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 2
  • 1
    Spinetto, Clara M.
    Executive born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    OF - Director → CIF 0
  • 2
    THE COLLEGE OF PETROLEUM AND ENERGY (HOLDINGS) LIMITED - 2009-08-21
    CLAWPRO LIMITED - 1998-09-10
    THE OXFORD PRINCETON PROGRAMME (HOLDINGS) LIMITED - 2018-10-29
    icon of addressJohn Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -857,334 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 13
  • 1
    Williamson, Edward Ian
    Policy And Planning Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 2000-07-10
    OF - Director → CIF 0
  • 2
    Way, John
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2008-04-24
    OF - Secretary → CIF 0
  • 3
    Fenner, Roy Graham
    Overseas And Energ Prog Director born in January 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-09-11
    OF - Director → CIF 0
  • 4
    Pym, Jonathan Peter
    Accountant born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-10 ~ 2003-08-31
    OF - Director → CIF 0
    Pym, Jonathan Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-10 ~ 2003-08-31
    OF - Secretary → CIF 0
  • 5
    Mrs Clara Lippert Glenn
    Born in November 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Caukill, Nicola Jane
    Programme Director born in January 1958
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1999-01-19
    OF - Director → CIF 0
  • 7
    Borner Du Cane, Mark
    Croup Course Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 1998-09-09
    OF - Director → CIF 0
  • 8
    Mattison, Paul John
    Individual
    Officer
    icon of calendar 2000-07-10 ~ 2004-09-17
    OF - Secretary → CIF 0
  • 9
    Davys, Jane Katherine
    Director-Sales & Marketing born in March 1962
    Individual
    Officer
    icon of calendar 1993-02-23 ~ 1995-06-16
    OF - Director → CIF 0
  • 10
    Smeeton, Roger
    Finance/Personnel Director born in June 1937
    Individual
    Officer
    icon of calendar 1991-05-01 ~ 2000-07-10
    OF - Director → CIF 0
    Smeeton, Roger
    Individual
    Officer
    icon of calendar ~ 2000-07-10
    OF - Secretary → CIF 0
  • 11
    Welsh, Stephen Maurice
    Managing Director born in February 1948
    Individual
    Officer
    icon of calendar 1998-09-17 ~ 2001-07-20
    OF - Director → CIF 0
  • 12
    Vaquero, Joseph Michael
    Executive born in March 1972
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2004-09-17
    OF - Director → CIF 0
  • 13
    Roberts, George Brooke
    Training Director born in October 1953
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2000-07-10
    OF - Director → CIF 0
parent relation
Company in focus

MENNTA ENERGY SOLUTIONS LIMITED

Previous names
THE OXFORD PRINCETON PROGRAMME LIMITED - 2018-10-29
THE COLLEGE OF PETROLEUM & ENERGY STUDIES LIMITED - 2009-08-21
ANCHOR LIMITED - 1983-02-09
COLLEGE OF PETROLEUM STUDIES LIMITED(THE) - 1992-03-12
Standard Industrial Classification
85310 - General Secondary Education
Brief company account
Property, Plant & Equipment
25,757 GBP2024-12-31
7,440 GBP2023-12-31
Debtors
1,687,906 GBP2024-12-31
1,556,211 GBP2023-12-31
Cash at bank and in hand
21,537 GBP2024-12-31
51,697 GBP2023-12-31
Current Assets
1,709,443 GBP2024-12-31
1,607,908 GBP2023-12-31
Net Current Assets/Liabilities
1,263,698 GBP2024-12-31
1,147,733 GBP2023-12-31
Total Assets Less Current Liabilities
1,289,455 GBP2024-12-31
1,155,173 GBP2023-12-31
Net Assets/Liabilities
1,279,649 GBP2024-12-31
1,135,115 GBP2023-12-31
Equity
Called up share capital
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,254,649 GBP2024-12-31
1,110,115 GBP2023-12-31
Equity
1,279,649 GBP2024-12-31
1,135,115 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
458,265 GBP2024-12-31
432,765 GBP2023-12-31
Furniture and fittings
28,011 GBP2024-12-31
28,011 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
486,276 GBP2024-12-31
460,776 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
434,005 GBP2024-12-31
428,057 GBP2023-12-31
Furniture and fittings
26,514 GBP2024-12-31
25,279 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
460,519 GBP2024-12-31
453,336 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,948 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,235 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,183 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
24,260 GBP2024-12-31
4,708 GBP2023-12-31
Furniture and fittings
1,497 GBP2024-12-31
2,732 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
152,378 GBP2024-12-31
66,596 GBP2023-12-31
Amounts Owed By Related Parties
1,530,420 GBP2024-12-31
Current
1,487,321 GBP2023-12-31
Other Debtors
Amounts falling due within one year
5,108 GBP2024-12-31
2,294 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,687,906 GBP2024-12-31
1,556,211 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,321 GBP2024-12-31
10,016 GBP2023-12-31
Trade Creditors/Trade Payables
Current
29,167 GBP2024-12-31
4,161 GBP2023-12-31
Other Taxation & Social Security Payable
Current
21,040 GBP2024-12-31
37,008 GBP2023-12-31
Other Creditors
Current
385,217 GBP2024-12-31
408,990 GBP2023-12-31
Creditors
Current
445,745 GBP2024-12-31
460,175 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
9,806 GBP2024-12-31
20,058 GBP2023-12-31

  • MENNTA ENERGY SOLUTIONS LIMITED
    Info
    THE OXFORD PRINCETON PROGRAMME LIMITED - 2018-10-29
    THE COLLEGE OF PETROLEUM & ENERGY STUDIES LIMITED - 2018-10-29
    ANCHOR LIMITED - 2018-10-29
    COLLEGE OF PETROLEUM STUDIES LIMITED(THE) - 2018-10-29
    Registered number 01686405
    icon of addressJohn Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford OX4 4GP
    Private Limited Company incorporated on 1982-12-13 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.