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
    Clements, Alexander Jonathan
    Born in December 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ now
    OF - Director → CIF 0
  • 2
    Clements, Vincent John
    Born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ now
    OF - Director → CIF 0
    Clements, Vincent John
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-15 ~ now
    OF - Secretary → CIF 0
    Mr Vincent John Clements
    Born in June 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Clements, Oliver Robert
    Born in February 1994
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Capener, Peter James
    Non Executive Director born in July 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2000-06-15
    OF - Director → CIF 0
    Capener, Peter James
    Non-Executive Director
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-28
    OF - Secretary → CIF 0
  • 2
    Walker, Jonathan
    Technical Director born in August 1958
    Individual
    Officer
    icon of calendar 1994-01-20 ~ 1995-07-31
    OF - Director → CIF 0
  • 3
    Ellis, Mark Richard
    Development Director born in June 1959
    Individual
    Officer
    icon of calendar 1992-05-13 ~ 1992-10-22
    OF - Director → CIF 0
  • 4
    Clements, Vincent Oliver, Mr.
    Insulation Installer born in February 1994
    Individual
    Officer
    icon of calendar 2019-06-17 ~ 2019-06-29
    OF - Director → CIF 0
  • 5
    Jones, Gareth
    Technical Director born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-31
    OF - Director → CIF 0
  • 6
    Frankish, Sarah Frances
    Finance Director born in July 1959
    Individual
    Officer
    icon of calendar 1996-09-01 ~ 1998-06-26
    OF - Director → CIF 0
    Frankish, Sarah Frances
    Administration Manager
    Individual
    Officer
    icon of calendar 1995-07-14 ~ 1998-06-26
    OF - Secretary → CIF 0
  • 7
    Burton, Katherine Anne
    Finance Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-20 ~ 1996-08-31
    OF - Director → CIF 0
    Burton, Katherine Anne
    Finance & Administration Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-23 ~ 1995-07-14
    OF - Secretary → CIF 0
  • 8
    Kenna, Jeffrey Paul, Dr
    Director born in June 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-02-28 ~ 2000-06-15
    OF - Director → CIF 0
    Kenna, Jeffrey Paul, Dr
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-02-28 ~ 2000-06-15
    OF - Secretary → CIF 0
  • 9
    Read, Luke William
    Insulation Contracts Manager born in January 1992
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2020-03-21
    OF - Director → CIF 0
    Read, Luke William
    Operations Manager born in January 1992
    Individual
    icon of calendar 2021-08-13 ~ 2024-09-12
    OF - Director → CIF 0
  • 10
    Clements, Sarah Michelle
    Housewife born in June 1967
    Individual
    Officer
    icon of calendar 2000-06-15 ~ 2006-05-19
    OF - Director → CIF 0
    Clements, Sarah Michelle
    Manager born in June 1967
    Individual
    icon of calendar 2006-07-02 ~ 2013-01-25
    OF - Director → CIF 0
  • 11
    Maggs, Robert Francis
    General Manager born in July 1940
    Individual
    Officer
    icon of calendar 1992-04-23 ~ 1993-12-31
    OF - Director → CIF 0
  • 12
    Clements, Alexander Jonathan
    Company Director born in December 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2018-12-01
    OF - Director → CIF 0
    Clements, Alexander Jonathan
    Insulation Installer born in December 1990
    Individual (3 offsprings)
    icon of calendar 2019-07-25 ~ 2020-03-21
    OF - Director → CIF 0
  • 13
    Clements, Vincent John
    Director born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-15 ~ 2014-04-10
    OF - Director → CIF 0
  • 14
    Nec, Anthony Bronislaw Ludwik
    Executive Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-10-22 ~ 1997-07-31
    OF - Director → CIF 0
  • 15
    Parry, Philip Andrew Barton
    Warmcare Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-04-18 ~ 1999-05-31
    OF - Director → CIF 0
  • 16
    Clements, Oliver Robert
    Company Director born in February 1994
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2018-02-22
    OF - Director → CIF 0
    Clements, Oliver Robert
    Insulation Installer born in February 1994
    Individual (4 offsprings)
    icon of calendar 2019-06-29 ~ 2020-03-21
    OF - Director → CIF 0
    icon of calendar 2020-11-24 ~ 2023-07-11
    OF - Director → CIF 0
  • 17
    Romero, Anthony Valentine
    Engineer born in March 1970
    Individual
    Officer
    icon of calendar 2005-07-04 ~ 2006-06-30
    OF - Director → CIF 0
  • 18
    Barrett, Marcus
