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

Gay, Gary Alvin

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

    Resident in England

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

      IIF 1
    • icon of address Ec1 Business Exchange, 80 - 83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 2
    • icon of address 25, Osier Way, Olney, Bucks, MK46 5FP, United Kingdom

      IIF 3
    • icon of address 45, High Street, Sherington, Buckinghamshire, MK16 9NU, United Kingdom

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

    Resident in England

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

      IIF 5
  • Gay, Gary Alvin
    British director born in November 1956

    Resident in England

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

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

      IIF 7 IIF 8
    • icon of address 2, London Wall Place, London, EC2Y 5AU

      IIF 9
    • icon of address Fifth Floor Uk House, 164-182 Oxford Street, London, W1D 1NN, England

      IIF 10
    • icon of address 45, High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU, England

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

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

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

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

      IIF 17 IIF 18 IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 25, Osier Way, Olney, MK46 5FP, England

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

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

      IIF 37
  • Gay, Gary Alvin
    British electrical engineer

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

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 25 - 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
    icon of address Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    137,137 GBP2023-12-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 45 High Street, Sherington, Newport Pagnell, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -244,496 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EPG03 LIMITED - 2025-02-13
    icon of address Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 22
  • 1
    G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2017-05-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 2
    PENSO POWER LIMITED - 2025-01-02
    icon of address Office 10 Wingate Business Exchange, Wingate Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,286,543 GBP2022-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-07-05
    IIF 2 - Director → ME
  • 3
    POWER UP GENERATION LIMITED - 2022-10-14
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,905,442 GBP2021-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2022-10-10
    IIF 1 - Director → ME
  • 4
    icon of address Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,201 GBP2021-05-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-11-08
    IIF 16 - Director → ME
  • 5
    G2 ENERGY NETWORKS LIMITED - 2018-05-04
    icon of address 25 Osier Way, Olney, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -3,006,494 GBP2019-11-30
    Officer
    icon of calendar 2015-06-11 ~ 2022-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2021-07-02
    IIF 36 - 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
    icon of address 25 Osier Way, Olney, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -298,422 GBP2019-11-30
    Officer
    icon of calendar 2015-06-11 ~ 2022-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2018-06-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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
    icon of address 25 Osier Way, Olney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2022-04-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2020-04-01 ~ 2022-05-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    G2 ENERGY LIMITED - 2023-09-13
    G2J LIMITED - 2011-03-24
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    522,521 GBP2020-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2018-03-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-03-29
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    G2 ENERGY SIROCCO LIMITED - 2021-11-16
    icon of address Olney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-16
    IIF 19 - Director → ME
  • 11
    G2 ENERGY LEVANT LIMITED - 2021-11-16
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-16
    IIF 17 - Director → ME
  • 12
    G2 ENERGY BORA LIMITED - 2021-11-16
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-16
    IIF 18 - Director → ME
  • 13
    G2 ENERGY MISTRAL LIMITED - 2021-11-16
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-16
    IIF 20 - Director → ME
  • 14
    G2 ENERGY DIABLO LIMITED - 2021-11-16
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-16
    IIF 22 - Director → ME
  • 15
    G2 ENERGY PAMPERO LIMITED - 2021-11-16
    icon of address Olney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-16
    IIF 21 - Director → ME
  • 16
    EPG01 LIMITED - 2021-07-30
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-02-17
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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
    icon of address Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    137,137 GBP2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2016-07-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-02-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 18
    GRIDSOURCE (KINGDOM AVENUE) LIMITED - 2023-08-30
    EPG02 LIMITED - 2021-07-30
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-05-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2006-03-24
    IIF 37 - Director → ME
  • 20
    EPG03 LIMITED - 2025-02-13
    icon of address Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-05-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    WICKEN BESS LIMITED - 2020-12-22
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2020-12-07
    IIF 3 - Director → ME
  • 22
    TRITAX/G2 CARRY GP LIMITED - 2014-01-09
    LISTER SQUARE (NO. 149) LIMITED - 2013-03-20
    icon of address 5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2014-01-08
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.