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 9
  • 1
    Alexandra Maria Oberhuber-wilhelm
    Born in November 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Ward, Anthony Peter Roy
    Born in July 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ now
    OF - Director → CIF 0
  • 3
    Ramsden, Paul
    Born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-26 ~ now
    OF - Director → CIF 0
  • 4
    Mr Nikolaus Thomas Wilhelm
    Born in September 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    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
  • 5
    Hull, Christopher John
    Born in July 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ now
    OF - Director → CIF 0
  • 6
    Eddleston, Simon Dean
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Scott, Timothy Hays
    Born in March 1950
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ now
    OF - Director → CIF 0
    Mr Timothy Hays Scott
    Born in March 1950
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Harrison, Richard John
    Born in September 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - Director → CIF 0
  • 9
    Lambert, Kirsty Jane
    Born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Waite, Charles Francis Simon
    Finance Director born in January 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2021-12-21
    OF - Director → CIF 0
  • 2
    Wardner, Richard
    Individual
    Officer
    icon of calendar 2012-01-26 ~ 2018-06-28
    OF - Secretary → CIF 0
  • 3
    Slee, Richard Peter
    Ceo born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2020-12-11
    OF - Director → CIF 0
  • 4
    Ranbek, Jorgen
    Man Director Iss Clorius International A/S born in March 1945
    Individual
    Officer
    icon of calendar ~ 1994-04-12
    OF - Director → CIF 0
  • 5
    Debenham, Alistair Robert
    Director born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2018-03-22
    OF - Director → CIF 0
  • 6
    Duffill, Derek John
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2013-05-30
    OF - Director → CIF 0
  • 7
    Wilson, Graham Paul
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2018-06-26
    OF - Director → CIF 0
  • 8
    Martin Lothar Ernst Hornig
    Born in June 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Gibson, Laura
    Individual
    Officer
    icon of calendar 2004-07-22 ~ 2007-12-21
    OF - Secretary → CIF 0
  • 10
    Dr Thomas Martin Joseph Wilhelm
    Born in September 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2024-06-15
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Armitage, Christopher Herbert
    Managing Director born in June 1948
    Individual
    Officer
    icon of calendar 1992-09-30 ~ 1999-06-29
    OF - Director → CIF 0
  • 12
    Reisgen, Wilhelm Valentin
    Director born in September 1956
    Individual
    Officer
    icon of calendar 1999-06-29 ~ 2002-12-05
    OF - Director → CIF 0
  • 13
    Frost, Jorgen
    Chairman born in October 1954
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 1994-12-02
    OF - Director → CIF 0
  • 14
    Kirschbaum, Christian
    Managing Director born in December 1968
    Individual
    Officer
    icon of calendar 1999-06-29 ~ 2002-03-15
    OF - Director → CIF 0
  • 15
    Pearce, Michael William
    Company Director born in November 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2016-09-30
    OF - Director → CIF 0
  • 16
    Amtrup, Morten
    Director born in December 1963
    Individual
    Officer
    icon of calendar 1999-06-29 ~ 2003-12-23
    OF - Director → CIF 0
  • 17
    Clare, Carolyn Jayne
    Company Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2014-06-02
    OF - Director → CIF 0
  • 18
    Phillips, David John
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-23 ~ 2007-12-21
    OF - Director → CIF 0
  • 19
    Scott, Samantha Jane
    Director born in August 1980
    Individual
    Officer
    icon of calendar 2016-11-21 ~ 2020-06-19
    OF - Director → CIF 0
  • 20
    Evans, Andrew John
    Director born in December 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2017-05-31
    OF - Director → CIF 0
    Evans, Andrew John
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2012-01-26
    OF - Secretary → CIF 0
  • 21
    Heuveldop, Andreas
    Regional Manager born in November 1964
    Individual
    Officer
    icon of calendar 2002-12-05 ~ 2003-12-23
    OF - Director → CIF 0
  • 22
    Hayton, Christopher James
    Company Director born in May 1969
    Individual
    Officer
    icon of calendar 2007-12-21 ~ 2012-02-22
    OF - Director → CIF 0
  • 23
    Goodman, Peter Martin
