1
BCL GWYNT LIMITED - now
G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED
- 2017-09-27
07770761 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 8 - Director → ME
Person with significant control
2016-04-06 ~ 2017-05-25
IIF 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 - Has significant influence or control → OE
IIF 26 - Right to appoint or remove directors → 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)
Equity (Company account)
4,286,543 GBP2022-12-31
Officer
2017-12-22 ~ 2018-07-05
IIF 6 - 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)
Equity (Company account)
3,905,442 GBP2021-10-31
Officer
2017-04-11 ~ 2022-10-10
IIF 5 - Director → ME
4
Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
-3,201 GBP2021-05-31
Officer
2020-07-16 ~ 2021-11-08
IIF 16 - Director → ME
5
G2 ENERGY NETWORKS LIMITED
- 2018-05-04
09633451 100 Avebury Boulevard, Milton Keynes, England
Active Corporate (14 parents, 6 offsprings)
Equity (Company account)
-3,006,494 GBP2019-11-30
Officer
2015-06-11 ~ 2022-04-30
IIF 13 - Director → ME
Person with significant control
2017-06-08 ~ 2021-07-02
IIF 36 - Ownership of shares – More than 50% but less than 75% → OE
6
ECLIPSE POWER NETWORKS LIMITED
- now 09633506G2 ENERGY IDNO LIMITED
- 2018-05-04
09633506 100 Avebury Boulevard, Milton Keynes, England
Active Corporate (13 parents, 1 offspring)
Equity (Company account)
-298,422 GBP2019-11-30
Officer
2015-06-11 ~ 2022-04-30
IIF 15 - Director → ME
Person with significant control
2017-06-08 ~ 2018-06-12
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
7
ECLIPSE POWER TRANSMISSION LIMITED - now
ECLIPSE POWER PRIVATE NETWORKS LIMITED
- 2022-11-01
09633542G2 ENERGY PRIVATE NETWORKS LIMITED
- 2018-05-04
09633542 100 Avebury Boulevard, Milton Keynes, England
Active Corporate (13 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-06-11 ~ 2022-04-30
IIF 14 - Director → ME
Person with significant control
2017-06-08 ~ 2018-06-12
IIF 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 Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-01 ~ now
IIF 3 - Director → ME
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - 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)
Equity (Company account)
522,521 GBP2020-12-31
Officer
2006-06-07 ~ 2018-03-29
IIF 9 - Director → ME
Person with significant control
2016-06-08 ~ 2018-03-29
IIF 34 - 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)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16
IIF 19 - Director → ME
11
2 London Wall Place, London
Dissolved Corporate (3 parents, 2 offsprings)
Equity (Company account)
-150 GBP2019-06-30
Officer
2016-06-17 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2017-06-08 ~ dissolved
IIF 25 - 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)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16
IIF 17 - 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)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16
IIF 18 - 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)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16
IIF 20 - Director → ME
15
G2 EV LIMITED - now
G2 ENERGY DIABLO LIMITED
- 2021-11-16
08761521 1 Osier Way, Olney, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16
IIF 22 - 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)
Equity (Company account)
1 GBP2021-09-30
Officer
2013-11-05 ~ 2018-11-16
IIF 21 - Director → ME
17
GRIDSOURCE (WOBURN RD) LIMITED
- now 12542044 Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
100 GBP2022-12-31
Officer
2020-04-01 ~ 2023-01-20
IIF 11 - Director → ME
Person with significant control
2020-04-01 ~ 2022-02-17
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - 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)
Equity (Company account)
-367,593 GBP2024-12-31
Officer
2015-06-11 ~ 2016-07-20
IIF 12 - Director → ME
2016-07-18 ~ now
IIF 1 - Director → ME
Person with significant control
2018-03-29 ~ 2023-02-24
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 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)
Equity (Company account)
100 GBP2023-03-31
Officer
2020-04-01 ~ 2023-08-07
IIF 23 - Director → ME
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
20
45 High Street, Sherington, Newport Pagnell, Buckinghamshire, England
Active Corporate (4 parents)
Equity (Company account)
-244,496 GBP2024-12-31
Officer
2019-08-12 ~ now
IIF 4 - Director → ME
Person with significant control
2019-08-12 ~ now
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - 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)
Equity (Company account)
100 GBP2024-12-31
Officer
2020-04-01 ~ now
IIF 2 - Director → ME
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - 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 7 - 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 SC431926, SC400912, SC435741Warning 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 24 - Director → ME