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 7
  • 1
    Sarsfield-hall, Richard
    Born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    OF - Director → CIF 0
  • 2
    Keegan, Matthew James
    Born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Powlson, David Roy
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Matthew John
    Born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ now
    OF - Director → CIF 0
  • 5
    Lorenz, Roland
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFakturaavd, Frosundaleden 2e, Stockholm, Sweden
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    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
  • 7
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of addressTmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (8 parents, 1149 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Morris, Andrew Alban
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 2
    Smith, Rosemary Wyatt
    Individual
    Officer
    icon of calendar 2003-09-05 ~ 2005-01-06
    OF - Secretary → CIF 0
  • 3
    Johansson, Marie Elisabeth Christina
    Business Group Controller born in January 1966
    Individual
    Officer
    icon of calendar 2008-03-28 ~ 2011-11-24
    OF - Director → CIF 0
  • 4
    Gorny, Norbert Maximilian
    Executive Vice President born in September 1963
    Individual
    Officer
    icon of calendar 2010-07-06 ~ 2011-07-08
    OF - Director → CIF 0
  • 5
    Teinila, Tomi
    Legal Counsel born in January 1983
    Individual
    Officer
    icon of calendar 2016-03-31 ~ 2017-11-23
    OF - Director → CIF 0
  • 6
    Bobst, Kurt
    Global Head Consultant born in September 1965
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2008-03-28
    OF - Director → CIF 0
  • 7
    Palmer, Colin
    Energy Consultant born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-01-15 ~ 1991-09-05
    OF - Director → CIF 0
  • 8
    Smol, David
    Director born in June 1960
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2003-06-27
    OF - Director → CIF 0
  • 9
    Pinnock, Richard John
    Group Ceo & President born in April 1962
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2010-09-29
    OF - Director → CIF 0
  • 10
    Karlsson, Jutta Christina
    Legal Counsel born in November 1963
    Individual
    Officer
    icon of calendar 2015-03-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Reason, Elizabeth Frances
    Energy Consultant born in February 1950
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-11-14
    OF - Director → CIF 0
    Reason, Elizabeth Frances
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-07-22
    OF - Secretary → CIF 0
  • 12
    Hare, Philip Martin, Dr
    Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-28 ~ 2018-03-29
    OF - Director → CIF 0
  • 13
    Olsson, Erik
    President, Management Consulting Group born in August 1961
    Individual
    Officer
    icon of calendar 2016-03-31 ~ 2017-01-31
    OF - Director → CIF 0
  • 14
    Cox, David Roy
    Director born in June 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2010-09-29
    OF - Director → CIF 0
  • 15
    Hobi, Anton Nikolaus
    Groupfinancialcontrol born in April 1945
    Individual
    Officer
    icon of calendar 2003-06-27 ~ 2008-03-28
    OF - Director → CIF 0
  • 16
    Andrews, Stephen Anthony
    Energy Consultant born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-01-15 ~ 2006-02-24
    OF - Director → CIF 0
  • 17
    Pfeffer, Frederic
    Vice President Finance - Business Group born in July 1971
    Individual
    Officer
    icon of calendar 2011-07-08 ~ 2014-10-23
    OF - Director → CIF 0
  • 18
    Kaura, Elina
    Legal Counsel born in June 1981
    Individual
    Officer
    icon of calendar 2017-11-23 ~ 2019-08-01
    OF - Director → CIF 0
  • 19
    Babington Smith, Hugh
    Business Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-22 ~ 2003-09-05
    OF - Secretary → CIF 0
  • 20
    Macadam, John Alexander
    Energy Consultant born in August 1949
    Individual
    Officer
    icon of calendar 1991-09-05 ~ 2010-09-29
    OF - Director → CIF 0
  • 21
    Sairanen, Jarkko Tapio
    Executive Vice President born in November 1963
    Individual
    Officer
    icon of calendar 2011-07-08 ~ 2016-03-31
    OF - Director → CIF 0
  • 22
    icon of addressJaakonkatu 3, Vantaa, Finland
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-02-19
    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
  • 23
    icon of address201, Bishopsgate, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2005-01-06 ~ 2010-10-29
    PE - Secretary → CIF 0
  • 24
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 100 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1991-01-15 ~ 1991-01-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AFRY MANAGEMENT CONSULTING LIMITED

Previous names
POYRY MANAGEMENT CONSULTING (UK) LIMITED - 2020-06-15
ILEX ENERGY CONSULTING LIMITED - 2006-06-19
POYRY ENERGY (OXFORD) LIMITED - 2011-01-14
ILEX ENERGY SERVICES LIMITED - 2000-10-12
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
2072024-01-01 ~ 2024-12-31
2152023-01-01 ~ 2023-12-31
Turnover/Revenue
43,803,152 GBP2024-01-01 ~ 2024-12-31
43,118,813 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-20,494,174 GBP2024-01-01 ~ 2024-12-31
-19,042,955 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
23,308,978 GBP2024-01-01 ~ 2024-12-31
24,075,858 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-17,238,577 GBP2024-01-01 ~ 2024-12-31
-18,685,902 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
6,070,401 GBP2024-01-01 ~ 2024-12-31
5,389,956 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
