1
G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (3 parents)
Officer
2011-09-12 ~ 2017-05-25
IIF 20 - 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 - Has significant influence or control → OE
IIF 2 - Right to appoint or remove directors → OE
2
PENSO POWER LIMITED - 2025-01-02
5th Floor 53 Parker Street, London, United Kingdom
Active Corporate (6 parents, 7 offsprings)
Equity (Company account)
4,286,543 GBP2022-12-31
Officer
2017-12-22 ~ 2018-07-05
IIF 18 - Director → ME
3
POWER UP GENERATION LIMITED - 2022-10-14
Suites D&e Windrush Court, Blacklands Way, Abingdon, England
Active Corporate (4 parents)
Equity (Company account)
3,905,442 GBP2021-10-31
Officer
2017-04-11 ~ 2022-10-10
IIF 17 - Director → ME
4
Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
Active 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
100 Avebury Boulevard, Milton Keynes, England
Active Corporate (6 parents, 6 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
100 Avebury Boulevard, Milton Keynes, England
Active Corporate (5 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 voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 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
100 Avebury Boulevard, Milton Keynes, England
Active Corporate (5 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
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
9
G2 ENERGY LIMITED - 2023-09-13
G2J LIMITED - 2011-03-24
Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (6 parents, 6 offsprings)
Equity (Company account)
522,521 GBP2020-12-31
Officer
2006-06-07 ~ 2018-03-29
IIF 21 - 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
Active Corporate (4 parents)
Equity (Company account)
100 GBP2022-12-31
Officer
2020-04-01 ~ 2023-01-20
IIF 23 - 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 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → 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
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
-367,593 GBP2024-12-31
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 voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 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
Active 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 voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – 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
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2020-04-01 ~ 2022-05-19
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
21
WICKEN BESS LIMITED - 2020-12-22
C/o Thrive Renewables Plc, Deanery Road, Bristol, England
Active Corporate (4 parents)
Officer
2019-09-05 ~ 2020-12-07
IIF 19 - Director → ME
22
TRITAX/G2 CARRY GP LIMITED - 2014-01-09
LISTER SQUARE (NO. 149) LIMITED - 2013-03-20
Related registrations:
12346549,
07521599,
07603365, 07657436, 07699961, 07765416, 07914466, 07988759, SC374230, SC379624, SC379625, SC379626, SC379630, SC379632, SC382898, SC383039, SC383040, SC383041, SC383042, SC383043, SC383044, SC385798, SC385799, SC385800, SC385801, SC385802, SC385988, SC385989, SC385990, SC387434, SC387435, SC387436, SC387437, SC387438, SC387439, SC390564, SC391960, SC393295, SC393300, SC393304, SC393307, SC396138, SC396139, SC396140, SC396141, SC396142, SC397644, SC397647, SC397648, SC397649, SC397677, SC397692, SC399971, SC399980, SC399982, SC400912, SC400917, SC402805, SC402807, SC402837, SC402873, SC403269, SC403272, SC403273, SC403274, SC405557, SC409894, SC410109, SC410287, SC410290, SC410294, SC410298, SC412043, SC416391, SC416394, SC416397, SC416460, SC417118, SC417487, SC417605, SC417606, SC417607, SC417608, SC418674, SC419063, SC419470, SC420961, SC421723, SC422498, SC422499, SC422651, SC422739, SC423319, SC423573, SC423655, SC424459, SC424744, SC424752, SC426231, SC426233, SC426874, SC426875, SC427227, SC427470, SC427973, SC428311, SC431034, SC431036, SC431039, SC431040, SC431042, SC431502, SC431513, SC431515, SC431926, SC431944, SC431955, SC432592, SC432607, SC432610, SC432983, SC432985, SC432991, SC432992, SC433010, SC433123, SC433390, SC433399, SC433400, SC433402, SC434916, SC434922, SC435631, SC435633, SC435740, SC435741, SC436323, SC436326, SC437292, SC437294, SC438583, SC438587, SC438631, SC438634, SC443124, SC444113, SC445450, SC445535, SC445536, SC446736, SC447625, SC448551, SC449049, SC449294, SC449375, SC449952, SC449959, SC450197, SC450225, SC450929, SC450993, SC451828, SC451830, SC452380, SC452382, SC452769, SC452778, SC453009, SC453010, SC455036, SC455076, SC455537, SC455612, SC456575, SC456578, SC457451, SC458896, SC460045, SC460098, SC460663, SC460671, SC462766, SC463039, SC463080, SC463164, SC463171, SC463798, SC464127, SC464550, SC464772, SC465182, SC465828, SC465829, SC466116, SC466193, SC466500, SC467454, SC467722, SC467737, SC469242, SC469467, SC470340, SC470414, SC470425, SC472137, SC472138, SC473728, SC473731, SC475288, SC475291, SC477195, SC477971, SC477972, SC478431, SC488806, SC498952, SC507006, SC509139, SC522830, SC523802, SC533960, SC536394, SC539279, SC540424, SC579653, SC580813, SC613607, SC615037, SC615042, SC615423, SC623341, SC632067, SC632424, SC699360, SC780773, SO300982, 08066859, 08729232, 08923583, 08933055... (more) 5th Floor, Quartermile Two 2 Lister Square, Edinburgh
Dissolved Corporate (2 parents)
Officer
2013-03-20 ~ 2014-01-08
IIF 36 - Director → ME