    Finance Director born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2024-08-02
    OF - Director → CIF 0
  • 24
    Fortes, Christopher
    Company Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-23 ~ 2015-05-28
    OF - Director → CIF 0
    Fortes, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-30 ~ 2004-07-22
    OF - Secretary → CIF 0
  • 25
    Greaves, Richard John
    Engineer born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2020-01-10
    OF - Director → CIF 0
  • 26
    Brierley, Andrew Kenneth
    Managing Director born in November 1940
    Individual
    Officer
    icon of calendar ~ 1994-07-01
    OF - Director → CIF 0
    Brierley, Andrew Kenneth
    Individual
    Officer
    icon of calendar ~ 1992-09-30
    OF - Secretary → CIF 0
  • 27
    Caroe, Harold Preben
    Vice President Salesisscrorius Int A/S born in August 1951
    Individual
    Officer
    icon of calendar ~ 1994-09-27
    OF - Director → CIF 0
  • 28
    Ohalloran, Martin Francis
    Born in July 1953
    Individual
    Officer
    icon of calendar 1992-09-30 ~ 1994-09-27
    OF - Director → CIF 0
  • 29
    icon of addressEner-g House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-04-13
    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
  • 30
    icon of addressThe Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-04-13 ~ 2018-06-20
    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
parent relation
Company in focus

SWITCH2 ENERGY LIMITED

Previous names
ISS CLORIUS LIMITED - 1994-12-13
SWITCH2 ENERGY SOLUTIONS LIMITED - 2010-05-28
ENER-G SWITCH2 LIMITED - 2015-10-13
VITERRA ENERGY SERVICES LIMITED - 2004-02-11
NISPUN LIMITED - 1990-01-17
RAAB KARCHER ENERGY SERVICES LIMITED - 1999-09-20
ISS CLORIUS METERING LIMITED - 1993-01-01
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Average Number of Employees
1962023-04-01 ~ 2024-03-31
1702022-04-01 ~ 2023-03-31
Turnover/Revenue
26,417,934 GBP2023-04-01 ~ 2024-03-31
27,779,217 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-14,499,617 GBP2023-04-01 ~ 2024-03-31
-16,129,382 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
11,918,317 GBP2023-04-01 ~ 2024-03-31
11,649,835 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-12,310,593 GBP2023-04-01 ~ 2024-03-31
-10,379,045 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
-392,276 GBP2023-04-01 ~ 2024-03-31
1,270,790 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
138,829 GBP2023-04-01 ~ 2024-03-31
14,942 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-383,510 GBP2023-04-01 ~ 2024-03-31
1,285,732 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-235,619 GBP2023-04-01 ~ 2024-03-31
1,233,276 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
4,178,506 GBP2024-03-31
3,788,308 GBP2023-03-31
Property, Plant & Equipment
336,538 GBP2024-03-31
194,062 GBP2023-03-31
Fixed Assets
4,515,044 GBP2024-03-31
3,982,370 GBP2023-03-31
Total Inventories
3,127,563 GBP2024-03-31
3,049,010 GBP2023-03-31
Debtors
Current
8,438,070 GBP2024-03-31
8,643,847 GBP2023-03-31
Cash at bank and in hand
1,679,367 GBP2024-03-31
1,611,572 GBP2023-03-31
Current Assets
13,245,000 GBP2024-03-31
13,304,429 GBP2023-03-31
Net Current Assets/Liabilities
7,393,729 GBP2024-03-31
6,156,560 GBP2023-03-31
Total Assets Less Current Liabilities
11,908,773 GBP2024-03-31
10,138,930 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-2,145,402 GBP2024-03-31
-142,687 GBP2023-03-31
Net Assets/Liabilities
9,556,558 GBP2024-03-31
9,792,177 GBP2023-03-31
Equity
Called up share capital
301,890 GBP2024-03-31
301,890 GBP2023-03-31
300,000 GBP2022-04-01
Share premium
6,616 GBP2024-03-31
6,616 GBP2023-03-31
Retained earnings (accumulated losses)
9,248,052 GBP2024-03-31
9,483,671 GBP2023-03-31
8,250,395 GBP2022-04-01
Equity
9,556,558 GBP2024-03-31
9,792,177 GBP2023-03-31
8,550,395 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-235,619 GBP2023-04-01 ~ 2024-03-31
1,233,276 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-235,619 GBP2023-04-01 ~ 2024-03-31
1,233,276 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
-235,619 GBP2023-04-01 ~ 2024-03-31
1,233,276 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
1,890 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
8,506 GBP2022-04-01 ~ 2023-03-31
Equity - Income/Expense Recognised Directly
Called up share capital
1,890 GBP2022-04-01 ~ 2023-03-31
Equity - Income/Expense Recognised Directly
8,506 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Depreciation Expense
79,033 GBP2023-04-01 ~ 2024-03-31
84,474 GBP2022-04-01 ~ 2023-03-31
Cash and Cash Equivalents
1,679,367 GBP2024-03-31
1,611,572 GBP2023-03-31
2,906,888 GBP2022-04-01
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
