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
    Dickinson, Mark
    Director born in August 1972
    Individual (53 offsprings)
    Officer
    2018-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Connor, Paul Anthony
    Chartered Accountant born in June 1984
    Individual (47 offsprings)
    Officer
    2018-03-21 ~ now
    OF - Director → CIF 0
  • 3
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (8 parents, 64 offsprings)
    Person with significant control
    2018-03-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Casson, Stephen David
    Consultant born in January 1961
    Individual (2 offsprings)
    Officer
    1997-06-06 ~ 2018-03-21
    OF - Director → CIF 0
    Casson, Stephen David
    Consultant
    Individual (2 offsprings)
    Officer
    1997-06-06 ~ 2018-03-21
    OF - Secretary → CIF 0
    Mr Stephen David Casson
    Born in January 1961
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    1997-05-28 ~ 1997-06-06
    OF - Nominee Director → CIF 0
  • 3
    Casson, Susan
    Secretary born in February 1963
    Individual
    Officer
    1997-06-06 ~ 2018-03-21
    OF - Director → CIF 0
    Mrs Susan Casson
    Born in February 1963
    Individual
    Person with significant control
    2016-04-06 ~ 2018-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1997-05-28 ~ 1997-06-06
    PE - Nominee Director → CIF 0
    1997-05-28 ~ 1997-06-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENERGY COST MANAGEMENT LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
17,000 GBP2017-05-31
18,175 GBP2016-05-31
Property, Plant & Equipment
65,282 GBP2017-05-31
64,499 GBP2016-05-31
Fixed Assets
82,282 GBP2017-05-31
82,674 GBP2016-05-31
Total Inventories
33,428 GBP2017-05-31
27,688 GBP2016-05-31
Debtors
248,498 GBP2017-05-31
171,391 GBP2016-05-31
Current assets - Investments
134,846 GBP2016-05-31
Cash at bank and in hand
303,332 GBP2017-05-31
201,608 GBP2016-05-31
Current Assets
585,258 GBP2017-05-31
535,533 GBP2016-05-31
Creditors
Current
82,875 GBP2017-05-31
94,228 GBP2016-05-31
Net Current Assets/Liabilities
502,383 GBP2017-05-31
441,305 GBP2016-05-31
Total Assets Less Current Liabilities
584,665 GBP2017-05-31
523,979 GBP2016-05-31
Net Assets/Liabilities
573,389 GBP2017-05-31
514,771 GBP2016-05-31
Equity
Called up share capital
2 GBP2017-05-31
2 GBP2016-05-31
Retained earnings (accumulated losses)
573,387 GBP2017-05-31
Equity
573,389 GBP2017-05-31
514,771 GBP2016-05-31
Average Number of Employees
122016-06-01 ~ 2017-05-31
Intangible Assets - Gross Cost
Net goodwill
23,500 GBP2016-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
6,500 GBP2017-05-31
5,325 GBP2016-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
1,175 GBP2016-06-01 ~ 2017-05-31
Intangible Assets
Net goodwill
17,000 GBP2017-05-31
18,175 GBP2016-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
194,840 GBP2017-05-31
194,835 GBP2016-05-31
Property, Plant & Equipment - Disposals
Plant and equipment
-17,100 GBP2016-06-01 ~ 2017-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
129,558 GBP2017-05-31
130,336 GBP2016-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,911 GBP2016-06-01 ~ 2017-05-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-11,689 GBP2016-06-01 ~ 2017-05-31
Property, Plant & Equipment
Plant and equipment
65,282 GBP2017-05-31
64,499 GBP2016-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
202,306 GBP2017-05-31
167,136 GBP2016-05-31
Other Debtors
Current, Amounts falling due within one year
46,192 GBP2017-05-31
4,255 GBP2016-05-31
Debtors
Current, Amounts falling due within one year
248,498 GBP2017-05-31
171,391 GBP2016-05-31
Trade Creditors/Trade Payables
Current
14,809 GBP2017-05-31
8,213 GBP2016-05-31
Other Taxation & Social Security Payable
Current
62,964 GBP2017-05-31
81,641 GBP2016-05-31
Other Creditors
Current
5,102 GBP2017-05-31
4,374 GBP2016-05-31

  • ENERGY COST MANAGEMENT LIMITED
    Info
    Registered number 03377082
    Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ
    Private Limited Company incorporated on 1997-05-28 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.