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

Mr Philip Thompson

    Related profiles found in government register
  • Mr Philip Thompson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 1
    • icon of address 68-80 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 2
    • icon of address 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 3
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 4 IIF 5
  • Mr Philip Glen Thompson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 6
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 7 IIF 8
  • Thompson, Philip Glen
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Philip Glen
    British company dircetor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 43
  • Thompson, Philip Glen
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 44
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 45
    • icon of address Unit 5, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 46 IIF 47
    • icon of address Edison House, Daniel Adamson Road, Salford, Greater Manchester, M50 1DT, England

      IIF 48
    • icon of address 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 49
    • icon of address Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 50 IIF 51 IIF 52
    • icon of address 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 64
  • Thompson, Philip
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 65
    • icon of address 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 66 IIF 67 IIF 68
  • Thompson, Philip
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 69
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 70
    • icon of address 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 71
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 72
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, United Kingdom

      IIF 73
  • Thompson, Philip
    British director born in May 1982

    Resident in England

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

      IIF 74 IIF 75
    • icon of address 43a, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 76
    • icon of address East Springs, Springfield Road, Aughton, L39 6ST, United Kingdom

      IIF 77
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 78
    • icon of address Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 79
    • icon of address The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 80
  • Thompson, Philip
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Mere Grange, Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 81
  • Thompson, Philip Glen
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 82
  • Thompson, Philip
    British director

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

      IIF 83
  • Thompson, Philip Glen

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

      IIF 84
    • icon of address The Lodge Eastsprings, Springfield Road, Aughton, Lancs, L39 6ST, United Kingdom

      IIF 85
    • icon of address The Margolis Building, C/o Tree Accountancy, 5th Floor, 37 Turner Street, Manchester, M4 1DW, England

      IIF 86
    • icon of address 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 87
  • Thompson, Philip

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

      IIF 88
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 14 - Director → ME
  • 13
    BALANCE ENERGY RESERVE 2 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 22 - Director → ME
  • 14
    BALANCE ENERGY RESERVE 3 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 36 - Director → ME
  • 15
    BALANCE ENERGY RESERVE 4 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 10 - Director → ME
  • 16
    BALANCE ENERGY RESERVE 5 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 33 - Director → ME
  • 17
    BALANCE ENERGY RESERVE 6 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 17 - Director → ME
  • 18
    BALANCE ENERGY RESERVE 7 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 34 - Director → ME
  • 19
    BALANCE ENERGY RESERVE 8 LTD - 2023-07-25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 16 - Director → ME
  • 20
    WOOTTON POWER LTD - 2023-09-04
    WOOTON POWER LTD - 2021-05-14
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 35 - Director → ME
  • 21
    CHAPEL BRAMPTON POWER LTD - 2023-09-15
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 26 - Director → ME
  • 22
    BRAUNSTON POWER LTD - 2021-02-12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 12 - Director → ME
  • 23
    ELLESMERE POWER LTD - 2021-02-12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 29 - Director → ME
  • 24
    PRINCETHORPE POWER LTD - 2021-02-12
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,846 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 81 - Director → ME
  • 30
    LANGLEYS POWER LTD - 2023-09-11
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 71 - Director → ME
  • 32
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    9,437,173 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 67 - Director → ME
  • 33
    REGENER8 ROBOROUGH LIMITED - 2024-06-28
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Director → ME
  • 34
    icon of address Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 11 - Director → ME
  • 36
    icon of address 108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,058 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    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
  • 37
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 49 - Director → ME
  • 38
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 65 - Director → ME
    icon of calendar 2016-10-27 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    GPE SOLAR LIMITED - 2015-12-11
    icon of address Alexandra Business Park, Prescot Road, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,818 GBP2017-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-10-20 ~ dissolved
    IIF 88 - Secretary → ME
  • 40
    icon of address Suite 4 City Point, Great Homer Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2010-11-17 ~ dissolved
    IIF 85 - Secretary → ME
  • 41
    icon of address Edward Pavilion Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 78 - Director → ME
  • 42
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 68 - Director → ME
  • 43
    icon of address 1 Lanyork Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 75 - Director → ME
  • 44
    BALANCE ENERGY LIMITED - 2022-12-02
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,785 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 66 - Director → ME
  • 45
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 19 - Director → ME
  • 46
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 58 - Director → ME
  • 47
    icon of address 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 55 - Director → ME
  • 48
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 39 - Director → ME
  • 49
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 30 - Director → ME
Ceased 28
  • 1
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,846 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-05-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-13 ~ 2020-02-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2020-12-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -219 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-07-29
    IIF 47 - Director → ME
  • 4
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    9,437,173 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-02-12
    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
  • 5
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-27
    IIF 62 - Director → ME
  • 6
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-26
    IIF 50 - Director → ME
  • 7
    BALANCE ENERGY 2 LTD - 2024-08-07
    STUART STREET POWER LTD - 2021-02-12
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2022-02-14
    IIF 60 - Director → ME
  • 8
    PINXTON POWER LIMITED - 2021-02-12
    BALANCE ENERGY 3 LTD - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2022-10-01
    IIF 44 - Director → ME
  • 9
    LEDSTON POWER LTD - 2021-02-12
    BALANCE ENERGY 1 LTD - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-10-01
    IIF 43 - Director → ME
  • 10
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-04-04
    IIF 61 - Director → ME
  • 11
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-09-01
    IIF 79 - Director → ME
  • 12
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,294 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-06-22
    IIF 63 - Director → ME
  • 13
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-02-17
    IIF 52 - Director → ME
  • 14
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    icon of address 5-9 Headstone Road Headstone Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,353,126 GBP2024-12-30
    Officer
    icon of calendar 2011-06-06 ~ 2018-02-05
    IIF 80 - Director → ME
    icon of calendar 2011-06-06 ~ 2018-02-05
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-02-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    icon of address Edison House, Daniel Adamson Road, Salford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-02-10
    IIF 48 - Director → ME
  • 16
    icon of address 12 Helmet Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,283,867 GBP2021-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2014-01-07
    IIF 77 - Director → ME
    icon of calendar 2012-02-15 ~ 2014-01-07
    IIF 84 - Secretary → ME
  • 17
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,075 GBP2020-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-03-20
    IIF 54 - Director → ME
  • 18
    HAWKRIDGE POWER LTD - 2019-12-09
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,099 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-07-29
    IIF 46 - Director → ME
  • 19
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2022-06-22
    IIF 57 - Director → ME
  • 20
    icon of address 46 Springhill Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2012-04-01
    IIF 74 - Director → ME
    icon of calendar 2004-11-09 ~ 2012-04-01
    IIF 83 - Secretary → ME
  • 21
    BALANCE ENERGY 10 LTD - 2023-07-24
    icon of address International House, 50 Essex Street, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2024-03-27
    IIF 45 - Director → ME
  • 22
    icon of address 107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-06
    IIF 56 - Director → ME
  • 23
    BALANCE ENERGY 7 LTD - 2023-04-06
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,700 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-03-31
    IIF 64 - Director → ME
  • 24
    icon of address Alexandra Business Park, Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,416 GBP2020-11-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-12-07
    IIF 51 - Director → ME
  • 25
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,599,938 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2020-12-07
    IIF 73 - Director → ME
  • 26
    ENERGI GENERATION 1 LTD - 2018-05-01
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    387,473 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-07
    IIF 72 - Director → ME
  • 27
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,497 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2020-12-07
    IIF 70 - Director → ME
  • 28
    icon of address Edison House, Daniel Adamson Road, Salford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-07-02
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.