1
G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EnglandCorporate (3 parents, 6 offsprings)
Officer
2011-09-12 ~ 2017-05-25IIF 4 - director → ME
Person with significant control
2016-04-06 ~ 2017-05-25IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
IIF 26 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Has significant influence or control → OE
2
PENSO POWER LIMITED - 2025-01-02
Office 10 Wingate Business Exchange, Wingate Square, London, United KingdomCorporate (6 parents, 5 offsprings)
Equity (Company account)
4,286,543 GBP2022-12-31
Officer
2017-12-22 ~ 2018-07-05IIF 2 - director → ME
3
POWER UP GENERATION LIMITED - 2022-10-14
Suites D&e Windrush Court, Blacklands Way, Abingdon, EnglandCorporate (4 parents)
Equity (Company account)
3,905,442 GBP2021-10-31
Officer
2017-04-11 ~ 2022-10-10IIF 1 - director → ME
4
Edison House Daniel Adamson Road, Salford, Manchester, United KingdomCorporate (4 parents)
Equity (Company account)
-3,201 GBP2021-05-31
Officer
2020-07-16 ~ 2021-11-08IIF 16 - director → ME
5
G2 ENERGY NETWORKS LIMITED - 2018-05-04
25 Osier Way, Olney, EnglandCorporate (4 parents, 5 offsprings)
Equity (Company account)
-3,006,494 GBP2019-11-30
Officer
2015-06-11 ~ 2022-04-30IIF 13 - director → ME
Person with significant control
2017-06-08 ~ 2021-07-02IIF 36 - Ownership of shares – More than 50% but less than 75% → OE
6
G2 ENERGY IDNO LIMITED - 2018-05-04
G2 ENERGY NETWORKS NO2 LIMITED - 2015-10-30
25 Osier Way, Olney, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
-298,422 GBP2019-11-30
Officer
2015-06-11 ~ 2022-04-30IIF 15 - director → ME
Person with significant control
2017-06-08 ~ 2018-06-12IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
7
ECLIPSE POWER PRIVATE NETWORKS LIMITED - 2022-11-01
G2 ENERGY PRIVATE NETWORKS LIMITED - 2018-05-04
G2 ENERGY NETWORKS NO3 LIMITED - 2015-10-30
25 Osier Way, Olney, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-06-11 ~ 2022-04-30IIF 14 - director → ME
Person with significant control
2017-06-08 ~ 2018-06-12IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
8
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United KingdomCorporate (4 parents)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2020-04-01 ~ 2022-05-19IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Right to appoint or remove directors → OE
9
G2 ENERGY LIMITED - 2023-09-13
G2J LIMITED - 2011-03-24
C/o Resolve Advisory Limited, 22 York Buildings, LondonCorporate (6 parents, 6 offsprings)
Equity (Company account)
522,521 GBP2020-12-31
Officer
2006-06-07 ~ 2018-03-29IIF 5 - director → ME
Person with significant control
2016-06-08 ~ 2018-03-29IIF 34 - Ownership of shares – More than 50% but less than 75% → OE
10
G2 ENERGY SIROCCO LIMITED - 2021-11-16
Olney Office Park, 1 Osier Way, Olney, Bucks, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16IIF 19 - director → ME
11
G2 ENERGY LEVANT LIMITED - 2021-11-16
1 Osier Way, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16IIF 17 - director → ME
12
G2 ENERGY BORA LIMITED - 2021-11-16
1 Osier Way, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16IIF 18 - director → ME
13
G2 ENERGY MISTRAL LIMITED - 2021-11-16
1 Osier Way, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16IIF 20 - director → ME
14
G2 ENERGY DIABLO LIMITED - 2021-11-16
1 Osier Way, Olney, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16IIF 22 - director → ME
15
G2 ENERGY PAMPERO LIMITED - 2021-11-16
Olney Office Park, 1 Osier Way, Olney, Bucks, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16IIF 21 - director → ME
16
EPG01 LIMITED - 2021-07-30
Uk House, 5th Floor, 164-182 Oxford Street, London, United KingdomCorporate (4 parents)
Equity (Company account)
100 GBP2022-12-31
Officer
2020-04-01 ~ 2023-01-20IIF 10 - director → ME
Person with significant control
2020-04-01 ~ 2022-02-17IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
17
ECLIPSE POWER GENERATION LIMITED - 2021-05-16
G2 ENERGY GENERATION LIMITED - 2018-05-04
G2 ENERGY NETWORKS NO1 LIMITED - 2016-07-18
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, EnglandCorporate (4 parents, 2 offsprings)
Equity (Company account)
137,137 GBP2023-12-31
Officer
2015-06-11 ~ 2016-07-20IIF 12 - director → ME
Person with significant control
2018-03-29 ~ 2023-02-24IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
18
GRIDSOURCE (KINGDOM AVENUE) LIMITED - 2023-08-30
EPG02 LIMITED - 2021-07-30
Edison House, Daniel Adamson Road, Salford, Manchester, EnglandCorporate (4 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2020-04-01 ~ 2023-08-07IIF 23 - director → ME
Person with significant control
2020-04-01 ~ 2022-05-19IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
19
Anglian House, Ambury Road, Huntingdon, CambridgeshireDissolved corporate (3 parents)
Officer
1998-10-14 ~ 2006-03-24IIF 37 - director → ME
20
EPG03 LIMITED - 2025-02-13
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United KingdomCorporate (5 parents)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2020-04-01 ~ 2022-05-19IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
21
WICKEN BESS LIMITED - 2020-12-22
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandCorporate (4 parents)
Officer
2019-09-05 ~ 2020-12-07IIF 3 - director → ME
22
TRITAX/G2 CARRY GP LIMITED - 2014-01-09
LISTER SQUARE (NO. 149) LIMITED - 2013-03-20
5th Floor, Quartermile Two 2 Lister Square, EdinburghDissolved corporate (2 parents)
Officer
2013-03-20 ~ 2014-01-08IIF 24 - director → ME