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 14
  • 1
    Ball, Andrew Derek, Dr
    Born in November 1962
    Individual (35 offsprings)
    Officer
    2012-06-29 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Hall, James David
    Born in December 1969
    Individual (41 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Member → CIF 0
  • 3
    Wright, Daniel Patrick
    Born in May 1972
    Individual (35 offsprings)
    Officer
    2012-06-29 ~ now
    OF - LLP Member → CIF 0
  • 4
    Rowley, Thomas James
    Born in September 1977
    Individual (15 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Member → CIF 0
  • 5
    Pickering, Jon
    Born in March 1977
    Individual (28 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Member → CIF 0
  • 6
    Berry, Grant Rostron
    Born in October 1966
    Individual (31 offsprings)
    Officer
    2012-06-29 ~ now
    OF - LLP Designated Member → CIF 0
  • 7
    Joseph, Michael William
    Born in March 1956
    Individual (157 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Designated Member → CIF 0
  • 8
    Potts, George David
    Born in July 1989
    Individual (15 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Member → CIF 0
  • 9
    Frame, Phil Thomas
    Born in March 1983
    Individual (21 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Member → CIF 0
  • 10
    Rawlinson, Emma Jane
    Born in September 1980
    Individual (40 offsprings)
    Officer
    2013-02-14 ~ 2016-03-18
    OF - LLP Member → CIF 0
  • 11
    Stenton, Raymond
    Born in January 1972
    Individual (31 offsprings)
    Officer
    2013-02-14 ~ now
    OF - LLP Designated Member → CIF 0
  • 12
    NORTHEDGE CAPITAL FOUNDER GP LIMITED
    SC421660 SO308112... (more)
    50, Lothian Road, Edinburgh, Scotland
    Active Corporate (10 parents, 9 offsprings)
    Officer
    2021-04-09 ~ now
    OF - LLP Designated Member → CIF 0
  • 13
    NORTHEDGE CAPITAL LLP
    OC345118
    13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England
    Active Corporate (10 parents, 71 offsprings)
    Officer
    2016-03-18 ~ now
    OF - LLP Member → CIF 0
  • 14
    NORTHEDGE CAPITAL FUND I GP LIMITED
    08043712 LP017131... (more)
    13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2012-06-29 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NORTHEDGE CAPITAL I GP LLP

Period: 2012-06-29 ~ now
Company number: OC376543
Registered name
NORTHEDGE CAPITAL I GP LLP - now OC455188... (more)
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • NORTHEDGE CAPITAL I GP LLP
    Info
    Registered number OC376543
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester M3 3EB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2012-06-29 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • NORTHEDGE CAPITAL I GP LLP
    S
    Registered number missing
    Vantage Point, Hardman Street, Manchester, England, M3 3HF
    Llp
    CIF 1 CIF 2
  • NORTHEDGE CAPITAL I GP LLP
    S
    Registered number Oc376543
    13th Floor, Number One Spinningfields, 1 Hardman Square, Spinningfields, Manchester, England, M3 3EB
    Limited Liability Partnership in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ARTHOUSE TOPCO LIMITED
    - now 09802249
    PROJECT MONET TOPCO LIMITED - 2015-10-29
    C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 2
    DAISY ENERGY SUPPLY LTD
    09689195
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-22
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DROYLSDEN METERING SERVICES LIMITED
    09415958
    6th Floor 1 Aldermanbury Square, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-29
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ESB ENERGY LIMITED - now
    LAVENDER ENERGY SUPPLY LTD
    - 2017-05-02 09688977
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-20
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FRIEND FOR MEDIA LIMITED
    - now 06611364
    FORTIFYMEDIA LIMITED - 2010-08-26
    177 Shaftesbury Avenue, London, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2022-07-19 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HELP LINK CONTRACTS LIMITED
    08106511
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    HELP LINK ENERGY SERVICES LIMITED
    - now 08106532
    HELP LINK HOLDINGS (UK) LIMITED - 2013-10-01
    1 More London Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    HELP LINK INSTALLATIONS LIMITED
    08106509
    1 More London Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    HELP LINK MAINTENANCE LIMITED
    08106529
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    HIGHFLEX HOLDINGS (UK) LIMITED
    - now 08456542
    HELP LINK HOLDINGS (UK) LIMITED
    - 2017-06-27 08456542 08106532
    PROJECT X NEWCO LIMITED - 2013-10-01
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester
    Dissolved Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    MAXEN POWER SUPPLY LIMITED - now
    MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
    HAWKING ENERGY SUPPLY LIMITED
    - 2018-03-05 10298693
    Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-07-27 ~ 2016-07-27
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MP TOPCO LIMITED
    - now 09524501 09008109
    WM NEWCO 2015 LIMITED - 2015-08-18
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 13
    ONESELECT LIMITED
    - now 09689085
    ONE SELECT LIMITED - 2016-10-06
    CORNFLOWER ENERGY SUPPLY LTD
    - 2016-10-06 09689085
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PIMBERLY LIMITED
    - now 11151537
    PIMBERLEY LIMITED - 2018-01-22
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-03-01 ~ now
    CIF 3 - Has significant influence or control OE
  • 15
    RAMSDENS HOLDINGS PLC
    - now 08811656
    RAMSDENS HOLDINGS LIMITED
    - 2016-10-31 08811656
    TIMEC 1456 LIMITED - 2016-06-17
    16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-06-29 ~ 2017-12-08
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ROBERTS JACKSON HOLDINGS LIMITED
    - now 08802917
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RUTHERFORD ENERGY SUPPLY LIMITED
    10300861
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SNOWDROP ENERGY SUPPLY LTD
    09688964
    Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SOCIAL ENERGY SUPPLY LTD - now
    DIRAC ENERGY SUPPLY LIMITED
    - 2018-10-11 10300609
    C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TFHC INVESTMENTS LIMITED
    - now 09420290
    PHOENIX TOPCO LIMITED - 2015-06-11
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 21
    TOGETHER ENERGY (RETAIL) LIMITED - now
    EDDINGTON ENERGY SUPPLY LIMITED
    - 2019-06-14 10300767
    C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TOTAL FITNESS HEALTH CLUBS GROUP LIMITED
    - now 09329631
    TFHC 2015 LIMITED
    - 2021-05-25 09329631
    PHOENIX HOLDCO LIMITED - 2015-06-11
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
  • 23
    TOUCAN ENERGY LIMITED - now
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD
    - 2017-02-14 09688876
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-26
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TRON TOPCO LIMITED
    10907566
    Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-09-01 ~ 2020-03-10
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    URE ENERGY LIMITED - now
    FARADAY ENERGY SUPPLY LIMITED
    - 2017-07-28 10300613
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-07-28 ~ 2017-07-17
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UTILIGROUP LIMITED
    - now 09007042 03642322
    DWF APOLLO TOPCO LIMITED - 2014-08-07
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    VICTORY ENERGY SUPPLY LIMITED - now
    RAYLEIGH ENERGY SUPPLY LIMITED
    - 2017-10-16 10301050
    Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.