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 6
  • 1
    Harley, Elaine
    Born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-12 ~ now
    OF - Director → CIF 0
  • 2
    Gilmurray, Kieran
    Born in February 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 3
    O'connor, Bernard Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Secretary → CIF 0
  • 4
    Rudd, Adrian Marc James
    Born in May 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Schoeneberg, Peter Craig
    Born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 6
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of addressNo.1 Forbury Place, No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 60
  • 1
    Pollard, Stephen Godfrey
    Director born in January 1951
    Individual
    Officer
    icon of calendar 1996-01-24 ~ 1998-12-31
    OF - Director → CIF 0
  • 2
    O'connor, Andrew David
    Born in February 1965
    Individual
    Officer
    icon of calendar 2018-04-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 3
    Chaston, Stuart Paul
    Managing Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ 2021-08-16
    OF - Director → CIF 0
  • 4
    Hall, Robert Michael
    Commercial Director born in October 1948
    Individual
    Officer
    icon of calendar ~ 2005-05-31
    OF - Director → CIF 0
  • 5
    Tanner, Elizabeth Anne
    Barrister And Director born in May 1971
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2013-08-08
    OF - Director → CIF 0
    Tanner, Elizabeth Anne
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2013-08-08
    OF - Secretary → CIF 0
  • 6
    Blincow, Andrew Duncan
    General Manager born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2017-07-05
    OF - Director → CIF 0
  • 7
    Franklin, Stewart Frederick
    Manager born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-02 ~ 2002-03-31
    OF - Director → CIF 0
  • 8
    Stowell, Raymond Arthur George
    Senior Manager born in July 1948
    Individual
    Officer
    icon of calendar 2002-03-18 ~ 2007-10-31
    OF - Director → CIF 0
  • 9
    Hearsey, Peter Geoffrey
    Solicitor
    Individual (31 offsprings)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    OF - Secretary → CIF 0
  • 10
    Breugelmans, Adrianus Johannes Petrus Maria
    Corporate Finance Manager born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2016-11-24
    OF - Director → CIF 0
  • 11
    Sharma, Brian Dominic
    Solicitor born in January 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ 2015-12-09
    OF - Director → CIF 0
    Sharma, Brian Dominic
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ 2019-08-19
    OF - Secretary → CIF 0
  • 12
    Beveridge, Steven
    Company Director born in June 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2017-04-10
    OF - Director → CIF 0
  • 13
    Law, Brian
    Chartered Accountant born in November 1936
    Individual
    Officer
    icon of calendar ~ 1995-11-15
    OF - Director → CIF 0
  • 14
    Nicol, Douglas Edward
    Engineer born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 2002-07-12
    OF - Director → CIF 0
  • 15
    Chapman, Stuart John
    Operations Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2014-04-16
    OF - Director → CIF 0
    icon of calendar 2014-05-27 ~ 2016-03-01
    OF - Director → CIF 0
  • 16
    Mullineaux, Daron
    Operations Director born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2015-12-09
    OF - Director → CIF 0
  • 17
    Anderson, Scott Keelor
    Accountant born in June 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2019-12-05
    OF - Director → CIF 0
  • 18
    Marchant, Ian Derek
    Accountant born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 1999-09-01
    OF - Director → CIF 0
  • 19
    Vine, Malcolm Trevor
    Finance Director born in June 1960
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 20
    Hood, Colin William
    Power Systems Director born in April 1955
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2002-10-01
    OF - Director → CIF 0
  • 21
    Mathieson, Mark William
    Director Of Distribution born in September 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2014-04-16
    OF - Director → CIF 0
  • 22
    Morris, Derek Aubrey Goodall
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Secretary → CIF 0
  • 23
    Sanders, Nathan
    Company Director born in March 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ 2025-07-01
    OF - Director → CIF 0
  • 24
    Pike, Adrian John
    Company Director born in June 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-20 ~ 2010-12-01
    OF - Director → CIF 0
  • 25
    Wood, Thomas
    Born in July 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-13 ~ 2022-04-06
    OF - Director → CIF 0
  • 26
    Donnelly, Lawrence John Vincent
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2011-11-21
    OF - Secretary → CIF 0
  • 27
    Greenhorn, Kevin David Andrew
    Managing Director born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2014-04-16
    OF - Director → CIF 0
  • 28
    Mcmillan, Ian William
    Power Systems Director born in August 1943
    Individual
    Officer
    icon of calendar 2000-01-25 ~ 2000-09-29
    OF - Director → CIF 0
  • 29
    Murawski, Raymond
    Accountant born in July 1954
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 30
    Temple, Owen
    Company Director born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2016-03-16
    OF - Director → CIF 0
    icon of calendar 2016-05-19 ~ 2016-11-24
    OF - Director → CIF 0
  • 31
    Houlahan, Zak Simon Charles
    Company Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-29 ~ 2024-04-08
    OF - Director → CIF 0
  • 32
    Warnke, Luca
    Director born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2025-07-01
    OF - Director → CIF 0
  • 33
    Barnes, Colin
    Operations Director born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 34
    Khalid, Mohammed Shehzad
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2020-02-18
    OF - Secretary → CIF 0
  • 35
    Hillman, Christopher Michael
    Accountant born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2015-10-01
    OF - Director → CIF 0
  • 36
    Mcphillimy, James
    Chartered Engineer born in February 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-04-16 ~ 2015-12-09
