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

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
    • icon of address 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
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

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

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

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

      IIF 63
    • icon of address 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
    • icon of address 43a Eastsprings, Springfield Road, Aughton, Lancashire, L39 6ST

      IIF 65 IIF 66
    • icon of address 43a, Springfield Road, Aughton, L39 6ST, United Kingdom

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

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

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

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

      IIF 71
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 75
    • icon of address 68-80 Hanbury Street, London, E1 5JL, United Kingdom

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

      IIF 77
    • icon of address 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
    • icon of address 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
    • icon of address 108 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 81
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 82 IIF 83
  • Thompson, Philip
    British director

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

      IIF 84
  • Thompson, Philip Glen

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

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

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

      IIF 87
    • icon of address 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
    • icon of address 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
    • icon of address Ground Floor, 30 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 90
    • icon of address 32a, Yorkersgate, Malton, YO17 7AB, England

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

      IIF 98
  • Thompson, Philip

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

      IIF 101
    • icon of address 32a, Yorkersgate, Malton, YO17 7AB, England

      IIF 102
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 28 - Director → ME
  • 13
    BALANCE ENERGY RESERVE 2 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 36 - Director → ME
  • 14
    BALANCE ENERGY RESERVE 3 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 50 - Director → ME
  • 15
    BALANCE ENERGY RESERVE 4 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 23 - Director → ME
  • 16
    BALANCE ENERGY RESERVE 5 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 47 - Director → ME
  • 17
    BALANCE ENERGY RESERVE 6 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 31 - Director → ME
  • 18
    BALANCE ENERGY RESERVE 7 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 48 - Director → ME
  • 19
    BALANCE ENERGY RESERVE 8 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 30 - Director → ME
  • 20
    WOOTTON POWER LTD - 2023-09-04
    WOOTON POWER LTD - 2021-05-14
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 49 - Director → ME
  • 21
    CHAPEL BRAMPTON POWER LTD - 2023-09-15
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 40 - Director → ME
  • 22
    BRAUNSTON POWER LTD - 2021-02-12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 25 - Director → ME
  • 23
    ELLESMERE POWER LTD - 2021-02-12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 43 - Director → ME
  • 24
    PRINCETHORPE POWER LTD - 2021-02-12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,846 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 73 - Director → ME
  • 30
    LANGLEYS POWER LTD - 2023-09-11
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 59 - Director → ME
  • 32
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    9,437,173 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 61 - Director → ME
  • 33
    REGENER8 ROBOROUGH LIMITED - 2024-06-28
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 34 - Director → ME
  • 34
    icon of address Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 32a Yorkersgate, Malton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,997 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 91 - Director → ME
  • 37
    icon of address 32a Yorkersgate, Malton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,702 GBP2024-09-30
    Officer
    icon of calendar 2006-11-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 38
    icon of address 108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,058 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 7 - Director → ME
  • 40
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 72 - Director → ME
    icon of calendar 2016-10-27 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Alexandra Business Park, Prescot Road, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,818 GBP2017-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2014-10-20 ~ dissolved
    IIF 99 - Secretary → ME
  • 42
    icon of address Suite 4 City Point, Great Homer Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2010-11-17 ~ dissolved
    IIF 86 - Secretary → ME
  • 43
    icon of address Edward Pavilion Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 69 - Director → ME
  • 44
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 62 - Director → ME
  • 45
    icon of address 1 Lanyork Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 66 - Director → ME
  • 46
    BALANCE ENERGY LIMITED - 2022-12-02
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,785 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 60 - Director → ME
  • 47
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 33 - Director → ME
  • 48
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 49
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 50
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 53 - Director → ME
  • 51
    icon of address 74 Park Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 44 - Director → ME
  • 53
    icon of address 32a Yorkersgate, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,687 GBP2024-09-30
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,846 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Person with significant control
    icon of calendar 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
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -219 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-07-29
    IIF 5 - Director → ME
  • 4
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    9,437,173 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-27
    IIF 20 - Director → ME
  • 6
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-26
    IIF 8 - Director → ME
  • 7
    MIDLAND PET FOOD CANNERS LIMITED - 1994-09-05
    icon of address Baker Group House, Dockham Way, Crick, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2017-12-22
    IIF 80 - Director → ME
  • 8
    icon of address Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -219 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2022-02-14
    IIF 18 - Director → ME
  • 10
    BALANCE ENERGY 3 LTD - 2024-08-07
    PINXTON POWER LIMITED - 2021-02-12
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -219 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2022-10-01
    IIF 2 - Director → ME
  • 11
    BALANCE ENERGY 1 LTD - 2024-08-07
    LEDSTON POWER LTD - 2021-02-12
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-10-01
    IIF 1 - Director → ME
  • 12
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2010-03-31
    IIF 95 - Director → ME
  • 13
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-04-04
    IIF 19 - Director → ME
  • 14
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-09-01
    IIF 70 - Director → ME
  • 15
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,294 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-06-22
    IIF 21 - Director → ME
  • 16
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 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
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2005-03-17
    IIF 98 - Director → ME
  • 18
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    icon of address 5-9 Headstone Road Headstone Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    icon of calendar 2011-06-06 ~ 2018-02-05
    IIF 71 - Director → ME
    icon of calendar 2011-06-06 ~ 2018-02-05
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Edison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-02-10
    IIF 6 - Director → ME
  • 20
    icon of address 12 Helmet Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,283,867 GBP2021-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2014-01-07
    IIF 68 - Director → ME
    icon of calendar 2012-02-15 ~ 2014-01-07
    IIF 85 - Secretary → ME
  • 21
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,075 GBP2020-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-03-20
    IIF 12 - Director → ME
  • 22
    HAWKRIDGE POWER LTD - 2019-12-09
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,099 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-07-29
    IIF 4 - Director → ME
  • 23
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2022-06-22
    IIF 15 - Director → ME
  • 24
    icon of address 46 Springhill Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2012-04-01
    IIF 65 - Director → ME
    icon of calendar 2004-11-09 ~ 2012-04-01
    IIF 84 - Secretary → ME
  • 25
    BALANCE ENERGY 10 LTD - 2023-07-24
    icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2024-03-27
    IIF 3 - Director → ME
  • 26
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-06
    IIF 14 - Director → ME
  • 27
    icon of address Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-03-31
    IIF 92 - Director → ME
  • 28
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2010-03-31
    IIF 96 - Director → ME
  • 29
    BALANCE ENERGY 7 LTD - 2023-04-06
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,700 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-03-31
    IIF 26 - Director → ME
  • 30
    icon of address Alexandra Business Park, Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,416 GBP2020-11-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-12-07
    IIF 9 - Director → ME
  • 31
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,599,938 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2020-12-07
    IIF 64 - Director → ME
  • 32
    ENERGI GENERATION 1 LTD - 2018-05-01
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    387,473 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-07
    IIF 63 - Director → ME
  • 33
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,497 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-07
    IIF 58 - Director → ME
  • 34
    icon of address First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2010-03-31
    IIF 97 - Director → ME
  • 35
    icon of address Edison House, Daniel Adamson Road, Salford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-07-02
    IIF 17 - 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.