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 3
  • 1
    Welch, William
    Born in July 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Mcpheeters, Robert
    Born in September 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ now
    OF - Director → CIF 0
  • 3
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    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
Ceased 17
  • 1
    Patrick, Nigel John
    Company Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2020-08-18
    OF - Director → CIF 0
  • 2
    Radnor, Linda Joyce
    General Manager born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2020-08-18
    OF - Director → CIF 0
  • 3
    Chell, Adam John
    Company Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-03-26 ~ 2018-03-01
    OF - Director → CIF 0
    Chell, Adam John
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-03-26 ~ 2003-12-02
    OF - Secretary → CIF 0
    Mr Adam John Chell
    Born in May 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 1991-03-06 ~ 1991-03-26
    OF - Nominee Director → CIF 0
  • 5
    Chell, Caroline Mary
    Company Director born in November 1963
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2002-08-31
    OF - Director → CIF 0
  • 6
    Towell, Derrick James
    Accountant born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-02 ~ 2005-05-16
    OF - Director → CIF 0
    Towell, Derrick James
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-02 ~ 2005-05-16
    OF - Secretary → CIF 0
  • 7
    Smith, Jeremy Hugh
    Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Edwards, David Albert
    Director born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2006-07-07
    OF - Director → CIF 0
  • 9
    Bell, Robert
    Finance Director born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2020-07-17
    OF - Director → CIF 0
  • 10
    Evans, Richard David
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-04 ~ 2018-03-01
    OF - Director → CIF 0
    Evans, Richard David
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2018-03-01
    OF - Secretary → CIF 0
  • 11
    Parry, Ivor David
    Managing Director born in June 1964
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-04-03
    OF - Director → CIF 0
    Parry, Ivor David
    Director born in June 1964
    Individual (4 offsprings)
    icon of calendar 1992-10-01 ~ 2008-03-07
    OF - Director → CIF 0
    icon of calendar 2009-04-01 ~ 2010-03-26
    OF - Director → CIF 0
    icon of calendar 2009-04-01 ~ 2021-08-04
    OF - Director → CIF 0
    Mr Ivor David Parry
    Born in June 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Parrington, Simon Christopher
    Director born in October 1970
    Individual (56 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ 2023-02-24
    OF - Director → CIF 0
  • 13
    Parry, Michaela Jane
    Company Director born in July 1966
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2000-03-28
    OF - Director → CIF 0
  • 14
    Hanson, Matthew James
    Cfo born in November 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ 2022-05-31
    OF - Director → CIF 0
  • 15
    Brewer, Suzanne
    Individual
    Officer
    icon of calendar 1991-03-06 ~ 1991-03-26
    OF - Nominee Secretary → CIF 0
  • 16
    Jones, Marcus Icke
    Director born in August 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2003-12-08
    OF - Director → CIF 0
  • 17
    icon of addressSomerset House, 37 Temple Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 132 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    1992-03-27 ~ 1993-03-16
    PE - Secretary → CIF 0
parent relation
Company in focus

ENITIAL LIMITED

Previous name
INITIAL PROJECTS LIMITED - 2019-09-23
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
765,988 GBP2015-09-30
732,572 GBP2014-09-30
Fixed Assets - Investments
2 GBP2015-09-30
2 GBP2014-09-30
Fixed Assets
765,990 GBP2015-09-30
732,574 GBP2014-09-30
Inventory/Stocks
125,173 GBP2015-09-30
113,274 GBP2014-09-30
Debtors
1,579,690 GBP2015-09-30
1,358,705 GBP2014-09-30
Cash at bank and in hand
825,449 GBP2015-09-30
84,057 GBP2014-09-30
Current Assets
2,530,312 GBP2015-09-30
1,556,036 GBP2014-09-30
Current liabilities
-1,931,712 GBP2015-09-30
-1,047,349 GBP2014-09-30
Net Current Assets/Liabilities
598,600 GBP2015-09-30
508,687 GBP2014-09-30
Total Assets Less Current Liabilities
1,364,590 GBP2015-09-30
1,241,261 GBP2014-09-30
Non-current liabilities
-296,690 GBP2015-09-30
-303,976 GBP2014-09-30
Provisions for liabilities and charges
-55,220 GBP2015-09-30
-45,005 GBP2014-09-30
Net assets/liabilities including pension asset/liability
1,012,680 GBP2015-09-30
892,280 GBP2014-09-30
Called-up share capital
5,008 GBP2015-09-30
5,008 GBP2014-09-30
Revaluation reserve
70,405 GBP2015-09-30
71,477 GBP2014-09-30
Retained earnings
937,267 GBP2015-09-30
815,795 GBP2014-09-30
Shareholder's fund
1,012,680 GBP2015-09-30
892,280 GBP2014-09-30
Cost/valuation of tangible fixed assets
1,642,099 GBP2015-09-30
1,524,914 GBP2014-09-30
Tangible fixed assets - Disposals
-51,524 GBP2014-10-01 ~ 2015-09-30
Depreciation of tangible fixed assets
876,111 GBP2015-09-30
792,342 GBP2014-09-30
Depreciation expense of tangible fixed assets in the period
132,940 GBP2014-10-01 ~ 2015-09-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-49,171 GBP2014-10-01 ~ 2015-09-30
Secured debts
288,085 GBP2015-09-30
306,470 GBP2014-09-30
Number of shares allotted
Class 1 ordinary share
3,750 shares2015-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-10-01 ~ 2015-09-30
Paid-up share capital
Class 1 ordinary share
3,750 GBP2015-09-30
3,750 GBP2014-09-30
Number of shares allotted
Class 2 ordinary share
1,250 shares2015-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2014-10-01 ~ 2015-09-30
Paid-up share capital
Class 2 ordinary share
1,250 GBP2015-09-30
1,250 GBP2014-09-30
Number of shares allotted
Class 3 ordinary share
8 shares2015-09-30
Par Value of Share
Class 3 ordinary share
1 GBP2014-10-01 ~ 2015-09-30
Paid-up share capital
Class 3 ordinary share
8 GBP2015-09-30
8 GBP2014-09-30

Related profiles found in government register
  • ENITIAL LIMITED
    Info
    INITIAL PROJECTS LIMITED - 2019-09-23
    Registered number 02589078
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire RG42 6NS
    PRIVATE LIMITED COMPANY incorporated on 1991-03-06 (34 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • ENITIAL LIMITED
    S
    Registered number 02589078
    icon of addressCoopers Bridge, Braziers Lane, Winkfield Row, Bracknell, Berkshire, England, RG42 6NS
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • INITIAL PROJECTS LIMITED
    S
    Registered number 02589078
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ENITIAL LTD - 2019-09-23
    CRESTGREAT LTD - 2003-12-29
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    EVENTGRAND LTD - 2003-11-20
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,553 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    ENITIAL LTD - 2019-09-23
    CRESTGREAT LTD - 2003-12-29
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    EVENTGRAND LTD - 2003-11-20
    icon of addressCoopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,553 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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.