1
BCL GWYNT LIMITED - now
C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (18 parents, 5 offsprings)
Officer
2011-09-12 ~ 2017-05-25
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ 2017-05-25
IIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Has significant influence or control → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
2
BW ESS DEVELOPMENT UK LIMITED - now
PENSO POWER LIMITED
- 2025-01-02
11122632 5th Floor 53 Parker Street, London, United Kingdom
Active Corporate (15 parents, 11 offsprings)
Officer
2017-12-22 ~ 2018-07-05
IIF 18 - Director → ME
3
CONRAD (BLETCHLEY) LIMITED - now
POWER UP GENERATION LIMITED
- 2022-10-14
09624279 Suites D&e Windrush Court, Blacklands Way, Abingdon, England
Active Corporate (16 parents)
Officer
2017-04-11 ~ 2022-10-10
IIF 17 - Director → ME
4
Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
Active Corporate (10 parents)
Officer
2020-07-16 ~ 2021-11-08
IIF 28 - Director → ME
5
100 Avebury Boulevard, Milton Keynes, England
Active Corporate (15 parents, 6 offsprings)
Officer
2015-06-11 ~ 2022-04-30
IIF 25 - Director → ME
Person with significant control
2017-06-08 ~ 2021-07-02
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
6
G2 ENERGY IDNO LIMITED
- 2018-05-04
09633506 100 Avebury Boulevard, Milton Keynes, England
Active Corporate (14 parents, 1 offspring)
Officer
2015-06-11 ~ 2022-04-30
IIF 27 - Director → ME
Person with significant control
2017-06-08 ~ 2018-06-12
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
7
ECLIPSE POWER TRANSMISSION LIMITED - now
100 Avebury Boulevard, Milton Keynes, England
Active Corporate (14 parents)
Officer
2015-06-11 ~ 2022-04-30
IIF 26 - Director → ME
Person with significant control
2017-06-08 ~ 2018-06-12
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
8
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
Active Corporate (4 parents)
Officer
2020-04-01 ~ now
IIF 15 - Director → ME
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
9
G E REALISATIONS 2023 LIMITED - now
Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (12 parents, 6 offsprings)
Officer
2006-06-07 ~ 2018-03-29
IIF 21 - Director → ME
Person with significant control
2016-06-08 ~ 2018-03-29
IIF 11 - Ownership of shares – More than 50% but less than 75% → OE
10
G2 EAAS LIMITED - now
G2 ENERGY SIROCCO LIMITED
- 2021-11-16
08761575 Olney Office Park, 1 Osier Way, Olney, Bucks, England
Dissolved Corporate (4 parents)
Officer
2013-11-05 ~ 2018-11-16
IIF 31 - Director → ME
11
2 London Wall Place, London
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2016-06-17 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2017-06-08 ~ dissolved
IIF 2 - Ownership of shares – More than 50% but less than 75% → OE
12
G2 ENERGY EV LIMITED - now
G2 ENERGY LEVANT LIMITED
- 2021-11-16
08761434 1 Osier Way, Olney, England
Dissolved Corporate (4 parents)
Officer
2013-11-05 ~ 2018-11-16
IIF 29 - Director → ME
13
G2 ENERGY O&M SERVICES LIMITED - now
G2 ENERGY BORA LIMITED
- 2021-11-16
08761594 1 Osier Way, Olney, England
Dissolved Corporate (4 parents)
Officer
2013-11-05 ~ 2018-11-16
IIF 30 - Director → ME
14
G2 ENERGY-AS-A-SERVICE LIMITED - now
G2 ENERGY MISTRAL LIMITED
- 2021-11-16
08761563 1 Osier Way, Olney, England
Dissolved Corporate (4 parents)
Officer
2013-11-05 ~ 2018-11-16
IIF 32 - Director → ME
15
G2 EV LIMITED - now
G2 ENERGY DIABLO LIMITED
- 2021-11-16
08761521 1 Osier Way, Olney, England
Dissolved Corporate (3 parents)
Officer
2013-11-05 ~ 2018-11-16
IIF 34 - Director → ME
16
G2 O&M SERVICES LIMITED - now
G2 ENERGY PAMPERO LIMITED
- 2021-11-16
08761531 Olney Office Park, 1 Osier Way, Olney, Bucks, England
Dissolved Corporate (4 parents)
Officer
2013-11-05 ~ 2018-11-16
IIF 33 - Director → ME
17
GRIDSOURCE (WOBURN RD) LIMITED
- now 12542044 Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (8 parents)
Officer
2020-04-01 ~ 2023-01-20
IIF 23 - Director → ME
Person with significant control
2020-04-01 ~ 2022-02-17
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
ECLIPSE POWER GENERATION LIMITED
- 2021-05-16
09633536G2 ENERGY GENERATION LIMITED
- 2018-05-04
09633536 Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, England
Active Corporate (6 parents, 6 offsprings)
Officer
2016-07-18 ~ now
IIF 13 - Director → ME
2015-06-11 ~ 2016-07-20
IIF 24 - Director → ME
Person with significant control
2018-03-29 ~ 2023-02-24
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
19
HEYWOOD POWER LIMITED - now
GRIDSOURCE (KINGDOM AVENUE) LIMITED
- 2023-08-30
12542296 Edison House, Daniel Adamson Road, Salford, Manchester, England
Active Corporate (9 parents)
Officer
2020-04-01 ~ 2023-08-07
IIF 35 - Director → ME
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
20
45 High Street, Sherington, Newport Pagnell, Buckinghamshire, England
Active Corporate (4 parents)
Officer
2019-08-12 ~ now
IIF 16 - Director → ME
Person with significant control
2019-08-12 ~ now
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
21
POWER SERVICES HIGH VOLTAGE DISTRIBUTION ENGINEERS LIMITED
03649719 Anglian House, Ambury Road, Huntingdon, Cambridgeshire
Dissolved Corporate (18 parents)
Officer
1998-10-14 ~ 2006-03-24
IIF 37 - Director → ME
22
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
Active Corporate (5 parents)
Officer
2020-04-01 ~ now
IIF 14 - Director → ME
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
23
2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
Dissolved Corporate (5 parents)
Officer
2004-08-16 ~ dissolved
IIF 38 - Secretary → ME
24
THRIVE RENEWABLES (WICKEN) LIMITED - now
WICKEN BESS LIMITED
- 2020-12-22
12190404 C/o Thrive Renewables Plc, Deanery Road, Bristol, England
Active Corporate (8 parents)
Officer
2019-09-05 ~ 2020-12-07
IIF 19 - Director → ME
25
TRITAX CARRY GENERAL PARTNER LIMITED - now
TRITAX/G2 CARRY GP LIMITED
- 2014-01-09
SC443408LISTER SQUARE (NO. 149) LIMITED
- 2013-03-20
SC443408 SC456578, SC431926, SC400912Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 5th Floor, Quartermile Two 2 Lister Square, Edinburgh
Dissolved Corporate (7 parents)
Officer
2013-03-20 ~ 2014-01-08
IIF 36 - Director → ME