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

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

      IIF 1
    • The Lodge Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 2
    • The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

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

      IIF 4
  • Thompson, Philip

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

      IIF 5
  • Thompson, Philip
    British director

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

      IIF 6
  • 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 7
  • 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 8
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 9
    • 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 10 IIF 11 IIF 12
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 14
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, United Kingdom

      IIF 15
  • 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 16 IIF 17
    • 43a, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 18
    • East Springs, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 19
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 20
    • Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 21
    • The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 22
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 23
  • 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 24
  • 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 25
  • Thompson, Philip Glen
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 81
    • 32a, Yorkersgate, Malton, YO17 7AB, England

      IIF 82
    • 1 Kings Meadow Drive, Wetherby, West Yorkshire, LS22 7FS

      IIF 83 IIF 84
  • 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 85
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • 68-80 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 93
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 94
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 95 IIF 96
  • 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 97
    • Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

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