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

Thompson, Philip Glen

    Related profiles found in government register
  • Thompson, Philip Glen
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 1
  • Thompson, Phillip
    British registered nurse born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Park Road, Rosyth, Fife, KY11 2JL

      IIF 2
  • Thompson, Philip
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 30 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 3
    • 32a, Yorkersgate, Malton, YO17 7AB, England

      IIF 4
    • 1 Kings Meadow Drive, Wetherby, West Yorkshire, LS22 7FS

      IIF 5 IIF 6
  • Thompson, Philip
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Meadow Drive, Wetherby, West Yorkshire, LS22 7FS

      IIF 7
  • Thompson, Philip
    British property developer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Philip
    British technical director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Meadow Drive, Wetherby, West Yorkshire, LS22 7FS

      IIF 11
  • Thompson, Philip Glen
    British company dircetor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 12
  • Thompson, Philip Glen
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Philip
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 68
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 69
    • 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 70 IIF 71 IIF 72
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 74
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, United Kingdom

      IIF 75
  • Thompson, Philip
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43a Eastsprings, Springfield Road, Aughton, Lancashire, L39 6ST

      IIF 76 IIF 77
    • 43a, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 78
    • East Springs, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 79
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 80
    • Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 81
    • The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 82
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 83
  • Mr Philip Thompson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Park Road, Rosyth, Fife, KY11 2JL

      IIF 84
  • Thompson, Philip
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 85
  • Mr Philip Thompson
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 30 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 86
    • 32a, Yorkersgate, Malton, YO17 7AB, England

      IIF 87
  • Thompson, Philip
    British director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • Baker Group House, Dockham Way, Crick, Northamptonshire, NN6 7TZ, United Kingdom

      IIF 88
  • Thompson, Philip
    British director

    Registered addresses and corresponding companies
    • 43a Eastsprings, Springfield Road, Aughton, Lancashire, L39 6ST

      IIF 89
  • Mr Philip Thompson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 90
    • 68-80 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 91
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 92
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 93 IIF 94
  • Thompson, Philip Glen

    Registered addresses and corresponding companies
    • East Springs, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 95
    • The Lodge Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 96
    • The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 97
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 98
  • Mr Philip Glen Thompson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 99
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 100 IIF 101
  • Thompson, Philip