    OF - Director → CIF 0
  • 37
    Ridley, Justin
    Born in August 1962
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 38
    Yates, Philip Stephen
    Operations Director born in February 1956
    Individual
    Officer
    icon of calendar 2005-02-08 ~ 2014-01-01
    OF - Director → CIF 0
  • 39
    Gauntlett, David Michael
    Chief Executive born in February 1939
    Individual
    Officer
    icon of calendar ~ 2002-09-30
    OF - Director → CIF 0
  • 40
    Mccombe, Helen Elizabeth
    Individual
    Officer
    icon of calendar 2020-02-18 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 41
    Payne, Timothy
    Company Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-28 ~ 2010-12-01
    OF - Director → CIF 0
  • 42
    Sharp, Rodney Peter
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 2001-07-20 ~ 2005-06-30
    OF - Director → CIF 0
  • 43
    Smith, Thomas Lloyd
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-03 ~ 2021-06-30
    OF - Director → CIF 0
  • 44
    Sinha, Rajeev Kumar
    Company Director born in January 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2020-03-03
    OF - Director → CIF 0
  • 45
    Garnar, Philip Douglas
    Company Director born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2016-07-20
    OF - Director → CIF 0
  • 46
    O'connor, Michael
    Company Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2016-11-04
    OF - Director → CIF 0
  • 47
    Farrell, John
    Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2022-04-15
    OF - Director → CIF 0
  • 48
    Hart, James, Doctor
    Executive Director born in September 1945
    Individual
    Officer
    icon of calendar 1995-03-07 ~ 1996-09-01
    OF - Director → CIF 0
  • 49
    Gray, David Mclaren
    Business Development Dir born in November 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 1999-11-10
    OF - Director → CIF 0
  • 50
    Sullivan, Mark John Anthony
    Company Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ 2018-03-09
    OF - Director → CIF 0
  • 51
    Culbert, Paul
    Accountant born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 52
    Rough, Mark Charles
    Company Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2015-04-01
    OF - Director → CIF 0
    icon of calendar 2016-03-01 ~ 2018-04-13
    OF - Director → CIF 0
  • 53
    Walker, Hazel Louise
    Lawyer
    Individual
    Officer
    icon of calendar 1997-04-28 ~ 1999-02-04
    OF - Secretary → CIF 0
  • 54
    Beale, Ronan
    Individual
    Officer
    icon of calendar 2024-03-22 ~ 2025-03-24
    OF - Secretary → CIF 0
  • 55
    Dandy, David James
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ 2023-08-25
    OF - Secretary → CIF 0
  • 56
    Casley, Henry Roberts
    Company Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 1995-03-07
    OF - Director → CIF 0
    Casley, Henry Roberts
    Director born in October 1937
    Individual
    icon of calendar 1996-09-01 ~ 1997-12-09
    OF - Director → CIF 0
  • 57
    icon of address2-4, Rue Du Château D’eau, Leudelange, Luxembourg
    Corporate
    Person with significant control
    2021-09-28 ~ 2021-09-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 58
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 59
    icon of address33, Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2021-09-28 ~ 2024-03-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 60
    ALMA33 LIMITED - now
    icon of address6th Floor, 33 Glasshouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,570,125 GBP2024-12-31
    Person with significant control
    2021-06-30 ~ 2021-09-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENERVEO LIMITED

Previous names
SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
SPECTEMP LIMITED - 1988-12-22
SSE CONTRACTING LIMITED - 2021-10-27
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Turnover/Revenue
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Fixed Assets
0 GBP2024-03-31
0 GBP2023-03-31
Total Inventories
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Current
0 GBP2024-03-31
0 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-0 GBP2024-03-31
Net Current Assets/Liabilities
0 GBP2024-03-31
-0 GBP2023-03-31
Total Assets Less Current Liabilities
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-0 GBP2024-03-31
-0 GBP2023-03-31
Net Assets/Liabilities
0 GBP2024-03-31
-0 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-04-01
Retained earnings (accumulated losses)
-0 GBP2024-03-31
-0 GBP2023-03-31
0 GBP2022-04-01
Equity
0 GBP2024-03-31
-0 GBP2023-03-31
0 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Social Security Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
0 GBP2024-03-31
0 GBP2023-03-31
Computer software
0 GBP2023-03-31
Intangible Assets - Gross Cost
0 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
0 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-0 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-03-31
Furniture and fittings
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-0 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-03-31
Furniture and fittings
0 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
Raw materials and consumables
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Overdrafts
-0 GBP2023-03-31
Cash and Cash Equivalents
0 GBP2024-03-31
-0 GBP2023-03-31
Bank Overdrafts
Current
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,000,000 shares2024-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ENERVEO LIMITED
    Info
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 1991-11-28
    SPECTEMP LIMITED - 1991-11-28
    SSE CONTRACTING LIMITED - 1991-11-28
    Registered number 02317133
    icon of addressUnit 34 Palmerston Business Park, Fareham PO14 1DJ
    PRIVATE LIMITED COMPANY incorporated on 1988-11-14 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-13
    CIF 0
  • ENERVEO LIMITED
    S
    Registered number 02317133
    icon of addressSecond Floor, Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ
    Limited in England & Wales, United Kingdom
    CIF 1
  • SSE CONTRACTING LIMITED
    S
    Registered number 02317133
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    INTERSERVE NEWCO LIMITED - 2004-09-07
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.