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 6
  • 1
    Taylor, David
    Born in December 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Oliver Joseph
    Born in September 1992
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Trevor, Ivan James
    Born in July 1979
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Kirk, Alan Charles Robinson
    Born in June 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Leak, Adam John
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-11-26 ~ now
    OF - Secretary → CIF 0
  • 6
    FLOGAS UK LIMITED - 2013-03-27
    PORTAGAS LIMITED - 1984-07-20
    FLOGAS U. K. PUBLIC LIMITED COMPANY - 1996-08-23
    FLOGAS LIMITED - 1992-08-24
    icon of address81, Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Aitken, Brian
    Director born in July 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    OF - Director → CIF 0
  • 2
    Pirrie, James Mcnab
    Director born in September 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    OF - Director → CIF 0
  • 3
    Pirrie, John Syme
    Director born in October 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    OF - Director → CIF 0
  • 4
    Connon, Roger Gordon
    Solicitor born in November 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2010-09-10
    OF - Director → CIF 0
  • 5
    Rutherford, John Arthur Thomas
    Solicitor born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2010-09-10
    OF - Director → CIF 0
  • 6
    Buchan, Ian Andrew John
    Director born in February 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2023-11-01
    OF - Director → CIF 0
  • 7
    Billing, Davinder
    Individual
    Officer
    icon of calendar 2023-11-01 ~ 2024-07-04
    OF - Secretary → CIF 0
  • 8
    Rudman, James William
    Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Taylor, Gordon John
    Finance Director born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2013-12-04
    OF - Director → CIF 0
  • 10
    Bell, David Robert
    Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2014-09-25
    OF - Director → CIF 0
  • 11
    Muirie, Brian
    Born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    OF - Director → CIF 0
  • 12
    Moore, Paul Adam
    Director born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2023-11-01
    OF - Director → CIF 0
    Mr Paul Adam Moore
    Born in April 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    PE - Ownership of shares – 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
  • 13
    LOMOND CAPITAL LLP - 2007-03-21
    icon of address160 Cadder House, Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    PE - Ownership of shares – 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
  • 14
    icon of address141, Bothwell Street, Glasgow
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-01-18 ~ 2010-09-10
    PE - Secretary → CIF 0
parent relation
Company in focus

DIESELEC HOLDINGS LIMITED

Previous name
PACIFIC SHELF 1610 LIMITED - 2010-09-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-49,473 GBP2023-07-01 ~ 2024-03-31
-172,327 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
5,600,000 GBP2023-07-01 ~ 2024-03-31
400,000 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
-38,750 GBP2023-07-01 ~ 2024-03-31
269,926 GBP2022-07-01 ~ 2023-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-07-01 ~ 2024-03-31
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
-38,750 GBP2023-07-01 ~ 2024-03-31
269,926 GBP2022-07-01 ~ 2023-06-30
Fixed Assets - Investments
7,813,555 GBP2024-03-31
7,813,555 GBP2023-06-30
Debtors
0 GBP2024-03-31
156,752 GBP2023-06-30
Cash at bank and in hand
10,054 GBP2024-03-31
278,391 GBP2023-06-30
Current Assets
10,054 GBP2024-03-31
435,143 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-7,652,244 GBP2024-03-31
-7,106,512 GBP2023-06-30
Net Current Assets/Liabilities
-7,642,190 GBP2024-03-31
-6,671,369 GBP2023-06-30
Total Assets Less Current Liabilities
171,365 GBP2024-03-31
1,142,186 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-944,571 GBP2023-06-30
Net Assets/Liabilities
171,365 GBP2024-03-31
197,615 GBP2023-06-30
Equity
Called up share capital
107,298 GBP2024-03-31
106,798 GBP2023-06-30
112,498 GBP2022-06-30
Share premium
12,000 GBP2024-03-31
0 GBP2023-06-30
0 GBP2022-06-30
Capital redemption reserve
5,700 GBP2024-03-31
5,700 GBP2023-06-30
0 GBP2022-06-30
Retained earnings (accumulated losses)
46,367 GBP2024-03-31
85,117 GBP2023-06-30
20,891 GBP2022-06-30
Equity
171,365 GBP2024-03-31
197,615 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
-38,750 GBP2023-07-01 ~ 2024-03-31
269,926 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-200,000 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
500 GBP2023-07-01 ~ 2024-03-31
Issue of Equity Instruments
12,500 GBP2023-07-01 ~ 2024-03-31
Audit Fees/Expenses
3,050 GBP2023-07-01 ~ 2024-03-31
4,750 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-03-31
02022-07-01 ~ 2023-06-30
Amounts Owed by Group Undertakings
Current
0 GBP2024-03-31
100,000 GBP2023-06-30
Other Debtors
Current
0 GBP2024-03-31
52,029 GBP2023-06-30
Prepayments/Accrued Income
Current
0 GBP2024-03-31
4,723 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
0 GBP2024-03-31
156,752 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
0 GBP2024-03-31
899,571 GBP2023-06-30
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
100,299 GBP2023-06-30
Amounts owed to group undertakings
Current
7,643,312 GBP2024-03-31
6,014,240 GBP2023-06-30
Corporation Tax Payable
Current
8,932 GBP2024-03-31
8,932 GBP2023-06-30
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
8,096 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
75,374 GBP2023-06-30
Creditors
Current
7,652,244 GBP2024-03-31
7,106,512 GBP2023-06-30
Equity
Called up share capital
107,298 GBP2024-03-31
106,798 GBP2023-06-30