    Registered addresses and corresponding companies
    • 43a, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 53
  • 1
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 22 - director → ME
  • 2
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 48 - director → ME
  • 3
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 62 - director → ME
  • 4
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 65 - director → ME
  • 5
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 57 - director → ME
  • 6
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 49 - director → ME
  • 7
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 43 - director → ME
  • 8
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 33 - director → ME
  • 9
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-22 ~ now
    IIF 46 - director → ME
  • 10
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-22 ~ now
    IIF 50 - director → ME
  • 11
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-22 ~ now
    IIF 63 - director → ME
  • 12
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2022-09-22 ~ now
    IIF 39 - director → ME
  • 13
    BALANCE ENERGY RESERVE 2 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 47 - director → ME
  • 14
    BALANCE ENERGY RESERVE 3 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 61 - director → ME
  • 15
    BALANCE ENERGY RESERVE 4 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 34 - director → ME
  • 16
    BALANCE ENERGY RESERVE 5 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 58 - director → ME
  • 17
    BALANCE ENERGY RESERVE 6 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 42 - director → ME
  • 18
    BALANCE ENERGY RESERVE 7 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 59 - director → ME
  • 19
    BALANCE ENERGY RESERVE 8 LTD - 2023-07-25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 41 - director → ME
  • 20
    WOOTTON POWER LTD - 2023-09-04
    WOOTON POWER LTD - 2021-05-14
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-01 ~ now
    IIF 60 - director → ME
  • 21
    CHAPEL BRAMPTON POWER LTD - 2023-09-15
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-27 ~ now
    IIF 51 - director → ME
  • 22
    BRAUNSTON POWER LTD - 2021-02-12
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-25 ~ now
    IIF 36 - director → ME
  • 23
    ELLESMERE POWER LTD - 2021-02-12
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 54 - director → ME
  • 24
    PRINCETHORPE POWER LTD - 2021-02-12
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-28 ~ now
    IIF 40 - director → ME
  • 25
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 53 - director → ME
  • 26
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 66 - director → ME
  • 27
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 38 - director → ME
  • 28
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 52 - director → ME
  • 29
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    69,846 GBP2024-03-31
    Officer
    2018-02-05 ~ now
    IIF 85 - director → ME
  • 30
    LANGLEYS POWER LTD - 2023-09-11
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    -193 GBP2024-09-30
    Officer
    2019-03-20 ~ now
    IIF 56 - director → ME
  • 31
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Officer
    2018-02-05 ~ dissolved
    IIF 70 - director → ME
  • 32
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    9,437,173 GBP2024-03-31
    Officer
    2018-02-05 ~ now
    IIF 72 - director → ME
  • 33
    REGENER8 ROBOROUGH LIMITED - 2024-06-28
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-26 ~ now
    IIF 45 - director → ME
  • 34
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2017-02-21 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 35 - director → ME
  • 36
    32a Yorkersgate, Malton, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,997 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 4 - director → ME
  • 37
    32a Yorkersgate, Malton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,855 GBP2023-09-30
    Officer
    2006-11-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 38
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,058 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-09-18 ~ dissolved
    IIF 18 - director → ME
  • 40
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-27 ~ now
    IIF 83 - director → ME
    2016-10-27 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    GPE SOLAR LIMITED - 2015-12-11
    Alexandra Business Park, Prescot Road, St. Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,818 GBP2017-10-31
    Officer
    2014-10-20 ~ dissolved
    IIF 78 - director → ME
    2014-10-20 ~ dissolved
    IIF 102 - secretary → ME
  • 42
    Suite 4 City Point, Great Homer Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 1 - director → ME
    2010-11-17 ~ dissolved
    IIF 96 - secretary → ME
  • 43
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 80 - director → ME
  • 44
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 73 - director → ME
  • 45
    1 Lanyork Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 77 - director → ME
  • 46
    BALANCE ENERGY LIMITED - 2022-12-02
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -60,785 GBP2024-03-31
    Officer
    2018-02-05 ~ now
    IIF 71 - director → ME
  • 47
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    -110 GBP2024-11-30
    Officer
    2019-11-29 ~ now
    IIF 44 - director → ME
  • 48
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 27 - director → ME
  • 49
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 24 - director → ME
  • 50
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Officer
    2024-11-21 ~ now
    IIF 64 - director → ME
  • 51
    74 Park Road, Rosyth, Fife
    Dissolved corporate (3 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 55 - director → ME
  • 53
    32a Yorkersgate, Malton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,301 GBP2023-09-30