    Insulation Installer born in November 1975
    Individual
    Officer
    icon of calendar 2019-06-29 ~ 2020-03-21
    OF - Director → CIF 0
  • 19
    Poursain, Lee
    Insulation Installer born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-29 ~ 2020-03-21
    OF - Director → CIF 0
    Poursain, Lee
    Insulation Engineer born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2024-09-12
    OF - Director → CIF 0
  • 20
    icon of addressPembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,425 GBP2023-12-31
    Officer
    1992-04-23 ~ 1993-04-23
    PE - Nominee Director → CIF 0
  • 21
    icon of addressPembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1992-04-23 ~ 1992-04-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WARMCARE INSULATION LTD

Previous names
WARMCARE INSULATION LTD - 2009-04-07
A1 WARMCARE INSULATION LTD - 2017-02-09
A1 CAVITY & LOFT INSULATION LTD - 2010-11-10
THE BRISTOL ENERGY CENTRE LIMITED - 1999-08-03
WARMCARE ENERGY SERVICES LIMITED - 2006-01-12
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
328,196 GBP2024-03-31
331,554 GBP2023-03-31
Total Inventories
19,056 GBP2024-03-31
10,000 GBP2023-03-31
Debtors
78,353 GBP2024-03-31
154,089 GBP2023-03-31
Cash at bank and in hand
109,505 GBP2024-03-31
122,564 GBP2023-03-31
Current Assets
206,914 GBP2024-03-31
286,653 GBP2023-03-31
Creditors
Current
114,248 GBP2024-03-31
304,833 GBP2023-03-31
Net Current Assets/Liabilities
92,666 GBP2024-03-31
-18,180 GBP2023-03-31
Total Assets Less Current Liabilities
420,862 GBP2024-03-31
313,374 GBP2023-03-31
Net Assets/Liabilities
397,613 GBP2024-03-31
288,973 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
397,513 GBP2024-03-31
288,873 GBP2023-03-31
Equity
397,613 GBP2024-03-31
288,973 GBP2023-03-31
Average Number of Employees
122023-04-01 ~ 2024-03-31
162022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
54,920 GBP2024-03-31
52,916 GBP2023-03-31
Furniture and fittings
10,719 GBP2024-03-31
4,887 GBP2023-03-31
Land and buildings, Long leasehold
240,000 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,491 GBP2024-03-31
21,638 GBP2023-03-31
Furniture and fittings
3,024 GBP2024-03-31
1,773 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,853 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
1,251 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings, Long leasehold
235,200 GBP2024-03-31
Plant and equipment
24,429 GBP2024-03-31
31,278 GBP2023-03-31
Furniture and fittings
7,695 GBP2024-03-31
3,114 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
88,387 GBP2024-03-31
68,687 GBP2023-03-31
Computers
1,417 GBP2024-03-31
1,417 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
395,443 GBP2024-03-31
367,907 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
28,082 GBP2024-03-31
12,375 GBP2023-03-31
Computers
850 GBP2024-03-31
567 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
67,247 GBP2024-03-31
36,353 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
15,707 GBP2023-04-01 ~ 2024-03-31
Computers
283 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,894 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
60,305 GBP2024-03-31
56,312 GBP2023-03-31
Computers
567 GBP2024-03-31
850 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
42,114 GBP2024-03-31
Amounts falling due within one year, Current
109,217 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
36,239 GBP2024-03-31
Amounts falling due within one year, Current
44,872 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
78,353 GBP2024-03-31
Amounts falling due within one year, Current
154,089 GBP2023-03-31
Trade Creditors/Trade Payables
Current
12,384 GBP2024-03-31
2,959 GBP2023-03-31
Other Taxation & Social Security Payable
Current
77,513 GBP2024-03-31
50,266 GBP2023-03-31
Other Creditors
Current
24,351 GBP2024-03-31
251,608 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
23,249 GBP2024-03-31
24,401 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
23,249 GBP2024-03-31
24,401 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
40 shares2024-03-31
Class 2 ordinary share
20 shares2024-03-31
Class 3 ordinary share
20 shares2024-03-31

  • WARMCARE INSULATION LTD
    Info
    WARMCARE INSULATION LTD - 2009-04-07
    A1 WARMCARE INSULATION LTD - 2009-04-07
    A1 CAVITY & LOFT INSULATION LTD - 2009-04-07
    THE BRISTOL ENERGY CENTRE LIMITED - 2009-04-07
    WARMCARE ENERGY SERVICES LIMITED - 2009-04-07
    Registered number 02709086
    icon of addressUnit 4 The Cattlemarket Chew Road, Winford, Bristol BS40 8HB
    PRIVATE LIMITED COMPANY incorporated on 1992-04-23 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    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.