    168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-15
    Person with significant control
    2022-04-08 ~ 2022-12-16
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    BLENG ENERGY LIMITED - 2023-02-01
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-04-08 ~ 2023-01-16
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 8
    SARK ENERGY LIMITED - 2023-02-01
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-04-08 ~ 2023-01-16
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    2 Hopkins Mead, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,742 GBP2023-06-30
    Person with significant control
    2022-04-08 ~ 2023-03-14
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - 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.