Related profiles found in government register
  • DIESELEC HOLDINGS LIMITED
    Info
    PACIFIC SHELF 1610 LIMITED - 2010-09-22
    Registered number SC371345
    icon of addressCadder House 160 Clober Road, Milngavie, Glasgow G62 7LW
    PRIVATE LIMITED COMPANY incorporated on 2010-01-18 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • DIESELEC HOLDINGS LIMITED
    S
    Registered number missing
    icon of address160, Cadder House, 160 Clober Road, Milngavie, Scotland, G62 7LW
    Limited Company
    CIF 1
  • DIESELEC HOLDINGS LIMITED
    S
    Registered number Sc371345
    icon of address160, Clober Road, Milngavie, Glasgow, Scotland, G62 7LW
    Private Limited Company in Companies House, Scotland
    CIF 2
  • DIESELEC HOLDINGS LIMITED
    S
    Registered number Sc371345
    icon of addressCadder House, 160 Clober Road, Milngavie, Glasgow, Scotland
    Limited Company in Uk Registrar Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address81 Rayns Way, Watermead Business Park, Syston, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    FLOGAS CONSUMER LIMITED - 2018-03-02
    GW 393 LIMITED - 2002-11-19
    NEW ALTA GAS LIMITED - 2017-10-11
    icon of address81 Rayns Way, Syston, Leicester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ERGAS (N.I.) LIMITED - 1990-04-27
    FLOGAS (NI) LIMITED - 1997-10-17
    DCC ENERGY (NI) LTD - 2001-08-02
    icon of addressAirport Road West, Sydenham, Belfast
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 5
    PACIFIC SHELF 1610 LIMITED - 2010-09-22
    icon of addressCadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (6 parents, 19 offsprings)
    Equity (Company account)
    171,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 6
    DIESELEC GENERATORS LIMITED - 2011-09-14
    icon of addressCadder House 160 Clober Road, Milngavie, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,831,923 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    FCLS RM 16 LIMITED - 2021-07-23
    POWER ELECTRICS GENERATORS (HOLDINGS) LIMITED - 2023-10-10
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    9,999,900 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    POWER ELECTRICS GENERATORS LIMITED - 2023-10-10
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    916,311 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-12-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    E-NERGYBID.COM LIMITED - 2000-02-29
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    BEOND GROUP LIMITED - 2022-07-01
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 11
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    NEW ALTA GAS LIMITED - 2002-11-08
    GW 3103 LIMITED - 2001-12-21
    icon of address81 Rayns Way, Watermead Business Park, Syston, Leicester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    FORK UK LPG LIMITED - 2012-08-23
    icon of address81 Rayns Way, Syston, Leicester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    238,969 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    SUPERGAS LIMITED - 1999-02-23
    BRITISH GAS LP GAS LIMITED - 2002-12-10
    GW 393 LIMITED - 2013-05-17
    FLOGAS LP GAS LIMITED - 2004-03-15
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    CONCORD MEDICAL HOLDINGS LIMITED - 2007-07-02
    icon of addressUnit 19 Manor Industrial Estate, Bagillt, Flint, Flintshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressOrion House, 7 Robroyston Oval, Glasgow, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    188,371 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 19
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • POWER ELECTRICS GENERATORS LIMITED - 2023-10-10
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    916,311 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-01-24
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more 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.