1
Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
0 GBP2024-12-31
Person with significant control
2019-09-12 ~ 2023-10-27CIF 6 - Ownership of shares – More than 50% but less than 75% → OE
2
Bridgetown House, Lower Bridge Street, Chester, United KingdomActive Corporate (7 parents, 6 offsprings)
Person with significant control
2016-08-26 ~ 2021-02-10CIF 14 - Ownership of shares – More than 50% but less than 75% → OE
3
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2025-08-27CIF 87 - Ownership of shares – 75% or more → OE
4
PROJECT SEED TOPCO LIMITED - 2023-06-12
ENSCO 1237 LIMITED - 2017-07-21
1-4 London Road, Spalding, Lincolnshire, EnglandActive Corporate (3 parents)
Person with significant control
2017-08-11 ~ 2019-07-02CIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 108 - Right to appoint or remove directors → OE
CIF 108 - Ownership of voting rights - More than 50% but less than 75% → OE
5
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
2 GBP2024-12-31
Person with significant control
2021-03-02 ~ 2025-08-27CIF 91 - Ownership of voting rights - 75% or more → OE
CIF 91 - Ownership of shares – 75% or more → OE
6
12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
21,314 GBP2023-12-31
Person with significant control
2020-11-04 ~ 2025-01-21CIF 72 - Has significant influence or control as a member of a firm → OE
7
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamLiquidation Corporate (5 parents)
Equity (Company account)
-3,055,342 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2017-02-22CIF 55 - Ownership of shares – More than 50% but less than 75% → OE
CIF 55 - Ownership of voting rights - More than 50% but less than 75% → OE
8
DELTA GAS AND POWER LIMITED - 2024-03-28
LILY ENERGY SUPPLY LIMITED - 2017-06-29
7g Dukes Yard, Shakespeare Industrial Estate, Acme Road, Watford, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
625,973 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2016-04-06 ~ 2017-05-10CIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 51 - Right to appoint or remove directors → OE
9
I-PROPHETS DEVELOPMENT LIMITED - 2013-01-11
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
16,256 GBP2021-12-31
Person with significant control
2022-02-28 ~ 2025-08-27CIF 82 - Ownership of shares – 75% or more → OE
CIF 82 - Ownership of voting rights - 75% or more → OE
CIF 82 - Right to appoint or remove directors → OE
10
6th Floor 1 Aldermanbury Square, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-06-29CIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
573,389 GBP2017-05-31
Person with significant control
2018-03-21 ~ 2025-08-27CIF 88 - Ownership of voting rights - 75% or more → OE
CIF 88 - Ownership of shares – 75% or more → OE
CIF 88 - Right to appoint or remove directors → OE
12
WATERWATCH UK LIMITED - 2024-10-08
N & G PARTNERS LIMITED - 2014-04-08
N & G PARTNERS LIMITED - 2014-07-31
WATERWATCH LIMITED - 2014-04-09
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
60,634 GBP2018-07-31
Person with significant control
2019-08-09 ~ 2025-08-27CIF 95 - Right to appoint or remove directors → OE
CIF 95 - Ownership of voting rights - 75% or more → OE
CIF 95 - Ownership of shares – 75% or more → OE
13
LAVENDER ENERGY SUPPLY LTD - 2017-05-02
Eastcastle House, 27/28 Eastcastle Street, London, EnglandActive Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2017-04-20CIF 57 - Ownership of shares – More than 50% but less than 75% → OE
CIF 57 - Ownership of voting rights - More than 50% but less than 75% → OE
14
C/0 Fine Organics Limited, Seal Sands, Middlesbrough, ClevelandActive Corporate (5 parents)
Person with significant control
2016-09-10 ~ 2017-04-12CIF 47 - Ownership of shares – More than 50% but less than 75% → OE
15
Seal Sands, Middlesbrough, ClevelandActive Corporate (5 parents)
Equity (Company account)
-4,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-04-12CIF 50 - Ownership of shares – More than 50% but less than 75% → OE
16
C/0 Fine Organics Limited, Seal Sands, Middlesbrough, ClevelandActive Corporate (5 parents)
Person with significant control