181,362 GBP2024-01-01 ~ 2024-12-31
281,825 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-2,423 GBP2024-01-01 ~ 2024-12-31
-17,225 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
6,249,677 GBP2024-01-01 ~ 2024-12-31
5,655,651 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,493,631 GBP2024-01-01 ~ 2024-12-31
4,389,059 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
4,329,050 GBP2024-01-01 ~ 2024-12-31
4,354,384 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
525 GBP2024-12-31
1,425 GBP2023-12-31
Property, Plant & Equipment
622,363 GBP2024-12-31
952,999 GBP2023-12-31
Fixed Assets
622,888 GBP2024-12-31
954,424 GBP2023-12-31
Debtors
Current
19,163,660 GBP2024-12-31
16,178,080 GBP2023-12-31
Cash at bank and in hand
1,248,595 GBP2024-12-31
832,154 GBP2023-12-31
Current Assets
20,412,255 GBP2024-12-31
17,010,234 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,302,764 GBP2024-12-31
Net Current Assets/Liabilities
12,109,491 GBP2024-12-31
8,669,994 GBP2023-12-31
Total Assets Less Current Liabilities
12,732,379 GBP2024-12-31
9,624,418 GBP2023-12-31
Net Assets/Liabilities
12,399,990 GBP2024-12-31
9,270,940 GBP2023-12-31
Equity
Called up share capital
162,350 GBP2024-12-31
162,350 GBP2023-12-31
162,350 GBP2023-01-01
Share premium
22,350 GBP2024-12-31
22,350 GBP2023-12-31
22,350 GBP2023-01-01
Revaluation reserve
1,200 GBP2024-12-31
1,200 GBP2023-12-31
1,200 GBP2023-01-01
Capital redemption reserve
-11,169 GBP2023-12-31
-11,169 GBP2023-01-01
Retained earnings (accumulated losses)
12,464,848 GBP2024-12-31
9,182,386 GBP2023-12-31
8,793,327 GBP2023-01-01
Equity
12,399,990 GBP2024-12-31
9,270,940 GBP2023-12-31
8,916,556 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
4,493,631 GBP2024-01-01 ~ 2024-12-31
4,389,059 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,200,000 GBP2024-01-01 ~ 2024-12-31
-4,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,200,000 GBP2024-01-01 ~ 2024-12-31
-4,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
17,100 GBP2024-01-01 ~ 2024-12-31
16,250 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
16,101,971 GBP2024-01-01 ~ 2024-12-31
16,526,087 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,989,701 GBP2024-01-01 ~ 2024-12-31
1,839,891 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
18,880,642 GBP2024-01-01 ~ 2024-12-31
19,160,376 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
816,984 GBP2024-01-01 ~ 2024-12-31
827,680 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-57,846 GBP2024-01-01 ~ 2024-12-31
-74,880 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,562,419 GBP2024-01-01 ~ 2024-12-31
1,329,078 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
135,062 GBP2024-12-31
135,062 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
440,940 GBP2024-12-31
440,940 GBP2023-12-31
Computers
572,925 GBP2024-12-31
486,447 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,004,410 GBP2024-12-31
2,917,932 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
307,213 GBP2023-12-31
Computers
348,256 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,964,933 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
417,114 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
344,935 GBP2024-12-31
Computers
420,655 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,382,047 GBP2024-12-31
Property, Plant & Equipment
Office equipment
96,005 GBP2024-12-31
133,727 GBP2023-12-31
Computers
152,270 GBP2024-12-31
138,191 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,424,987 GBP2024-12-31
4,596,330 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,326,625 GBP2024-12-31
2,250,098 GBP2023-12-31
Other Debtors
Current
386,327 GBP2024-12-31
542,759 GBP2023-12-31
Prepayments/Accrued Income
Current
354,349 GBP2024-12-31
387,448 GBP2023-12-31
Trade Creditors/Trade Payables
Current
135,063 GBP2024-12-31
4,967 GBP2023-12-31
Amounts owed to group undertakings
Current
1,926,492 GBP2024-12-31
1,623,745 GBP2023-12-31
Corporation Tax Payable
Current
123,092 GBP2024-12-31
537,511 GBP2023-12-31
Taxation/Social Security Payable
Current
1,177,175 GBP2024-12-31
942,633 GBP2023-12-31
Other Creditors
Current
27,878 GBP2024-12-31
114,657 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
4,906,984 GBP2024-12-31
5,114,226 GBP2023-12-31
Creditors
Current
8,302,764 GBP2024-12-31
8,340,240 GBP2023-12-31
Net Deferred Tax Liability/Asset
-18,217 GBP2024-12-31
-76,063 GBP2023-12-31
-150,943 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
57,846 GBP2024-01-01 ~ 2024-12-31
74,880 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-18,217 GBP2024-12-31
-76,063 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
162,350 shares2024-12-31
162,350 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
640,307 GBP2024-12-31
896,576 GBP2023-12-31
Between one and five year
1,156,692 GBP2024-12-31
1,796,999 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,796,999 GBP2024-12-31
2,693,575 GBP2023-12-31

Related profiles found in government register
  • AFRY MANAGEMENT CONSULTING LIMITED
    Info
    POYRY MANAGEMENT CONSULTING (UK) LIMITED - 2020-06-15
    ILEX ENERGY CONSULTING LIMITED - 2020-06-15
    POYRY ENERGY (OXFORD) LIMITED - 2020-06-15
    ILEX ENERGY SERVICES LIMITED - 2020-06-15
    Registered number 02573801
    icon of addressKing Charles House, Park End Street, Oxford OX1 1JD
    PRIVATE LIMITED COMPANY incorporated on 1991-01-15 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • POYRY MANAGEMENT CONSULTING (UK) LIMITED
    S
    Registered number 2573801
    icon of addressKing Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MAWLAW 676 LIMITED - 2006-06-19
    icon of addressKing Charles House, Park End Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.