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 4
  • 1
    Andrews, Michael Idris
    Director born in August 1968
    Individual (65 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Fairlie, Stuart Andrew
    Technical Director born in August 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Rhodes, Lee James
    Director born in November 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Hales, Peter John
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 2
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    O'hara, Stephen John
    Company Chairman born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2024-12-31
    OF - Director → CIF 0
    O'hara, Stephen John
    Director born in September 1970
    Individual (4 offsprings)
    icon of calendar 2024-12-31 ~ 2025-06-30
    OF - Director → CIF 0
    Mr Stephen John O'hara
    Born in September 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Pattison, Claire Ann
    Lecturer born in April 1970
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2007-07-11
    OF - Director → CIF 0
  • 5
    Dunn, Gavin Neil, Dr
    Operations Director born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2013-03-28
    OF - Director → CIF 0
    Dunn, Gavin Neil, Dr
    Building Engineer born in June 1975
    Individual (2 offsprings)
    icon of calendar 2018-07-12 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Barry, Paul
    Company Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Harrison, David George
    Company Director born in April 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2023-11-20
    OF - Director → CIF 0
  • 8
    Pattison, Charles Rodney
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar 1993-05-06 ~ 2004-04-09
    OF - Director → CIF 0
    Pattison, Charles Rodney
    Individual
    Officer
    icon of calendar 1993-05-06 ~ 2000-12-16
    OF - Secretary → CIF 0
  • 9
    O'hara, Victoria Kate
    Individual
    Officer
    icon of calendar 2014-04-15 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 10
    Dainton, Stuart David
    Commercial Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-17 ~ 2015-04-30
    OF - Director → CIF 0
  • 11
    Reed, Martyn Hedley
    Managing Director born in August 1964
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 12
    O'hara, Stephen
    Individual
    Officer
    icon of calendar 2000-12-16 ~ 2003-12-15
    OF - Secretary → CIF 0
  • 13
    West, Sara Jane
    Individual
    Officer
    icon of calendar 2003-12-15 ~ 2014-04-15
    OF - Secretary → CIF 0
  • 14
    Gantley, Matthew John
    Non-Executive Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2018-07-12
    OF - Director → CIF 0
  • 15
    Love, Robert Henry
    Company Director born in March 1937
    Individual
    Officer
    icon of calendar 1993-05-06 ~ 2000-12-16
    OF - Director → CIF 0
  • 16
    Lakhani, Trusha
    Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2025-06-30
    OF - Director → CIF 0
    Lakhani, Trusha
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2019-07-30
    OF - Secretary → CIF 0
  • 17
    icon of addressPhenna Group The Poynt, 45 Wollation Street, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    557,801 GBP2023-12-31
    Person with significant control
    2018-01-18 ~ 2025-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ELMHURST ENERGY SYSTEMS LIMITED

Previous name
FORMATLOCK LIMITED - 1993-05-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
18,571,817 GBP2024-01-01 ~ 2024-12-31
14,289,492 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-5,778,255 GBP2024-01-01 ~ 2024-12-31
-4,340,497 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
12,793,562 GBP2024-01-01 ~ 2024-12-31
9,948,995 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,027,206 GBP2024-01-01 ~ 2024-12-31
-2,417,504 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
51,058 GBP2024-01-01 ~ 2024-12-31
31,475 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,817,414 GBP2024-01-01 ~ 2024-12-31
7,562,966 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
10,540,881 GBP2024-01-01 ~ 2024-12-31
5,822,507 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
756,453 GBP2024-12-31
532,571 GBP2023-12-31
Property, Plant & Equipment
74,913 GBP2024-12-31
72,249 GBP2023-12-31
Fixed Assets
831,366 GBP2024-12-31
604,820 GBP2023-12-31
Total Inventories
1,351 GBP2024-12-31
2,011 GBP2023-12-31
Debtors
Current
12,965,644 GBP2024-12-31
11,141,765 GBP2023-12-31
Cash at bank and in hand
4,352,592 GBP2024-12-31
3,475,283 GBP2023-12-31
Current Assets
17,319,587 GBP2024-12-31
14,619,059 GBP2023-12-31
Net Current Assets/Liabilities
3,561,422 GBP2024-12-31
2,251,902 GBP2023-12-31
Total Assets Less Current Liabilities
4,392,788 GBP2024-12-31
2,856,722 GBP2023-12-31
Net Assets/Liabilities
4,193,824 GBP2024-12-31
2,708,826 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Capital redemption reserve
1,900 GBP2024-12-31
1,900 GBP2023-12-31
1,900 GBP2022-12-31
Revaluation reserve
3,951 GBP2024-12-31
3,662 GBP2023-12-31
9,154 GBP2022-12-31
Retained earnings (accumulated losses)
4,187,873 GBP2024-12-31
