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 5
  • 1
    Green, Andrew Michael
    Born in August 1975
    Individual (6 offsprings)
    Officer
    2017-05-08 ~ now
    OF - Director → CIF 0
  • 2
    Bridge, Mathew
    Born in February 1990
    Individual (17 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Hirst, Matthew Christopher
    Born in June 1977
    Individual (19 offsprings)
    Officer
    2013-05-10 ~ now
    OF - Director → CIF 0
  • 4
    UTILIGROUP LIMITED - 2014-08-07
    FORMFILL HOLDINGS LIMITED - 2009-10-09
    EVER 1046 LIMITED - 1999-01-25
    Brisance House, Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents, 776 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-04-13 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Barnes, Anthony Paul
    Director born in May 1970
    Individual
    Officer
    2010-06-18 ~ 2010-11-10
    OF - Director → CIF 0
  • 2
    Makinson, Nicholas John
    Individual (4 offsprings)
    Officer
    1999-08-18 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 3
    Nominee Directors Ltd
    Individual (1 offspring)
    Officer
    1994-05-20 ~ 1994-05-20
    OF - Nominee Director → CIF 0
  • 4
    Green, Andrew Michael
    Company Director born in August 1975
    Individual (6 offsprings)
    Officer
    2013-05-10 ~ 2017-04-13
    OF - Director → CIF 0
  • 5
    Atkin, John Duncan
    Chartered Accountant born in September 1951
    Individual
    Officer
    2000-06-12 ~ 2010-06-18
    OF - Director → CIF 0
  • 6
    Jackson-smith, Timothy David
    Solicitor born in February 1969
    Individual (10 offsprings)
    Officer
    2010-06-18 ~ 2014-06-20
    OF - Director → CIF 0
  • 7
    Kennedy, Nicholas Benson
    Chief Financial Officer born in January 1980
    Individual (12 offsprings)
    Officer
    2010-06-18 ~ 2013-10-22
    OF - Director → CIF 0
  • 8
    Grant, John Heatcoat
    Director born in October 1976
    Individual (4 offsprings)
    Officer
    2014-03-27 ~ 2014-06-20
    OF - Director → CIF 0
  • 9
    Evans, Martin Hugh
    Computer Consultant born in July 1958
    Individual (1 offspring)
    Officer
    1994-05-20 ~ 2012-09-05
    OF - Director → CIF 0
    Evans, Martin Hugh
    Director born in July 1958
    Individual (1 offspring)
    2014-06-20 ~ 2017-04-13
    OF - Director → CIF 0
    Evans, Martin Hugh
    Individual (1 offspring)
    Officer
    1997-12-03 ~ 1999-08-18
    OF - Secretary → CIF 0
  • 10
    Kennedy, Peter Benson
    Company Director born in December 1951
    Individual (10 offsprings)
    Officer
    1997-12-03 ~ 2013-08-15
    OF - Director → CIF 0
  • 11
    Iceton, Janette Lynn
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    2015-06-01 ~ 2017-04-13
    OF - Director → CIF 0
  • 12
    Evans, Gillian Carole
    Individual
    Officer
    1994-05-20 ~ 1997-12-03
    OF - Secretary → CIF 0
  • 13
    Galati, Philip
    Born in September 1964
    Individual
    Officer
    2017-04-13 ~ 2020-08-14
    OF - Director → CIF 0
  • 14
    Murray, Michael Thomas
    Company Director born in April 1948
    Individual (5 offsprings)
    Officer
    1998-02-04 ~ 2003-06-09
    OF - Director → CIF 0
  • 15
    Furness, John Harry
    Director born in June 1958
    Individual (1 offspring)
    Officer
    2014-06-20 ~ 2017-04-13
    OF - Director → CIF 0
  • 16
    Gosling, Steven Paul
    Director born in August 1967
    Individual (1 offspring)
    Officer
    2014-06-20 ~ 2022-03-01
    OF - Director → CIF 0
    Gosling, Steven Paul
    Individual (1 offspring)
    Officer
    2014-06-20 ~ 2017-04-13
    OF - Secretary → CIF 0
  • 17
    NOMINEE SECRETARIES LIMITED
    3 Garden Walk, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-05-20 ~ 1994-05-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ESG GLOBAL (ENERGY) LTD

Previous names
UTILISOFT LIMITED - 2021-01-04
FORMFILL LIMITED - 2007-07-09
FORMATION TECHNOLOGIES LIMITED - 1997-07-07
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development

Related profiles found in government register
  • ESG GLOBAL (ENERGY) LTD
    Info
    UTILISOFT LIMITED - 2021-01-04
    FORMFILL LIMITED - 2021-01-04
    FORMATION TECHNOLOGIES LIMITED - 2021-01-04
    Registered number 02931236
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire PR7 6AQ
    PRIVATE LIMITED COMPANY incorporated on 1994-05-20 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • ESG GLOBAL (ENERGY) LTD
    S
    Registered number 02931236
