Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
United Infrastructure Energy Limited
United Infrastructure Energy Limited is an active company incorporated on 29 May 2012 with the registered office located in Warrington, Cheshire. United Infrastructure Energy Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08086718
Private limited company
Age
13 years
Incorporated
29 May 2012
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
29 May 2025
(7 months ago)
Next confirmation dated
29 May 2026
Due by
12 June 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about United Infrastructure Energy Limited
Contact
Update Details
Address
Building 4 Clearwater Lingley Green Avenue
Great Sankey
Warrington
Cheshire
WA5 3UZ
United Kingdom
Address changed on
9 Sep 2024
(1 year 4 months ago)
Previous address was
Media House Azalea Drive Swanley Kent BR8 8HU England
Companies in WA5 3UZ
Telephone
01914157744
Email
Available in Endole App
Website
Fastflow.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Ole Pugholm
Director • Chief Financial Officer • Danish • Lives in UK • Born in Jul 1976
Conor Vaughan Bray
Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1980
Paul James Crooks
Director • Commercial Director • British • Lives in England • Born in May 1972
Neil Patrick Armstrong
Director • Irish • Lives in England • Born in Dec 1969
Campbell William Crawford
Director • Managing Director • British • Lives in UK • Born in May 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
United Infrastructure Water Limited
Luke Anderson, Neil Patrick Armstrong, and 4 more are mutual people.
Active
Ecogenr8 Limited
Luke Anderson, Neil Patrick Armstrong, and 3 more are mutual people.
Active
Peter Duffy Limited
Luke Anderson, Neil Patrick Armstrong, and 2 more are mutual people.
Active
Drains-Aid Limited
Luke Anderson, Neil Patrick Armstrong, and 2 more are mutual people.
Active
Af Eco Limited
Luke Anderson, Neil Patrick Armstrong, and 2 more are mutual people.
Active
United Living (North) Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
United Living (South) Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Ui Social Infrastructure Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£9.42M
Decreased by £331K (-3%)
Turnover
£111.66M
Increased by £48.01M (+75%)
Employees
121
Increased by 29 (+32%)
Total Assets
£78.46M
Increased by £29.85M (+61%)
Total Liabilities
-£48.57M
Increased by £27.56M (+131%)
Net Assets
£29.88M
Increased by £2.29M (+8%)
Debt Ratio (%)
62%
Increased by 18.67% (+43%)
See 10 Year Full Financials
Latest Activity
Mr Scott Daniel Beard Appointed
1 Month Ago on 20 Nov 2025
New Charge Registered
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
2 Months Ago on 23 Oct 2025
David Michael Rooney Resigned
4 Months Ago on 5 Sep 2025
Ui Central Holdings Limited (PSC) Resigned
4 Months Ago on 30 Aug 2025
Ui Energy & Water Holdco Limited (PSC) Appointed
4 Months Ago on 30 Aug 2025
United Living Group Holdings Limited (PSC) Details Changed
4 Months Ago on 20 Aug 2025
New Charge Registered
6 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 29 May 2025
John Farrell Resigned
10 Months Ago on 28 Feb 2025
Get Alerts
Get Credit Report
Discover United Infrastructure Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Scott Daniel Beard as a director on 20 November 2025
Submitted on 22 Dec 2025
Cessation of Ui Central Holdings Limited as a person with significant control on 30 August 2025
Submitted on 1 Dec 2025
Notification of Ui Energy & Water Holdco Limited as a person with significant control on 30 August 2025
Submitted on 1 Dec 2025
Registration of charge 080867180009, created on 17 November 2025
Submitted on 19 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 23 Oct 2025
Termination of appointment of David Michael Rooney as a director on 5 September 2025
Submitted on 15 Sep 2025
Certificate of change of name
Submitted on 20 Aug 2025
Change of details for United Living Group Holdings Limited as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Registration of charge 080867180008, created on 25 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 29 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs