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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Levy, Daniel Philip
    Born in February 1962
    Individual (27 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ now
    OF - Director → CIF 0
  • 2
    Collecott, Matthew John
    Born in September 1968
    Individual (50 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ now
    OF - Director → CIF 0
    Collecott, Matthew John
    Chartered Accountant
    Individual (50 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ now
    OF - Secretary → CIF 0
  • 3
    KONDAR LIMITED - 2003-06-30
    icon of address782 High Road, High Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,089,099 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Metliss, Jonathan Alexander
    Solicitor born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 2000-05-09
    OF - Director → CIF 0
  • 2
    Mcsloy, Gerard
    Director born in June 1956
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1999-05-07
    OF - Director → CIF 0
  • 3
    Paddison, Jonathan Christopher
    Accountant born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2001-06-30
    OF - Director → CIF 0
  • 4
    Romanelli, Daniel
    Director born in July 1943
    Individual
    Officer
    icon of calendar 1998-05-07 ~ 2001-06-04
    OF - Director → CIF 0
  • 5
    Thomas, Barbara, Lady
    Director born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2003-03-31
    OF - Director → CIF 0
  • 6
    Pinckney, Jeremy Gerald
    Financial Manager born in October 1935
    Individual
    Officer
    icon of calendar ~ 1995-12-20
    OF - Director → CIF 0
  • 7
    Clarke, Christopher George
    Investment Manager born in September 1944
    Individual
    Officer
    icon of calendar ~ 1998-05-07
    OF - Director → CIF 0
  • 8
    Hersov, Robert Basil
    Executive born in October 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-08-14 ~ 1999-06-25
    OF - Director → CIF 0
  • 9
    Dixon, Susan Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-07 ~ 2003-05-16
    OF - Secretary → CIF 0
  • 10
    Hunter, David Ian
    Stockbroker born in November 1929
    Individual
    Officer
    icon of calendar ~ 1995-12-20
    OF - Director → CIF 0
  • 11
    Smith, Richard Walker
    Investment Manager born in March 1951
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1995-12-20
    OF - Director → CIF 0
  • 12
    Jack, David John
    Investment Manager born in July 1936
    Individual
    Officer
    icon of calendar ~ 1995-03-08
    OF - Director → CIF 0
  • 13
    Davidson, Stephen James
    Investment Banking born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-25 ~ 2003-03-31
    OF - Director → CIF 0
  • 14
    Stanton, Howard Terence
    Director born in October 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ 2000-06-21
    OF - Director → CIF 0
  • 15
    Hargreave, Giles St George
    Stockbroker born in September 1948
    Individual
    Officer
    icon of calendar 1995-11-07 ~ 2003-03-31
    OF - Director → CIF 0
  • 16
    Lewis, Charles Barrington
    Director born in January 1963
    Individual
    Officer
    icon of calendar 1998-05-07 ~ 2001-10-18
    OF - Director → CIF 0
  • 17
    JANUS HENDERSON INVESTORS UK LIMITED - now
    HENDERSON INVESTORS LIMITED - 2000-10-02
    HENDERSON GLOBAL INVESTORS LIMITED - 2022-03-15
    icon of address3 Finsbury Avenue, London
    Active Corporate (7 parents)
    Officer
    ~ 1993-06-15
    PE - Secretary → CIF 0
  • 18
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED - now
    TOUCHE REMNANT SECRETARIAL SERVICES LIMITED - 1993-03-31
    TOUCHE, REMNANT UNIT TRUST MANAGEMENT LIMITED - 1982-10-22
    APEDANE LIMITED - 1980-12-31
    TOUCHE, REMNANT SHELF COMPANY LIMITED - 1983-07-13
    icon of address3 Finsbury Avenue, London
    Active Corporate (4 parents, 112 offsprings)
    Officer
    1993-06-15 ~ 1998-05-07
    PE - Secretary → CIF 0
parent relation
Company in focus

ENIC GROUP

Previous names
ENIC PLC - 2003-06-30
ENGLISH NATIONAL INVESTMENT COMPANY P.L.C. - 1997-09-22
SMITH ACOUSTICS LIMITED - 1982-03-26
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Equity
Called up share capital
2,518,072 GBP2024-12-31
2,518,072 GBP2023-12-31
Share premium
3,073,657 GBP2024-12-31
3,073,657 GBP2023-12-31
Capital redemption reserve
1,416,571 GBP2024-12-31
1,416,571 GBP2023-12-31
Retained earnings (accumulated losses)
-7,008,300 GBP2024-12-31
-7,008,300 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,722,880 shares2024-12-31
100,722,880 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.0252024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ENIC GROUP
    Info
    ENIC PLC - 2003-06-30
    ENGLISH NATIONAL INVESTMENT COMPANY P.L.C. - 2003-06-30
    SMITH ACOUSTICS LIMITED - 2003-06-30
    Registered number 00164062
    icon of addressLilywhite House, 782 High Road, London N17 0BX
    PRIVATE UNLIMITED COMPANY incorporated on 1920-02-14 (105 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • ENIC GROUP
    S
    Registered number 00164062
    icon of address748 High Road, Tottenham, London, United Kingdom, N17 0AP
    UNITED KINGDOM
    CIF 1
  • ENIC GROUP
    S
    Registered number missing
    icon of addressHill House, 1 Little New Street, London, England, Little New Street, London, England, EC4A 3TR
    Private Unlimited Company
    CIF 2
  • ENIC GROUP
    S
    Registered number 00164062
    icon of address1, Little New Street, London, England, EC4A 3TR
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address119 High Road, Loughton, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CRESTORACLE LIMITED - 1998-04-01
    icon of addressLilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 Portland Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    TAMARIND INTERNATIONAL LIMITED - 1987-05-19
    SUSAN SMALL CASUALS LIMITED - 1994-11-30
    FOURMOST CLOTHING, LIMITED - 1985-09-12
    HSQ(3) LIMITED - 2007-07-13
    STEPHEN TESSLER MARKETING, LIMITED - 1982-11-05
    icon of addressLondon Executive Aviation, Stapleford Airport Stapleford Aerodrome, Stapleford Tawney, Romford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,180,267 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address119 High Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-30
    CIF 1 - LLP Designated Member → 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.