    Brisance House, Euxton Lane, Chorley, England, PR7 6AQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    Brisance House Euxton Lane, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,024 GBP2023-02-28
    Person with significant control
    2023-09-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    ARRUZZI ENERGY SUPPLY LIMITED - 2019-03-25
    10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -125,362 GBP2020-05-31
    Person with significant control
    2017-05-13 ~ 2019-02-22
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    Unit 1 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2017-05-13 ~ 2018-09-27
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2020-06-12 ~ 2025-03-31
    CIF 12 - Has significant influence or control OE
  • 4
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (1 parent)
    Person with significant control
    2025-05-12 ~ 2025-10-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    COLGANO ENERGY SUPPLY LIMITED - 2019-11-07
    Unit D, Madison Place Central Park, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,688 GBP2024-03-31
    Person with significant control
    2017-05-13 ~ 2019-11-06
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    Brisance House, Exton Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2020-06-13 ~ 2025-09-01
    CIF 10 - Has significant influence or control OE
  • 7
    EMZO ENERGY SUPPLY LIMITED - 2019-10-16
    Bizspace Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -204,714 GBP2020-09-30
    Person with significant control
    2017-09-20 ~ 2021-07-14
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    SCORPIA ENERGY SUPPLY LTD - 2025-04-28
    Connect House 133-137 Alexandra Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -157,479 GBP2024-12-31
    Person with significant control
    2020-06-12 ~ 2023-06-12
    CIF 11 - Has significant influence or control as a member of a firm OE
  • 9
    SKYLANE ENERGY SUPPLY LIMITED - 2019-10-21
    Unit 5 Sprint Way, Speke Business, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2017-09-20 ~ 2019-09-30
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
    HAWKING ENERGY SUPPLY LIMITED - 2018-03-05
    Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,369 GBP2022-07-31
    Person with significant control
    2016-07-27 ~ 2018-02-13
    CIF 27 - Ownership of shares – 75% or more OE
  • 11
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2017-05-13 ~ 2018-09-27
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    Drax Power Station, Drax, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2017-05-13 ~ 2019-07-25
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    CILLENI ENERGY SUPPLY LIMITED - 2022-10-17
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Row Queensway, Birmingham
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,807,275 GBP2023-09-30
    Person with significant control
    2017-05-12 ~ 2019-11-12
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    IMPEX ENERGY LTD - 2020-06-05
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Person with significant control
    2017-09-20 ~ 2020-01-28
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    DIRAC ENERGY SUPPLY LIMITED - 2018-10-11
    C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,342 GBP2020-10-31
    Person with significant control
    2016-07-28 ~ 2018-10-01
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    4385, 10978522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2017-09-23 ~ 2022-08-24
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    EDDINGTON ENERGY SUPPLY LIMITED - 2019-06-14
    C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Person with significant control
    2016-07-28 ~ 2017-11-13
    CIF 26 - Ownership of shares – 75% or more OE
  • 18
    VANQUIST ENERGY SUPPLY LIMITED - 2022-03-16
    30 Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2017-09-20 ~ 2022-03-03
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 19
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Person with significant control
    2016-07-28 ~ 2017-09-12
    CIF 24 - Ownership of shares – 75% or more OE
  • 20
    14c The Avenue, Dallington, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    2017-09-20 ~ 2021-04-30
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 21
    DENEBA ENERGY SUPPLY LTD - 2024-11-27
    115 Baker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2020-06-17 ~ 2024-09-02
    CIF 9 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.