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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gill, Ryan James

    Related profiles found in government register
  • Gill, Ryan James
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, England

      IIF 1
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 2 IIF 3
    • icon of address Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 4
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 5 IIF 6
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 7
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 8
    • icon of address C/o Sharp Laboratories Of Europe Ltd., Edmund Halley Road, Oxford, OX4 4GB, United Kingdom

      IIF 9
  • Gill, Ryan James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, HD6 4AH, United Kingdom

      IIF 10
    • icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 11
  • Gill, Ryan James
    British renewable energy solutions born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Fearnly Croft Gomersal, Bradford, West Yorkshire, BD19 4NQ

      IIF 12
  • Mr Ryan James Gill
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 13
    • icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 14
  • Gill, Ryan James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 15 IIF 16
    • icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Gill, Ryan James
    British renewable energy solutions

    Registered addresses and corresponding companies
    • icon of address 43 Fearnly Croft Gomersal, Bradford, West Yorkshire, BD19 4NQ

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    SUNCLIX LTD - 2022-10-12
    icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    265,976 GBP2024-06-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Care Of Ground Floor, St Pauls House, Park Square South, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DIRAC ENERGY SUPPLY LIMITED - 2018-10-11
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,342 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    UK ENERGY NETWORK LIMITED - 2019-08-12
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 6 - Director → ME
  • 7
    1SOLAR LTD - 2021-07-23
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,779,494 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    UK ENERGY NETWORK LIMITED - 2019-10-23
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Officer
    icon of calendar 2014-06-06 ~ 2019-07-11
    IIF 17 - Director → ME
  • 2
    BLUE SKY WIND TURBINES LTD - 2009-06-11
    icon of address C/o Frp Advisory Llp Pinnacle, 5th Floor 67 Albion Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2014-08-11
    IIF 12 - Director → ME
    icon of calendar 2007-10-29 ~ 2014-08-11
    IIF 20 - Secretary → ME
  • 3
    icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2013-04-29 ~ 2017-06-19
    IIF 15 - Director → ME
  • 4
    icon of address St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2014-08-27
    IIF 19 - Director → ME
  • 5
    icon of address Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2022-07-15
    IIF 9 - Director → ME
  • 6
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    HALO CLEAN TECH LIMITED - 2018-11-08
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    EE WIND LIMITED - 2016-02-03
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    icon of calendar 2017-02-09 ~ 2022-07-15
    IIF 3 - Director → ME
    icon of calendar 2013-04-26 ~ 2014-08-11
    IIF 16 - Director → ME
  • 7
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,932,386 GBP2021-10-31
    Officer
    icon of calendar 2018-06-26 ~ 2022-07-15
    IIF 1 - Director → ME
  • 8
    icon of address St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -192,849 GBP2024-11-30
    Officer
    icon of calendar 2012-04-24 ~ 2014-08-11
    IIF 18 - Director → ME
  • 9
    EVOCO RENEWABLES LIMITED - 2011-07-01
    ZENEX LIMITED - 2010-07-26
    ZENEX SOLAR LIMITED - 2011-05-27
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    icon of calendar 2011-07-27 ~ 2015-02-09
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.