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 11
  • 1
    Attwood, James Robert
    Born in May 1966
    Individual (9 offsprings)
    Officer
    2008-06-30 ~ now
    OF - Director → CIF 0
    Mr James Robert Attwood
    Born in May 1966
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Wisdom, Roy Maurice
    Consultant born in May 1943
    Individual (9 offsprings)
    Officer
    1999-12-01 ~ 2016-10-19
    OF - Director → CIF 0
  • 3
    Cooch, Matthew James
    Born in July 1971
    Individual (2 offsprings)
    Officer
    2026-01-29 ~ now
    OF - Director → CIF 0
  • 4
    Rycroft, Simon
    Company Director born in December 1950
    Individual (3 offsprings)
    Officer
    ~ 2016-10-19
    OF - Director → CIF 0
    Rycroft, Simon
    Individual (3 offsprings)
    Officer
    ~ 2016-10-19
    OF - Secretary → CIF 0
  • 5
    Collett, John Charles
    Born in August 1969
    Individual (14 offsprings)
    Officer
    2016-10-20 ~ now
    OF - Director → CIF 0
    John Charles Collett
    Born in August 1969
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Smith, Desmond Colin
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    ~ 2014-12-18
    OF - Director → CIF 0
  • 7
    Rycroft, Karen
    Teacher born in March 1955
    Individual (1 offspring)
    Officer
    2008-11-17 ~ 2016-10-19
    OF - Director → CIF 0
  • 8
    Smith, Pamela June
    Born in October 1955
    Individual (2 offsprings)
    Officer
    2008-11-18 ~ 2016-10-19
    OF - Director → CIF 0
  • 9
    Tydeman, Preston John Charles
    Born in October 1950
    Individual (7 offsprings)
    Officer
    2016-10-20 ~ now
    OF - Director → CIF 0
    Preston John Charles Tydeman
    Born in October 1950
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Wisdom, Marian
    Born in July 1947
    Individual (1 offspring)
    Officer
    2008-11-17 ~ 2016-10-19
    OF - Director → CIF 0
  • 11
    ENERGI CABLE SERVICES TRUSTEES LIMITED
    - now 13913583
    ENERGI CABLE TRUSTEES LIMITED - 2022-03-01
    1, Wrexham Road, Basildon, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-03-16 ~ 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
parent relation
Company in focus