2016-09-10 ~ 2017-04-12CIF 48 - Ownership of shares – More than 50% but less than 75% → OE
17
TRACEBREW LIMITED - 1981-12-31
- -, Seal Sands, Middlesbrough, ClevelandActive Corporate (5 parents)
Equity (Company account)
-180,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-04-12CIF 49 - Ownership of shares – More than 50% but less than 75% → OE
18
ENSCO 1187 LIMITED - 2017-05-05
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Person with significant control
2016-07-05 ~ 2025-08-27CIF 73 - Ownership of shares – 75% or more → OE
19
ROSE ENERGY SUPPLY LIMITED - 2017-07-19
C/o Interpath Ltd, 10th Floor One Marsden Street, ManchesterLiquidation Corporate (1 parent)
Equity (Company account)
-4,810,895 GBP2019-06-30
Person with significant control
2016-04-06 ~ 2017-07-19CIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 63 - Has significant influence or control → OE
20
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
353,207 GBP2020-03-31
Person with significant control
2021-02-26 ~ 2025-08-27CIF 92 - Ownership of voting rights - 75% or more → OE
CIF 92 - Ownership of shares – 75% or more → OE
21
Rievaulx House, 1 St. Marys Court, York, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
4,747 GBP2023-12-31
Person with significant control
2018-08-03 ~ 2018-08-03CIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-07-11 ~ 2022-11-09CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of voting rights - More than 50% but less than 75% → OE
22
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,987,410 GBP2019-12-31
Person with significant control
2019-08-01 ~ 2025-08-27CIF 102 - Ownership of shares – 75% or more → OE
CIF 102 - Ownership of voting rights - 75% or more → OE
23
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
181,000 GBP2018-12-31
Person with significant control
2019-12-23 ~ 2025-08-27CIF 89 - Ownership of shares – 75% or more → OE
CIF 89 - Ownership of voting rights - 75% or more → OE
CIF 89 - Right to appoint or remove directors → OE
24
Calder House St. Georges Park, Kirkham, Preston, EnglandActive Corporate (3 parents)
Equity (Company account)
-99,565 GBP2024-04-30
Person with significant control
2025-02-14 ~ 2025-08-27CIF 106 - Ownership of shares – 75% or more → OE
25
HS 548 LIMITED - 2011-11-09
C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, NottsActive Corporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2018-03-01CIF 37 - Ownership of voting rights - More than 50% but less than 75% → OE
26
ENSCO 1239 LIMITED - 2017-07-14
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Person with significant control
2017-06-07 ~ 2025-08-27CIF 97 - Ownership of shares – 75% or more → OE
CIF 97 - Ownership of voting rights - 75% or more → OE
CIF 97 - Right to appoint or remove directors → OE
27
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2020-10-01 ~ 2025-08-27CIF 99 - Ownership of shares – 75% or more → OE
CIF 99 - Right to appoint or remove directors → OE
CIF 99 - Ownership of voting rights - 75% or more → OE
28
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2025-08-27CIF 85 - Ownership of shares – 75% or more → OE
29
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2020-10-29 ~ 2025-08-27CIF 98 - Ownership of shares – 75% or more → OE
CIF 98 - Right to appoint or remove directors → OE
CIF 98 - Ownership of voting rights - 75% or more → OE
30
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2020-10-01 ~ 2025-08-27CIF 100 - Ownership of voting rights - 75% or more → OE
CIF 100 - Right to appoint or remove directors → OE
CIF 100 - Ownership of shares – 75% or more → OE
31
LINEAR GROUP TRAVEL LIMITED - 1988-03-18
Bridgetown House, 80 Lower Bridge Street, Chester, EnglandActive Corporate (7 parents, 2 offsprings)
Person with significant control
2016-08-26 ~ 2021-01-04CIF 21 - Ownership of shares – More than 50% but less than 75% → OE
32
3rd Floor Eastgate, Castle Street, Manchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
-745 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2020-12-10CIF 74 - Ownership of shares – 75% or more → OE
33
HAWKING ENERGY SUPPLY LIMITED - 2018-03-05
MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
