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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Benjamin Paul Davies

    Related profiles found in government register
  • Mr Benjamin Paul Davies
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drews Cottage, Newmarket, Nailsworth, Stroud, Gloucestershire, GL6 0RJ, United Kingdom

      IIF 1
  • Mr Benjamin Paul Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, United Kingdom

      IIF 2
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 3
    • icon of address 99, Newton Road, Mumbles, Swansea, SA3 4BN, United Kingdom

      IIF 4
  • Mr Benjamin Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 5
  • Davies, Benjamin Paul
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lightrock Power Limited, Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 6
    • icon of address 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Bluefield Services Limited, 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 14
    • icon of address 14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN, England

      IIF 15
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 16
    • icon of address Bridge House, Old Grantham Road, Whatton, Nottingham, NG13 9FG, England

      IIF 17
    • icon of address C/o Lightrock Power, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 18
    • icon of address C/o Lightrock Power Limited, Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 19
    • icon of address C/o Lightrock Power Limited, Electric Works, 3 Concourse Way, Sheffield, South Yorkshire, S1 2BJ, United Kingdom

      IIF 20 IIF 21
  • Davies, Benjamin Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lightrock Power, Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 22
    • icon of address Drews Cottage, Newmarket, Nailsworth, Stroud, Gloucestershire, GL6 0RJ, United Kingdom

      IIF 23
  • Mr Benjamin Paul Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 24 IIF 25
  • Davies, Benjamin Paul
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, United Kingdom

      IIF 26
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 27
    • icon of address 48, The Grove, Uplands, Swansea, SA2 0QR, United Kingdom

      IIF 28
  • Benjamin Paul Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 29
  • Davies, Benjamin Paul
    British co director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 219, Redland Road, Redland, Bristol, Avon, BS6 6YT, England

      IIF 30
  • Davies, Benjamin Paul
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lightrock Power Limited, Electric Works, 3 Concoure Way, Sheffield, S1 2BJ, United Kingdom

      IIF 31
  • Davies, Benjamin Paul
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woolcot Street, Bristol, BS6 6QH, England

      IIF 32
  • Davies, Benjamin Paul
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 33
    • icon of address 11, Backfields Lane, Bristol, BS2 8QW, England

      IIF 34
    • icon of address C/o, Lightrock Power, Electric Works, Sheffield, S1 2BJ, England

      IIF 35 IIF 36
  • Davies, Benjamin Paul
    British renewable energy consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woolcot Street, Bristol, BS6 6QH, United Kingdom

      IIF 37
  • Davies, Benjamin Paul
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 38
  • Davies, Benjamin Paul
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 39
  • Davies, Benjamin Paul
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Mumbles, Swansea, SA3 4NE, Wales

      IIF 40
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 30 Stanley Street, Mumbles, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,651 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 30 Stanley Street, Mumbles, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    188,004 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 30 Stanley Street, Mumbles, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    71,432 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Lightrock Power Limited Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address C/o Lightrock Power Limited Electric Works, 3 Concourse Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,648 GBP2024-06-30
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,718 GBP2024-06-30
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address C/o Lightrock Power Limited Electric Works, 3 Concoure Way, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,470 GBP2024-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -63,151 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -648,559 GBP2024-06-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 30 Stanley Street, Mumbles, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Lightrock Power Limited Electric Works, 3 Concourse Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 99 Newton Road, Mumbles, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    221,088 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Drews Cottage Newmarket, Nailsworth, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,848,196 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Lightrock Power Limited Electric Works, 3 Concourse Way, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address C/o Lightrock Power, 3 Concourse Way, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address C/o Lightrock Power Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 13 Woolcot Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 25 King Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -112,682 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 30 Stanley Street, Mumbles, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,205,745 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,105,467 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -177,782 GBP2022-06-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address 13 Woolcot Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -226,179 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,375 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2014-07-06
    IIF 30 - Director → ME
  • 2
    icon of address 30 Stanley Street, Mumbles, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    188,004 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2021-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 14b, Tower 42 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -555,300 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2024-09-30
    IIF 15 - Director → ME
  • 4
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -62,262 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-03-19 ~ 2023-05-05
    IIF 13 - Director → ME
  • 5
    PERADON SOLAR FARM LIMITED - 2024-02-27
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -111,854 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-01-17 ~ 2023-05-05
    IIF 9 - Director → ME
  • 6
    WHINFIELD SOLAR FARM LIMITED - 2020-10-08
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -241,230 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-10-07
    IIF 17 - Director → ME
  • 7
    icon of address 1st Floor 76-80 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43 GBP2022-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-06-30
    IIF 16 - Director → ME
  • 8
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,526,285 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-05-28 ~ 2021-02-24
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.