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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gay, Gary Alvin

    Related profiles found in government register
  • Gay, Gary Alvin
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Haywards Room, Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, SG16 6DD, England

      IIF 1
    • Haywards Room, Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, SG16 6DD, United Kingdom

      IIF 2 IIF 3
    • 45, High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU, England

      IIF 4
  • Gay, Gary Alvin
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 5
    • Ec1 Business Exchange, 80 - 83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 6
    • 25, Osier Way, Olney, Bucks, MK46 5FP, United Kingdom

      IIF 7
    • 45, High Street, Sherington, Buckinghamshire, MK16 9NU, United Kingdom

      IIF 8
  • Gay, Gary Alvin
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 45 High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU

      IIF 9
  • Gay, Gary Alvin
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Wall Place, London, EC2Y 5AU

      IIF 10
    • Fifth Floor Uk House, 164-182 Oxford Street, London, W1D 1NN, England

      IIF 11
    • 25, Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 12
    • 25, Olney Office Park, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 13
    • 25, Osier Way, Olney, MK46 5FP, England

      IIF 14 IIF 15 IIF 16
    • Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 17 IIF 18 IIF 19
    • Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, England

      IIF 23
  • Gay, Gary Alvin
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 24
  • Mr Gary Alvin Gay
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Alvin Gay
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Osier Way, Olney, MK46 5FP, England

      IIF 36
  • Gay, Gary
    British director born in November 1956

    Registered addresses and corresponding companies
    • 21 Carnoustie Drive, Great Denham, Beds, MK40 4FE

      IIF 37
  • Gay, Gary Alvin
    British electrical engineer

    Registered addresses and corresponding companies
    • 45 High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU

      IIF 38
child relation
Offspring entities and appointments 25
  • 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
    CORPOWER LIMITED
    10171623
    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
    ECLIPSE POWER LIMITED
    - now 09633451
    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 09633506
    G2 ENERGY IDNO LIMITED
    - 2018-05-04 09633506
    G2 ENERGY NETWORKS NO2 LIMITED
    - 2015-10-30 09633506 09633542... (more)
    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 09633542
    G2 ENERGY PRIVATE NETWORKS LIMITED
    - 2018-05-04 09633542
    G2 ENERGY NETWORKS NO3 LIMITED
    - 2015-10-30 09633542 09633506... (more)
    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
    G2 ENERGY LIMITED
    - 2023-09-13 05840192
    G2J LIMITED
    - 2011-03-24 05840192
    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
    G2 ENERGY DEVELOPMENTS LIMITED
    10238103
    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
    EPG01 LIMITED
    - 2021-07-30 12542044 12542296... (more)
    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
    GRIDSOURCE LIMITED
    - now 09633536
    ECLIPSE POWER GENERATION LIMITED
    - 2021-05-16 09633536
    G2 ENERGY GENERATION LIMITED
    - 2018-05-04 09633536
    G2 ENERGY NETWORKS NO1 LIMITED
    - 2016-07-18 09633536 09633506... (more)
    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
    EPG02 LIMITED
    - 2021-07-30 12542296 12542832... (more)
    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
    LOAF PLUS LIMITED
    12150257
    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
    POWERPOD BESS LIMITED
    - now 12542177
    EPG03 LIMITED
    - 2025-02-13 12542177 12542832... (more)
    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
    REESMILLER INTERIORS LIMITED
    04603508
    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 SC443408
    LISTER SQUARE (NO. 149) LIMITED
    - 2013-03-20 SC443408 SC431926... (more)
    5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-03-20 ~ 2014-01-08
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.