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 7
  • 1
    Ball, Andrew Derek, Dr
    Born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Parker, Keven David
    Born in March 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    Pickering, Jon
    Born in March 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    Berry, Grant Rostron
    Born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Grant Rostron Berry
    Born in October 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 5
    Stenton, Raymond
    Born in January 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ now
    OF - LLP Designated Member → CIF 0
  • 6
    Mohan Raj, Prem Anand
    Born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    OF - LLP Member → CIF 0
  • 7
    Joseph, Michael William
    Born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ now
    OF - LLP Member → CIF 0
Ceased 4
  • 1
    Rastrick, John Simon
    Born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2018-11-06
    OF - LLP Designated Member → CIF 0
  • 2
    Dr Andrew Derek Ball
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    PE - Right to surplus assets - 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
  • 3
    Murphy, Timothy Daniel
    Born in August 1965
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2011-11-30
    OF - LLP Designated Member → CIF 0
  • 4
    Wright, Daniel Patrick
    Born in May 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2017-10-19
    OF - LLP Designated Member → CIF 0
    Mr Daniel Patrick Wright
    Born in May 1972
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    PE - Right to surplus assets - 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
parent relation
Company in focus

NORTHEDGE CAPITAL LLP


Related profiles found in government register
  • NORTHEDGE CAPITAL LLP
    Info
    Registered number OC345118
    icon of address13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester M3 3EB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2009-04-22 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • NORTHEDGE CAPITAL LLP
    S
    Registered number OC345118
    icon of address13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
    ENGLAND
    CIF 1
  • NORTH EDGE CAPITAL LLP
    S
    Registered number Oc348118
    icon of address6 Floor Vantage Point, Hardman Street, Manchester, England, M3 3HF
    Limited Liability Partnership in Companies House, England
    CIF 2
  • NORTHEDGE CAPITAL LLP
    S
    Registered number missing
    icon of address13th Floor, Hardman Square, Manchester, England, M3 3EB
    Limited Liability Partnership
    CIF 3
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 4
    TRAYLEST LIMITED - 1979-12-31
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressForvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 7
    icon of addressC/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    CIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    FRIENDCO.COM LIMITED - 2002-08-14
    FRIENDLY COMPUTERS LIMITED - 2000-02-17
    FRIEND MEDIA TECHNOLOGY SYSTEMS LIMITED - 2013-03-25
    SOUND-TRAK LIMITED - 2005-11-15
    FRIEND MTS LIMITED - 2011-03-29
    icon of address177 Shaftesbury Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 10
    HELP LINK HOLDINGS (UK) LIMITED - 2013-10-01
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    PROJECT X NEWCO LIMITED - 2013-10-01
    HELP LINK HOLDINGS (UK) LIMITED - 2017-06-27
    icon of addressC/o Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    H.C.V. TRAVEL LIMITED - 1985-04-17
    RACEAWAY TRAVEL LIMITED - 1989-01-23
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    I-PROPHETS ENERGY SERVICES LIMITED - 2015-03-12
    CATCHSTYLE LIMITED - 2008-05-29
    I-PROPHETS ENERGY SERVICES LIMITED - 2012-05-15
    DIGITAL ENERGY LIMITED - 2013-01-11
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,155 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
  • 17
    HS 558 LIMITED - 2012-01-20
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
  • 19
    R2 RECRUITMENT LIMITED - 2000-09-12
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,790,118 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 31 - Has significant influence or controlOE
  • 25
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    CIF 24 - Has significant influence or controlOE
  • 26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 30 - Has significant influence or controlOE
  • 27
    icon of address13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ now
    CIF 1 - LLP Member → ME
  • 28
    icon of address13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 29
    icon of address13th Floor Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 30
    icon of addressTorbay Pharmaceuticals, Wilkins Drive, Paignton, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 32 - Has significant influence or controlOE
  • 31
    icon of addressIrongate House, 30 Dukes Place, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,849,669 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    CIF 28 - Has significant influence or controlOE
  • 32
    icon of addressBramah House, 65-71 Bermondsey Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    CIF 33 - Has significant influence or controlOE
  • 33
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,261 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 36
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
  • 37
    SUPERLARGE (NO.2) LIMITED - 2008-05-09
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address177 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    PHOENIX TOPCO LIMITED - 2015-06-11
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    BROOMCO (4224) LIMITED - 2013-02-20
    icon of addressTotal Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
  • 41
    PHOENIX HOLDCO LIMITED - 2015-06-11
    TFHC 2015 LIMITED - 2021-05-25
    icon of addressTotal Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
  • 42
    icon of addressTotal Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
  • 43
    VINTAGE VENTURES LIMITED - 2011-04-08
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    QUANTUM ENERGY LIMITED - 2010-11-24
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of addressSuite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2023-10-27
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressBridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-02-10
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 87 - Ownership of shares – 75% or more OE
  • 4
    PROJECT SEED TOPCO LIMITED - 2023-06-12
    ENSCO 1237 LIMITED - 2017-07-21
    icon of address1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-07-02
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-08-27
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 6
    icon of address12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-04 ~ 2025-01-21
    CIF 72 - Has significant influence or control as a member of a firm OE
  • 7
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -3,055,342 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    CIF 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
    icon of address7g Dukes Yard, Shakespeare Industrial Estate, Acme Road, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    625,973 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,256 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-08-27
    CIF 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