202023-04-01 ~ 2024-03-31
Computers
332023-04-01 ~ 2024-03-31
Audit Fees/Expenses
52,500 GBP2023-04-01 ~ 2024-03-31
67,000 GBP2022-04-01 ~ 2023-03-31
Wages/Salaries
7,845,761 GBP2023-04-01 ~ 2024-03-31
7,047,308 GBP2022-04-01 ~ 2023-03-31
Social Security Costs
896,717 GBP2023-04-01 ~ 2024-03-31
743,116 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
9,003,923 GBP2023-04-01 ~ 2024-03-31
7,992,426 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
625,753 GBP2023-04-01 ~ 2024-03-31
630,508 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-73,006 GBP2023-04-01 ~ 2024-03-31
159,748 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-95,878 GBP2023-04-01 ~ 2024-03-31
244,289 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,241,442 GBP2024-03-31
890,736 GBP2023-03-31
Development expenditure
2,143,507 GBP2024-03-31
1,917,874 GBP2023-03-31
Computer software
1,994,099 GBP2024-03-31
1,245,601 GBP2023-03-31
Intangible Assets - Gross Cost
6,283,398 GBP2024-03-31
5,507,857 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
260,456 GBP2024-03-31
219,213 GBP2023-03-31
Development expenditure
1,527,612 GBP2024-03-31
1,370,348 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,104,892 GBP2024-03-31
1,719,549 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
385,343 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
980,986 GBP2024-03-31
671,523 GBP2023-03-31
Development expenditure
615,895 GBP2024-03-31
547,526 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
598,259 GBP2024-03-31
585,392 GBP2023-03-31
Computers
1,414,844 GBP2024-03-31
1,206,202 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,013,103 GBP2024-03-31
1,791,594 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
492,980 GBP2023-03-31
Computers
1,104,552 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,597,532 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
20,487 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
79,033 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
513,467 GBP2024-03-31
Computers
1,163,098 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,676,565 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
84,792 GBP2024-03-31
92,412 GBP2023-03-31
Computers
251,746 GBP2024-03-31
101,650 GBP2023-03-31
Raw materials and consumables
1,501,717 GBP2024-03-31
1,178,656 GBP2023-03-31
Finished Goods/Goods for Resale
1,625,846 GBP2024-03-31
1,870,354 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
5,171,908 GBP2024-03-31
5,238,881 GBP2023-03-31
Other Debtors
Current
95,253 GBP2024-03-31
263,517 GBP2023-03-31
Prepayments/Accrued Income
Current
3,170,909 GBP2024-03-31
3,141,449 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,482,088 GBP2024-03-31
3,089,984 GBP2023-03-31
Corporation Tax Payable
Current
160,638 GBP2023-03-31
Taxation/Social Security Payable
Current
1,267,816 GBP2024-03-31
1,486,522 GBP2023-03-31
Other Creditors
Current
156,664 GBP2024-03-31
94,817 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,902,276 GBP2024-03-31
2,260,946 GBP2023-03-31
Creditors
Current
5,851,271 GBP2024-03-31
7,147,869 GBP2023-03-31
Other Remaining Borrowings
Non-current
2,000,000 GBP2024-03-31
Creditors
Non-current
2,145,402 GBP2024-03-31
142,687 GBP2023-03-31
Net Deferred Tax Liability/Asset
-156,813 GBP2024-03-31
-144,066 GBP2023-03-31
12,172 GBP2022-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-12,747 GBP2023-04-01 ~ 2024-03-31
-156,238 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-779,678 GBP2024-03-31
-148,741 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300,000 shares2024-03-31
300,000 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
18,900 shares2024-03-31
18,900 shares2023-03-31
Par Value of Share
Class 2 ordinary share
0.102023-04-01 ~ 2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
208,141 GBP2024-03-31
300,734 GBP2023-03-31
Between one and five year
106,399 GBP2024-03-31
307,925 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
314,540 GBP2024-03-31
608,659 GBP2023-03-31

  • SWITCH2 ENERGY LIMITED
    Info
    ISS CLORIUS LIMITED - 1994-12-13
    SWITCH2 ENERGY SOLUTIONS LIMITED - 1994-12-13
    ENER-G SWITCH2 LIMITED - 1994-12-13
    VITERRA ENERGY SERVICES LIMITED - 1994-12-13
    NISPUN LIMITED - 1994-12-13
    RAAB KARCHER ENERGY SERVICES LIMITED - 1994-12-13
    ISS CLORIUS METERING LIMITED - 1994-12-13
    Registered number 02409803
    icon of addressThe Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7EZ
    PRIVATE LIMITED COMPANY incorporated on 1989-07-31 (36 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    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 12 November 2025 and licensed under the Open Government Licence v3.0.