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
    O'kane, Cara Ann
    Born in March 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Ross, Brett Victor
    Born in July 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Mcburney, Cecil James
    Born in March 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressMartello Court, Po Box 119, Admiral Park, St Peter Port, Guernsey
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Mr Brett Victor Ross
    Born in July 1969
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2016-09-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Gray, Michael Samuel
    Finance Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    Graham, Patrick
    Investor born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2020-09-08
    OF - Director → CIF 0
  • 4
    Clarke, Graham Alan
    Director born in June 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-09-08 ~ 2023-05-22
    OF - Director → CIF 0
  • 5
    Doherty, Eamon Francis
    Accountant born in November 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-16
    OF - Director → CIF 0
  • 6
    Guest, Dale
    Cfo born in May 1973
    Individual
    Officer
    icon of calendar 2021-12-20 ~ 2022-10-17
    OF - Director → CIF 0
  • 7
    Meredith, Jim
    Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2023-05-22
    OF - Director → CIF 0
  • 8
    Fox, Andrew Harvey
    Director born in July 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2021-06-30
    OF - Director → CIF 0
  • 9
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 36 offsprings)
    Person with significant control
    2016-12-01 ~ 2023-05-22
    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
  • 10
    icon of addressNerine Chambers, 905, Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2016-09-26 ~ 2023-05-22
    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
  • 11
    IRISH ENERGY INVESTMENTS LIMITED
    icon of address56 Craigmore Road, Craigmore Road, Garvagh, Coleraine, Northern Ireland
    Active Corporate (1 parent)
    Person with significant control
    2016-09-26 ~ 2019-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-12-01 ~ 2023-05-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RIVER RIDGE HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
7,750 GBP2024-12-31
7,750 GBP2023-06-30
Fixed Assets
7,750 GBP2024-12-31
7,750 GBP2023-06-30
Debtors
Non-current
19,699,445 GBP2024-12-31
18,846,686 GBP2023-06-30
Debtors
44,397,664 GBP2024-12-31
36,721,121 GBP2023-06-30
Cash at bank and in hand
47,610 GBP2024-12-31
70,783 GBP2023-06-30
Current Assets
64,144,719 GBP2024-12-31
55,638,590 GBP2023-06-30
Net Current Assets/Liabilities
57,514,920 GBP2024-12-31
52,184,303 GBP2023-06-30
Total Assets Less Current Liabilities
57,522,670 GBP2024-12-31
52,192,053 GBP2023-06-30
Net Assets/Liabilities
6,503,665 GBP2024-12-31
6,510,631 GBP2023-06-30
Equity
Called up share capital
10,001 GBP2024-12-31
10,001 GBP2023-06-30
10,000 GBP2022-06-30
Share premium
4,892,969 GBP2024-12-31
4,892,969 GBP2023-06-30
4,892,969 GBP2022-06-30
Other miscellaneous reserve
1,576,999 GBP2024-12-31
1,576,999 GBP2023-06-30
Retained earnings (accumulated losses)
23,696 GBP2024-12-31
30,662 GBP2023-06-30
193,236 GBP2022-06-30
Equity
6,503,665 GBP2024-12-31
6,510,631 GBP2023-06-30
3,700,552 GBP2022-06-30
Profit/Loss
-6,966 GBP2023-07-01 ~ 2024-12-31
481,113 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
1 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
1 GBP2022-07-01 ~ 2023-06-30
Cash and Cash Equivalents
-55,950 GBP2022-06-30
Average Number of Employees
52023-07-01 ~ 2024-12-31
62022-07-01 ~ 2023-06-30
Wages/Salaries
873,092 GBP2023-07-01 ~ 2024-12-31
905,480 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
78,209 GBP2023-07-01 ~ 2024-12-31
32,899 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
1,125,138 GBP2023-07-01 ~ 2024-12-31
1,098,098 GBP2022-07-01 ~ 2023-06-30
Investments in Subsidiaries
7,750 GBP2024-12-31
7,750 GBP2023-06-30
Trade Debtors/Trade Receivables
168,000 GBP2024-12-31
0 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-06-30
Other Debtors
Current
30,828 GBP2024-12-31
72,837 GBP2023-06-30
Prepayments/Accrued Income
Current
1,133,641 GBP2024-12-31
308,089 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-06-30
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-06-30
Creditors
Current
6,629,799 GBP2024-12-31
3,454,287 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-06-30
Other Remaining Borrowings
Non-current
14,110,991 GBP2024-12-31
14,110,991 GBP2023-06-30
Bank Borrowings
8,500,000 GBP2024-12-31
8,500,000 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
2,000,000 GBP2023-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-31
0 GBP2023-06-30
Interest Payable/Similar Charges (Finance Costs)
2,881,579 GBP2023-07-01 ~ 2024-12-31
1,282,700 GBP2022-07-01 ~ 2023-06-30

Related profiles found in government register
  • RIVER RIDGE HOLDINGS LIMITED
    Info
    Registered number NI640376
    icon of address56 Craigmore Road Garvagh, Coleraine BT51 5HF
    PRIVATE LIMITED COMPANY incorporated on 2016-08-23 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • RIVER RIDGE HOLDINGS LIMITED
    S
    Registered number Ni640376
    icon of address56, Craigmore Road, Garvagh, Coleraine, Northern Ireland, BT51 5HF
    Limited Company in Northern Ireland Companies Register, Northern Ireland
    CIF 1
    Private Limited Company in Northern Ireland Companies Register, Northern Ireland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address56 Craigmore Road, Ringsend, Garvagh, County Derry
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -9,763,284 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    FULL CIRCLE POWER GENERATION LTD - 2015-09-11
    icon of address56 Craigmore Road Garvagh, Coleraine
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,391,922 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address56 Craigmore Road, Ringsend, Garvagh, Co. Derry
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,247 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • FULL CIRCLE FUELS LIMITED - 2015-09-11
    icon of address56 Craigmore Road, Ringsend, Garvagh, Co. Derry
    Active Corporate (3 parents)
    Equity (Company account)
    1,793,266 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-09-27
    CIF 4 - Has significant influence or control 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.