    icon of address6th Floor 1 Aldermanbury Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-29
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,389 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2025-08-27
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,634 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2025-08-27
    CIF 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
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    CIF 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
    icon of addressC/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-04-12
    CIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of addressSeal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of addressC/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-04-12
    CIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TRACEBREW LIMITED - 1981-12-31
    icon of address- -, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    -180,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    CIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    ENSCO 1187 LIMITED - 2017-05-05
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ 2025-08-27
    CIF 73 - Ownership of shares – 75% or more OE
  • 19
    ROSE ENERGY SUPPLY LIMITED - 2017-07-19
    icon of addressC/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,810,895 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,207 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2025-08-27
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 21
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-07-11 ~ 2022-11-09
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,987,410 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2025-08-27
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2025-08-27
    CIF 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
    icon of addressCalder House St. Georges Park, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,565 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-08-27
    CIF 106 - Ownership of shares – 75% or more OE
  • 25
    HS 548 LIMITED - 2011-11-09
    icon of addressC/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, Notts
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    ENSCO 1239 LIMITED - 2017-07-14
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 2025-08-27
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2025-08-27
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 85 - Ownership of shares – 75% or more OE
  • 29
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-29 ~ 2025-08-27
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2025-08-27
    CIF 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
    icon of addressBridgetown House, 80 Lower Bridge Street, Chester, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-01-04
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    icon of address3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    CIF 74 - Ownership of shares – 75% or more OE
  • 33
    HAWKING ENERGY SUPPLY LIMITED - 2018-03-05
    MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
    icon of addressOlympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,369 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    CIF 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
    icon of address31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 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
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    241,772 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    CIF 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
    icon of addressC/o Andersen Llp, 20 Gracechurch Street,11th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -7,253,234 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    CIF 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
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-15
    CIF 3 - Has significant influence or control OE
    CIF 8 - Has significant influence or control OE
  • 38
    PROFESSIONAL COST MANAGEMENT COMPANY LIMITED - 2008-02-26
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2025-08-27
    CIF 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
    icon of addressSeal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-04-12
    CIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of addressSeal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    TULIP ENERGY SUPPLY LIMITED - 2017-03-20
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-10
    CIF 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
    icon of address16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2017-12-08
    CIF 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
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 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
    icon of address3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    CIF 79 - Ownership of shares – 75% or more OE
  • 45
    icon of addressFrp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    CIF 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
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,342 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 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
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 86 - Ownership of shares – 75% or more OE
  • 48
    icon of addressDrax Power Station, Drax, Selby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    CIF 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
    icon of addressUnit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    CIF 75 - Ownership of shares – 75% or more OE
  • 50
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    196,800 GBP2017-08-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2025-08-27
    CIF 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
    icon of addressC/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-15
    CIF 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
    icon of addressC/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 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
    icon of addressDevonshire Business Centre Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    720,109 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    CIF 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
    icon of addressTotal Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Right to appoint or remove directors OE
  • 55
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of addressCpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    CIF 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
    icon of addressGable House, 239 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,543,785 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    CIF 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
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,882 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-07-17
    CIF 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
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-15
    CIF 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
    icon of addressBrisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 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
    icon of addressTollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 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
    icon of addressPricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-15
    CIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.