    Officer
    2018-12-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    69,846 GBP2024-03-31
    Person with significant control
    2019-02-13 ~ 2020-02-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    2020-02-06 ~ 2020-05-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 2
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Person with significant control
    2018-02-05 ~ 2020-12-08
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -219 GBP2021-12-31
    Officer
    2019-12-05 ~ 2022-07-29
    IIF 16 - director → ME
  • 4
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    9,437,173 GBP2024-03-31
    Person with significant control
    2018-02-05 ~ 2019-02-12
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Edison House, Daniel Adamson Road, Salford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-18 ~ 2019-12-27
    IIF 31 - director → ME
  • 6
    Salisbury House, London Wall, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-20 ~ 2019-06-26
    IIF 19 - director → ME
  • 7
    MIDLAND PET FOOD CANNERS LIMITED - 1994-09-05
    Baker Group House, Dockham Way, Crick, Northamptonshire
    Corporate (3 parents, 1 offspring)
    Officer
    2000-10-01 ~ 2017-12-22
    IIF 88 - director → ME
  • 8
    Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-10-01 ~ 2010-03-31
    IIF 6 - director → ME
  • 9
    BALANCE ENERGY 2 LTD - 2024-08-07
    STUART STREET POWER LTD - 2021-02-12
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -219 GBP2021-10-31
    Officer
    2019-10-16 ~ 2022-02-14
    IIF 29 - director → ME
  • 10
    BALANCE ENERGY 3 LTD - 2024-08-07
    PINXTON POWER LIMITED - 2021-02-12
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -219 GBP2021-11-30
    Officer
    2019-11-29 ~ 2022-10-01
    IIF 13 - director → ME
  • 11
    BALANCE ENERGY 1 LTD - 2024-08-07
    LEDSTON POWER LTD - 2021-02-12
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-20 ~ 2022-10-01
    IIF 12 - director → ME
  • 12
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2008-12-10 ~ 2010-03-31
    IIF 8 - director → ME
  • 13
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    2019-03-20 ~ 2022-04-04
    IIF 30 - director → ME
  • 14
    158 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-09-01
    IIF 81 - director → ME
  • 15
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -138,294 GBP2023-05-31
    Officer
    2020-05-07 ~ 2022-06-22
    IIF 32 - director → ME
  • 16
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-04-29 ~ 2021-02-17
    IIF 21 - director → ME
  • 17
    COUNTRY & METROPOLITAN HOMES (NORTHERN) LIMITED - 2007-03-01
    GRANDMAIN PROPERTIES LIMITED - 1993-05-20
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2000-10-01 ~ 2005-03-17
    IIF 11 - director → ME
  • 18
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    5-9 Headstone Road Headstone Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    2011-06-06 ~ 2018-02-05
    IIF 82 - director → ME
    2011-06-06 ~ 2018-02-05
    IIF 97 - secretary → ME
    Person with significant control
    2017-03-10 ~ 2018-02-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 19
    Edison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-09 ~ 2023-02-10
    IIF 17 - director → ME
  • 20
    12 Helmet Row, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,283,867 GBP2021-12-31
    Officer
    2012-02-15 ~ 2014-01-07
    IIF 79 - director → ME
    2012-02-15 ~ 2014-01-07
    IIF 95 - secretary → ME
  • 21
    1030 Centre Park, Slutchers Lane, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -6,075 GBP2020-12-31
    Officer
    2019-03-20 ~ 2020-03-20
    IIF 23 - director → ME
  • 22
    HAWKRIDGE POWER LTD - 2019-12-09
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -106,099 GBP2023-12-31
    Officer
    2019-12-05 ~ 2022-07-29
    IIF 15 - director → ME
  • 23
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    2019-04-29 ~ 2022-06-22
    IIF 26 - director → ME
  • 24
    46 Springhill Court, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2004-11-09 ~ 2012-04-01
    IIF 76 - director → ME
    2004-11-09 ~ 2012-04-01
    IIF 89 - secretary → ME
  • 25
    BALANCE ENERGY 10 LTD - 2023-07-24
    Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-18 ~ 2024-03-27
    IIF 14 - director → ME
  • 26
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Officer
    2020-09-01 ~ 2021-10-06
    IIF 25 - director → ME
  • 27
    Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2007-10-01 ~ 2010-03-31
    IIF 5 - director → ME
  • 28
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2009-07-16 ~ 2010-03-31
    IIF 9 - director → ME
  • 29
    BALANCE ENERGY 7 LTD - 2023-04-06
    Harwood House, 43 Harwood Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -7,700 GBP2023-10-31
    Officer
    2021-10-18 ~ 2023-03-31
    IIF 37 - director → ME
  • 30
    Alexandra Business Park, Prescot Road, St. Helens, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,416 GBP2020-11-30
    Officer
    2019-04-30 ~ 2020-12-07
    IIF 20 - director → ME
  • 31
    Lynwood House, 373-375 Station Road, Harrow, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,599,938 GBP2024-03-31
    Officer
    2018-02-05 ~ 2020-12-07
    IIF 75 - director → ME
  • 32
    ENERGI GENERATION 1 LTD - 2018-05-01
    Lynwood House, 373-375 Station Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    387,473 GBP2024-03-31
    Officer
    2018-04-18 ~ 2020-12-07
    IIF 74 - director → ME
  • 33
    Lynwood House, 373-375 Station Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -79,497 GBP2024-03-31
    Officer
    2018-04-18 ~ 2020-12-07
    IIF 69 - director → ME
  • 34
    First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2009-04-15 ~ 2010-03-31
    IIF 10 - director → ME
  • 35
    Edison House, Daniel Adamson Road, Salford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-10 ~ 2020-07-02
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.