Olympic House, 28-42 Clements Road, Ilford, Essex, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1,369 GBP2022-07-31
Person with significant control
2016-07-27 ~ 2016-07-27CIF 70 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 70 - Ownership of shares – More than 50% but less than 75% → OE
34
WM NEWCO 2015 LIMITED - 2015-08-18
31 Harrogate Road, Chapel Allerton, LeedsDissolved Corporate (1 parent, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-05-23CIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
CIF 52 - Ownership of voting rights - 75% or more as a member of a firm → OE
35
CORNFLOWER ENERGY SUPPLY LTD - 2016-10-06
ONE SELECT LIMITED - 2016-10-06
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (4 parents)
Equity (Company account)
241,772 GBP2017-12-31
Person with significant control
2016-04-06 ~ 2017-01-11CIF 53 - Ownership of shares – More than 50% but less than 75% → OE
CIF 53 - Ownership of voting rights - More than 50% but less than 75% → OE
36
THISTLE ENERGY SUPPLY LIMITED - 2017-08-29
C/o Andersen Llp, 20 Gracechurch Street,11th Floor, London, United KingdomDissolved Corporate (3 parents)
Profit/Loss (Company account)
-7,253,234 GBP2019-01-01 ~ 2019-12-31
Person with significant control
2016-04-06 ~ 2017-07-24CIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
37
Kroll Advisory Ltd The Shard, 32 London Bridge Street, LondonLiquidation Corporate (5 parents, 1 offspring)
Person with significant control
2016-07-15 ~ 2016-07-15CIF 3 - Has significant influence or control → OE
CIF 8 - Has significant influence or control → OE
38
PROFESSIONAL COST MANAGEMENT COMPANY LIMITED - 2008-02-26
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Person with significant control
2018-10-11 ~ 2025-08-27CIF 90 - Ownership of voting rights - 75% or more → OE
CIF 90 - Right to appoint or remove directors → OE
CIF 90 - Ownership of shares – 75% or more → OE
39
Seal Sands, Middlesbrough, ClevelandDissolved Corporate (5 parents)
Equity (Company account)
1,000 GBP2018-12-31
Person with significant control
2016-09-30 ~ 2017-04-12CIF 45 - Ownership of shares – More than 50% but less than 75% → OE
40
Seal Sands, Middlesbrough, ClevelandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-04-12CIF 2 - Ownership of shares – More than 50% but less than 75% → OE
41
TULIP ENERGY SUPPLY LIMITED - 2017-03-20
8th Floor Central Square, 29 Wellington Street, LeedsDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-11-10CIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 64 - Has significant influence or control → OE
CIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
RAMSDENS HOLDINGS LIMITED - 2016-10-31
TIMEC 1456 LIMITED - 2016-06-17
16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2016-06-29 ~ 2017-12-08CIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West MidlandsDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-07-31
Person with significant control
2016-07-28 ~ 2016-07-28CIF 39 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 39 - Ownership of shares – More than 50% but less than 75% → OE
44
3rd Floor Eastgate, Castle Street, Manchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
90,827 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2020-12-10CIF 79 - Ownership of shares – 75% or more → OE
45
Frp Advisory Llp Minerva, 29 East Parade, Leeds, YorkshireDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2017-03-01CIF 56 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 56 - Ownership of shares – More than 50% but less than 75% → OE
46
DIRAC ENERGY SUPPLY LIMITED - 2018-10-11
C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, LeedsDissolved Corporate (3 parents)
Equity (Company account)
-3,145,342 GBP2020-10-31
Person with significant control
2016-07-28 ~ 2016-07-28CIF 66 - Ownership of shares – More than 50% but less than 75% → OE
CIF 66 - Ownership of voting rights - More than 50% but less than 75% → OE
47
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2025-08-27CIF 86 - Ownership of shares – 75% or more → OE
48
