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 company dircetor born in May 1982

    Resident in England

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

      IIF 1
  • 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 57
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 58
    • 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 59 IIF 60 IIF 61
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 63
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, United Kingdom

      IIF 64
  • 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 65 IIF 66
    • 43a, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 67
    • East Springs, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 68
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 69
    • Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 70
    • The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 71
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 72
  • 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 73
  • 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 74
  • 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 75
    • 68-80 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 76
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 77
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 78 IIF 79
  • 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 80
  • 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 81
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 82 IIF 83
  • Thompson, Philip
    British director

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

      IIF 84
  • Thompson, Philip Glen

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

      IIF 85
    • The Lodge Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 86
    • The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 87
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 88
  • 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 89
  • 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 90
    • 32a, Yorkersgate, Malton, YO17 7AB, England

      IIF 91
    • 1 Kings Meadow Drive, Wetherby, West Yorkshire, LS22 7FS

      IIF 92 IIF 93
  • 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 94
  • 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 98
  • Thompson, Philip

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

      IIF 99
  • 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 100
  • 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 101
    • 32a, Yorkersgate, Malton, YO17 7AB, England

      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 11 - 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 37 - 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 51 - 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 54 - 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 46 - 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 38 - 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 32 - 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 22 - 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 35 - 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 39 - 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 52 - 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 28 - 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 36 - 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 50 - 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 23 - 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 47 - 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 31 - 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 48 - 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 30 - 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 49 - 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 40 - 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 25 - 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 43 - 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 29 - 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 42 - 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 55 - 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 27 - 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 41 - 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 73 - 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 45 - 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 59 - 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 61 - 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 34 - 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 57 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - 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 24 - 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 91 - 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 94 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 102 - 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 56 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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 7 - 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 72 - director → ME
    2016-10-27 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 67 - director → ME
    2014-10-20 ~ dissolved
    IIF 99 - secretary → ME
  • 42
    Suite 4 City Point, Great Homer Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 74 - director → ME
    2010-11-17 ~ dissolved
    IIF 86 - secretary → ME
  • 43
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 69 - 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 62 - director → ME
  • 45
    1 Lanyork Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 66 - 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 60 - 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 33 - 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 16 - 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 13 - director → ME
  • 50
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Officer
    2024-11-21 ~ now
    IIF 53 - director → ME
  • 51
    74 Park Road, Rosyth, Fife
    Dissolved corporate (3 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 100 - 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 44 - 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 90 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 101 - 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 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    2020-02-06 ~ 2020-05-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - 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 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - 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 5 - 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 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - 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 20 - director → ME
  • 6
    Salisbury House, London Wall, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-20 ~ 2019-06-26
    IIF 8 - 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 80 - 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 93 - 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 18 - 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 2 - 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 1 - 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 95 - 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 19 - director → ME
  • 14
    158 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-09-01
    IIF 70 - 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 21 - 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 10 - 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 98 - 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 71 - director → ME
    2011-06-06 ~ 2018-02-05
    IIF 87 - secretary → ME
    Person with significant control
    2017-03-10 ~ 2018-02-05
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - 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 6 - 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 68 - director → ME
    2012-02-15 ~ 2014-01-07
    IIF 85 - 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 12 - 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 4 - 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 15 - director → ME
  • 24
    46 Springhill Court, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2004-11-09 ~ 2012-04-01
    IIF 65 - director → ME
    2004-11-09 ~ 2012-04-01
    IIF 84 - 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 3 - director → ME
  • 26
    107 Mere Grange Leaside, St. Helens, Merseyside, England
    Corporate (3 parents)
    Officer
    2020-09-01 ~ 2021-10-06
    IIF 14 - director → ME
  • 27
    Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2007-10-01 ~ 2010-03-31
    IIF 92 - director → ME
  • 28
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2009-07-16 ~ 2010-03-31
    IIF 96 - 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 26 - 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 9 - 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 64 - 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 63 - 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 58 - director → ME
  • 34
    First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2009-04-15 ~ 2010-03-31
    IIF 97 - 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 17 - 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.