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 3
  • 1
    Byrne, Thomas
    Born in February 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    OF - Director → CIF 0
  • 2
    Unwin, Hugh Alexander
    Born in July 1972
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressGreencoat Capital, 5 The Peak, Wilton Road, London, Greater London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,103,899 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Hammond, Matt
    Director born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2021-01-28
    OF - Director → CIF 0
  • 2
    Hamilton, John
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2020-03-27
    OF - Secretary → CIF 0
  • 3
    Hamilton, Liam
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-04 ~ 2020-03-27
    OF - Director → CIF 0
    Mr Liam Hamilton
    Born in April 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Steven, Jack Christopher
    Asset Manager born in July 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2022-02-25
    OF - Director → CIF 0
  • 5
    Patel, Minal
    Investment Management born in December 1979
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-08-19
    OF - Director → CIF 0
  • 6
    Bourne, Carly Louise
    Partner, Infrastructure born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-28 ~ 2022-02-25
    OF - Director → CIF 0
parent relation
Company in focus

GLENVIEW GREEN ENERGY LIMITED

Previous name
GLENVIEW EGGS LIMITED - 2011-06-24
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
5,615,376 GBP2019-12-31
5,755,207 GBP2018-12-31
Debtors
1,162,011 GBP2019-12-31
Cash at bank and in hand
59,343 GBP2019-12-31
116,538 GBP2018-12-31
Current Assets
1,221,354 GBP2019-12-31
Net Current Assets/Liabilities
513,610 GBP2019-12-31
Restated amount
633,181 GBP2018-12-31
Total Assets Less Current Liabilities
6,128,986 GBP2019-12-31
Restated amount
6,388,388 GBP2018-12-31
Net Assets/Liabilities
3,828,319 GBP2019-12-31
Restated amount
4,131,842 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
Revaluation reserve
3,481,938 GBP2019-12-31
3,945,941 GBP2018-12-31
Retained earnings (accumulated losses)
468,888 GBP2019-12-31
312,985 GBP2018-12-31
Equity
3,828,319 GBP2019-12-31
Restated amount
4,131,842 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
87,482 GBP2019-12-31
87,482 GBP2018-12-31
Tools/Equipment for furniture and fittings
5,824,239 GBP2019-12-31
5,835,662 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
5,911,721 GBP2019-12-31
5,923,144 GBP2018-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-464,062 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-11,423 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-11,423 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
12,029 GBP2019-12-31
7,655 GBP2018-12-31
Tools/Equipment for furniture and fittings
284,316 GBP2019-12-31
160,282 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
296,345 GBP2019-12-31
167,937 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,374 GBP2019-01-01 ~ 2019-12-31
Tools/Equipment for furniture and fittings
126,319 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
130,693 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-2,285 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,285 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings
75,453 GBP2019-12-31
79,827 GBP2018-12-31
Tools/Equipment for furniture and fittings
5,539,923 GBP2019-12-31
5,675,380 GBP2018-12-31
Trade Debtors/Trade Receivables
396,754 GBP2019-12-31
260,943 GBP2018-12-31
Prepayments
15,000 GBP2019-12-31
15,853 GBP2018-12-31
Other Debtors
750,257 GBP2019-12-31
Debtors
Current
1,162,011 GBP2019-12-31
Total Borrowings
Current, Amounts falling due within one year
365,862 GBP2019-12-31
Trade Creditors/Trade Payables
143,808 GBP2019-12-31
52,191 GBP2018-12-31
Taxation/Social Security Payable
82,864 GBP2019-12-31
69,062 GBP2018-12-31
Accrued Liabilities
27,500 GBP2019-12-31
54,376 GBP2018-12-31
Other Creditors
87,710 GBP2019-12-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
12019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
1 shares2019-12-31
1 shares2018-12-31
Other Remaining Borrowings
Non-current
2,178,060 GBP2019-12-31
2,129,362 GBP2018-12-31
Current
365,862 GBP2019-12-31
938,173 GBP2018-12-31
Dividend per share (interim)
1,0002018-01-01 ~ 2018-12-31

Related profiles found in government register
  • GLENVIEW GREEN ENERGY LIMITED
    Info
    GLENVIEW EGGS LIMITED - 2011-06-24
    Registered number NI603353
    icon of address42-46 Fountain Street, Belfast BT1 5EF
    PRIVATE LIMITED COMPANY incorporated on 2010-06-04 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • GLENVIEW GREEN ENERGY LIMITED
    S
    Registered number Ni603353
    icon of address150 Torr Road, Cushendun, Ballymena, County Antrim, BT44 0PU
    Private Company Limited By Shares in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address43 Lockview Road, Belfast, Select County, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,719 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-03-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.