Drax Power Station, Drax, Selby, EnglandActive Corporate (5 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-05-24CIF 62 - Has significant influence or control → OE
CIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
49
ENERGISAVE ONLINE LIMITED - 2023-08-24
Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
10,071,468 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2020-12-10CIF 75 - Ownership of shares – 75% or more → OE
50
Calder House, St Georges Park, Kirkham, Lancashire, United KingdomActive Corporate (3 parents)
Equity (Company account)
196,800 GBP2017-08-31
Person with significant control
2018-03-21 ~ 2025-08-27CIF 105 - Ownership of shares – 75% or more → OE
CIF 105 - Right to appoint or remove directors → OE
CIF 105 - Ownership of voting rights - 75% or more → OE
51
CASTLEGATE 314 LIMITED - 2004-05-17
C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-07-15 ~ 2016-07-15CIF 107 - Has significant influence or control as a member of a firm → OE
CIF 36 - Has significant influence or control as a member of a firm → OE
52
EDDINGTON ENERGY SUPPLY LIMITED - 2019-06-14
C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneLiquidation Corporate (1 parent)
Person with significant control
2016-07-28 ~ 2016-07-28CIF 67 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 67 - Ownership of shares – More than 50% but less than 75% → OE
53
MARIGOLD ENERGY SUPPLY LIMITED - 2017-03-23
LOGICOR ENERGY LIMITED - 2022-12-29
Devonshire Business Centre Aviary Court, Wade Road, Basingstoke, EnglandActive Corporate (4 parents)
Equity (Company account)
720,109 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2017-03-15CIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 60 - Has significant influence or control → OE
CIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
54
AGHOCO 1035 LIMITED - 2010-10-08
TOTAL FITNESS 2010 LIMITED - 2013-02-20
Total Fitness Wilmslow Way, Handforth, Wilmslow, EnglandActive Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 20 - Right to appoint or remove directors → OE
55
ROCKFIRE ENERGY LIMITED - 2018-05-12
MINT ENERGY SUPPLY LTD - 2017-02-14
Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United KingdomActive Corporate (6 parents)
Equity (Company account)
13,933 GBP2025-03-31
Person with significant control
2016-04-06 ~ 2017-01-26CIF 54 - Ownership of shares – More than 50% but less than 75% → OE
CIF 54 - Ownership of voting rights - More than 50% but less than 75% → OE
56
HUDDLE ENERGY LIMITED - 2017-07-20
DAFFODIL ENERGY SUPPLY LIMITED - 2017-04-13
Gable House, 239 Regents Park Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
7,543,785 GBP2024-06-30
Person with significant control
2016-04-06 ~ 2017-04-26CIF 61 - Has significant influence or control → OE
CIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
57
FARADAY ENERGY SUPPLY LIMITED - 2017-07-28
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
-21,882 GBP2023-08-01 ~ 2024-07-31
Person with significant control
2016-07-28 ~ 2017-07-17CIF 69 - Ownership of shares – More than 50% but less than 75% → OE
CIF 69 - Ownership of voting rights - More than 50% but less than 75% → OE
58
CASTLEGATE 295 LIMITED - 2004-04-15
DUFLEX FOAM LIMITED - 2020-06-16
Kroll Advisory Ltd The Shard, 32 London Bridge Street, LondonLiquidation Corporate (5 parents)
Person with significant control
2016-07-14 ~ 2016-07-15CIF 4 - Has significant influence or control → OE
59
EVER 1046 LIMITED - 1999-01-25
UTILIGROUP LIMITED - 2014-08-07
FORMFILL HOLDINGS LIMITED - 2009-10-09
Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
Tollgate Chandlers Ford, Eastleigh, SouthamptonDissolved Corporate (3 parents)
Equity (Company account)
-3,214,359 GBP2019-07-31
Person with significant control
2016-07-28 ~ 2016-07-28CIF 68 - Ownership of shares – More than 50% but less than 75% → OE
CIF 68 - Ownership of voting rights - More than 50% but less than 75% → OE
61
CASTLEGATE 331 LIMITED - 2004-06-30
WESTBRIDGE FURNITURE DESIGNS LIMITED - 2025-02-20
Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West YorkshireIn Administration Corporate (4 parents)
Person with significant control
2016-07-14 ~ 2016-07-15CIF 5 - Has significant influence or control → OE