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

Mr Gary Alvin Gay

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

    Resident in England

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

      IIF 1
    • 235, Old Marylebone Road, London, NW1 5QT, England

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

      IIF 3
    • 25, Osier Way, Olney, MK46 5FP, England

      IIF 4 IIF 5 IIF 6
    • Olney Office Park, 1 Osier Way, Olney, Bucks, MK46 5FP, England

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 13
    • Ec1 Business Exchange, 80 - 83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 14
    • 25, Osier Way, Olney, Bucks, MK46 5FP, United Kingdom

      IIF 15
    • 45, High Street, Sherington, Buckinghamshire, MK16 9NU, United Kingdom

      IIF 16
  • 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 17
  • Gay, Gary Alvin
    British director 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 18
    • Haywards Room, Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, SG16 6DD, United Kingdom

      IIF 19 IIF 20
    • 2, London Wall Place, London, EC2Y 5AU

      IIF 21
    • Fifth Floor Uk House, 164-182 Oxford Street, London, W1D 1NN, England

      IIF 22
    • 45, High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU, England

      IIF 23
    • 25, Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 24
    • 25, Olney Office Park, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

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

      IIF 26 IIF 27 IIF 28
    • Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 29 IIF 30 IIF 31
    • Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, England

      IIF 35
  • 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 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
Active 6
  • 1
    Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 20 - director → ME
  • 2
    2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    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, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    137,137 GBP2023-12-31
    Officer
    2016-07-18 ~ now
    IIF 18 - director → ME
  • 4
    45 High Street, Sherington, Newport Pagnell, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -177,967 GBP2023-12-31
    Officer
    2019-08-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EPG03 LIMITED - 2025-02-13
    Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 19 - director → ME
  • 6
    2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 38 - secretary → ME
Ceased 22
  • 1
    G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
    C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2011-09-12 ~ 2017-05-25
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 2
    PENSO POWER LIMITED - 2025-01-02
    Office 10 Wingate Business Exchange, Wingate Square, London, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,286,543 GBP2022-12-31
    Officer
    2017-12-22 ~ 2018-07-05
    IIF 14 - director → ME
  • 3
    POWER UP GENERATION LIMITED - 2022-10-14
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    3,905,442 GBP2021-10-31
    Officer
    2017-04-11 ~ 2022-10-10
    IIF 13 - director → ME
  • 4
    Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,201 GBP2021-05-31
    Officer
    2020-07-16 ~ 2021-11-08
    IIF 28 - director → ME
  • 5
    G2 ENERGY NETWORKS LIMITED - 2018-05-04
    25 Osier Way, Olney, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -3,006,494 GBP2019-11-30
    Officer
    2015-06-11 ~ 2022-04-30
    IIF 25 - director → ME
    Person with significant control
    2017-06-08 ~ 2021-07-02
    IIF 12 - 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, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -298,422 GBP2019-11-30
    Officer
    2015-06-11 ~ 2022-04-30
    IIF 27 - director → ME
    Person with significant control
    2017-06-08 ~ 2018-06-12
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - 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, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-11 ~ 2022-04-30
    IIF 26 - director → ME
    Person with significant control
    2017-06-08 ~ 2018-06-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2020-04-01 ~ 2022-05-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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, London
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    522,521 GBP2020-12-31
    Officer
    2006-06-07 ~ 2018-03-29
    IIF 17 - director → ME
    Person with significant control
    2016-06-08 ~ 2018-03-29
    IIF 10 - 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, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2013-11-05 ~ 2018-11-16
    IIF 31 - director → ME
  • 11
    G2 ENERGY LEVANT LIMITED - 2021-11-16
    1 Osier Way, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2013-11-05 ~ 2018-11-16
    IIF 29 - director → ME
  • 12
    G2 ENERGY BORA LIMITED - 2021-11-16
    1 Osier Way, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2013-11-05 ~ 2018-11-16
    IIF 30 - director → ME
  • 13
    G2 ENERGY MISTRAL LIMITED - 2021-11-16
    1 Osier Way, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2013-11-05 ~ 2018-11-16
    IIF 32 - director → ME
  • 14
    G2 ENERGY DIABLO LIMITED - 2021-11-16
    1 Osier Way, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2013-11-05 ~ 2018-11-16
    IIF 34 - director → ME
  • 15
    G2 ENERGY PAMPERO LIMITED - 2021-11-16
    Olney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2013-11-05 ~ 2018-11-16
    IIF 33 - director → ME
  • 16
    EPG01 LIMITED - 2021-07-30
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-04-01 ~ 2023-01-20
    IIF 22 - director → ME
    Person with significant control
    2020-04-01 ~ 2022-02-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    137,137 GBP2023-12-31
    Officer
    2015-06-11 ~ 2016-07-20
    IIF 24 - director → ME
    Person with significant control
    2018-03-29 ~ 2023-02-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - 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, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-04-01 ~ 2023-08-07
    IIF 35 - director → ME
    Person with significant control
    2020-04-01 ~ 2022-05-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1998-10-14 ~ 2006-03-24
    IIF 37 - director → ME
  • 20
    EPG03 LIMITED - 2025-02-13
    Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2020-04-01 ~ 2022-05-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    WICKEN BESS LIMITED - 2020-12-22
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Corporate (4 parents)
    Officer
    2019-09-05 ~ 2020-12-07
    IIF 15 - 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, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2013-03-20 ~ 2014-01-08
    IIF 36 - 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.