2,703,164 GBP2023-12-31
1,675,165 GBP2022-12-31
Equity
4,193,824 GBP2024-12-31
2,708,826 GBP2023-12-31
1,686,319 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
10,540,881 GBP2024-01-01 ~ 2024-12-31
5,822,507 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
10,540,881 GBP2024-01-01 ~ 2024-12-31
5,827,999 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
10,541,170 GBP2024-01-01 ~ 2024-12-31
5,822,507 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-9,056,172 GBP2024-01-01 ~ 2024-12-31
-4,800,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-9,056,172 GBP2024-01-01 ~ 2024-12-31
-4,800,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
39,877 GBP2024-01-01 ~ 2024-12-31
40,790 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
4,849,870 GBP2024-01-01 ~ 2024-12-31
3,259,417 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
415,908 GBP2024-01-01 ~ 2024-12-31
385,963 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,480,062 GBP2024-01-01 ~ 2024-12-31
3,773,656 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
292024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Average Number of Employees
1102024-01-01 ~ 2024-12-31
852023-01-01 ~ 2023-12-31
Director Remuneration
714,625 GBP2024-01-01 ~ 2024-12-31
421,667 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
49,663 GBP2024-01-01 ~ 2024-12-31
20,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
51,068 GBP2024-01-01 ~ 2024-12-31
34,721 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,454,354 GBP2024-01-01 ~ 2024-12-31
1,778,847 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
198,964 GBP2024-12-31
147,896 GBP2023-12-31
Deferred Tax Liabilities
198,964 GBP2024-12-31
147,896 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
1,267,998 GBP2024-12-31
1,267,998 GBP2023-12-31
Other
2,576,849 GBP2024-12-31
2,185,622 GBP2023-12-31
Intangible Assets - Gross Cost
3,844,847 GBP2024-12-31
3,453,620 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,267,998 GBP2024-12-31
1,267,998 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,088,394 GBP2024-12-31
2,921,049 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
171,949 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
756,453 GBP2024-12-31
532,571 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
139,267 GBP2024-12-31
128,539 GBP2023-12-31
Tools/Equipment for furniture and fittings
705,357 GBP2024-12-31
673,544 GBP2023-12-31
Motor vehicles
16,000 GBP2024-12-31
16,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
860,624 GBP2024-12-31
818,083 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
118,384 GBP2024-12-31
114,966 GBP2023-12-31
Tools/Equipment for furniture and fittings
651,949 GBP2024-12-31
622,957 GBP2023-12-31
Motor vehicles
15,378 GBP2024-12-31
7,911 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
785,711 GBP2024-12-31
745,834 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,418 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
28,992 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
7,467 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
39,877 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
20,883 GBP2024-12-31
13,573 GBP2023-12-31
Tools/Equipment for furniture and fittings
53,408 GBP2024-12-31
50,587 GBP2023-12-31
Motor vehicles
622 GBP2024-12-31
8,089 GBP2023-12-31
Other types of inventories not specified separately
1,351 GBP2024-12-31
2,011 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,069,608 GBP2024-12-31
2,995,207 GBP2023-12-31
Amounts Owed By Related Parties
Current
8,709,667 GBP2024-12-31
7,937,818 GBP2023-12-31
Other Debtors
Current
2,134 GBP2024-12-31
Prepayments
Current
278,298 GBP2024-12-31
208,740 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
198,964 GBP2024-12-31
147,896 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Dividend per share (interim)
90,561.722024-01-01 ~ 2024-12-31
48,000.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ELMHURST ENERGY SYSTEMS LIMITED
    Info
    FORMATLOCK LIMITED - 1993-05-18
    Registered number 02805846
    icon of addressUnit 16, St Johns Business Park, Lutterworth, Leicestershire LE17 4HB
    Private Limited Company incorporated on 1993-04-01 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • ELMHURST ENERGY SYSTEMS LIMITED
    S
    Registered number 02805846
    icon of address16, St. Johns Business Park, Lutterworth, Leicestershire, England, LE17 4HB
    Private Limited Company in Companies House, England
    CIF 1
  • ELMHURST ENERGY SYSTEMS LIMITED
    S
    Registered number 02805846
    icon of addressUnit 16, St Johns Business Park, Lutterworth, Leicestershire, United Kingdom, LE17 4HB
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressBuilding 8, The Royal Ordnance Depot Bridge Street, Weedon, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,932 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-07-23
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressUnit 16 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,148 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-07-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.