ENERGI CABLE SERVICES LIMITED

Period: 2021-09-22 ~ now
Company number: 02514932 13501408... (more)
Registered names
ENERGI CABLE SERVICES LIMITED - now 13501408... (more)
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
614,119 GBP2025-06-30
687,589 GBP2024-06-30
Debtors
2,346,266 GBP2025-06-30
2,642,715 GBP2024-06-30
Cash at bank and in hand
1,655,670 GBP2025-06-30
2,827,561 GBP2024-06-30
Current Assets
4,059,413 GBP2025-06-30
5,583,061 GBP2024-06-30
Creditors
Amounts falling due within one year
-2,439,756 GBP2025-06-30
-4,013,361 GBP2024-06-30
Net Current Assets/Liabilities
1,619,657 GBP2025-06-30
1,569,700 GBP2024-06-30
Total Assets Less Current Liabilities
2,233,776 GBP2025-06-30
2,257,289 GBP2024-06-30
Creditors
Amounts falling due after one year
-109,835 GBP2025-06-30
-276,860 GBP2024-06-30
Net Assets/Liabilities
1,976,269 GBP2025-06-30
1,822,802 GBP2024-06-30
Equity
Called up share capital
1,000 GBP2025-06-30
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Share premium
25,335 GBP2025-06-30
25,335 GBP2024-06-30
25,335 GBP2023-06-30
Retained earnings (accumulated losses)
1,949,934 GBP2025-06-30
1,796,467 GBP2024-06-30
1,850,577 GBP2023-06-30
Equity
1,976,269 GBP2025-06-30
1,822,802 GBP2024-06-30
Profit/Loss
Retained earnings (accumulated losses)
1,353,467 GBP2024-07-01 ~ 2025-06-30
845,890 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
1,353,467 GBP2024-07-01 ~ 2025-06-30
845,890 GBP2023-07-01 ~ 2024-06-30
Dividends Paid
Retained earnings (accumulated losses)
-36,000 GBP2023-07-01 ~ 2024-06-30
Dividends Paid
-48,000 GBP2024-07-01 ~ 2025-06-30
Average Number of Employees
452024-07-01 ~ 2025-06-30
422023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
92,050 GBP2024-06-30
Furniture and fittings
784,192 GBP2025-06-30
693,941 GBP2024-06-30
Motor vehicles
1,046,587 GBP2025-06-30
976,052 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
1,918,579 GBP2025-06-30
1,762,043 GBP2024-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-07-01 ~ 2025-06-30
Motor vehicles
0 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals
-4,250 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
87,630 GBP2024-06-30
Furniture and fittings
636,630 GBP2025-06-30
563,551 GBP2024-06-30
Motor vehicles
580,030 GBP2025-06-30
423,273 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,304,460 GBP2025-06-30
1,074,454 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,233 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
73,079 GBP2024-07-01 ~ 2025-06-30
Motor vehicles
156,757 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
231,069 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-07-01 ~ 2025-06-30
Motor vehicles
0 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,063 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Furniture and fittings
147,562 GBP2025-06-30
130,390 GBP2024-06-30
Motor vehicles
466,557 GBP2025-06-30
552,779 GBP2024-06-30
Land and buildings
4,420 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
1,981,134 GBP2025-06-30
909,954 GBP2024-06-30
Other Debtors
Current
123,182 GBP2025-06-30
139,566 GBP2024-06-30
Prepayments/Accrued Income
Current
46,292 GBP2025-06-30
45,398 GBP2024-06-30
Finance Lease Liabilities - Total Present Value
Current
196,863 GBP2025-06-30
154,084 GBP2024-06-30
Trade Creditors/Trade Payables
Current
602,969 GBP2025-06-30
1,514,426 GBP2024-06-30
Corporation Tax Payable
Current
479,542 GBP2025-06-30
257,874 GBP2024-06-30
Other Taxation & Social Security Payable
Current
322,523 GBP2025-06-30
154,708 GBP2024-06-30
Other Creditors
Current
42,190 GBP2025-06-30
28,118 GBP2024-06-30
Accrued Liabilities/Deferred Income
Current
795,669 GBP2025-06-30
1,904,151 GBP2024-06-30
Creditors
Current
2,439,756 GBP2025-06-30
4,013,361 GBP2024-06-30
Finance Lease Liabilities - Total Present Value
Non-current
109,835 GBP2025-06-30
276,860 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
455,580 GBP2025-06-30
343,272 GBP2024-06-30

Related profiles found in government register
  • ENERGI CABLE SERVICES LIMITED
    Info
    ELMERIDGE CABLE SERVICES LIMITED - 2021-09-22
    ELMERIDGE LIMITED - 2021-09-22
    ECL MANUFACTURERS & BROKERS LIMITED - 2021-09-22
    Registered number 02514932
    1 Wrexham Road, Wrexham Road, Laindon, Essex SS15 6PX
    PRIVATE LIMITED COMPANY incorporated on 1990-06-22 (35 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • ENERGI CABLE SERVICES LIMITED
    S
    Registered number 02514932
    1 Wrexham Road, Wrexham Road, Laindon, United Kingdom, SS15 6PX
    Lbs in Companies House, United Kingdom
    CIF 1
  • ELMERIDGE CABLE SERVICES LIMITED
    S
    Registered number 02514932
    1 Wrexham Road, Laindon, Essex, England, SS15 6PX
    Limited Company in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ENERGI CABLE LIMITED
    13505721 02514932... (more)
    1 Wrexham Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-12 ~ 2022-01-14
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    ENERGI CABLE SERVICES TRUSTEES LIMITED
    - now 13913583
    ENERGI CABLE TRUSTEES LIMITED
    - 2022-03-01 13913583
    1 Wrexham Road, Basildon, Essex
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-02-14 ~ 2022-03-16
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    TRANSITION CABLE ENGINEERING LIMITED
    - now 13502471
    ELMERIDGE CABLE ENGINEERING LIMITED
    - 2023-06-30 13502471 11617007... (more)
    ENERGI CABLE ENGINEERING LIMITED
    - 2021-09-22 13502471 11617007
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-07-09 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    TRANSITION CABLE SERVICES LIMITED
    - now 13501408
    ELMERIDGE CABLE SERVICES LIMITED
    - 2023-06-30 13501408 02514932
    ENERGI CABLE SERVICES LIMITED
    - 2021-09-22 13501408 02514932... (more)
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-07-08 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.