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 21
  • 1
    Hull, Jonathan Norman Frederick
    Born in May 1971
    Individual (3 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Donald Alaistair
    Director born in June 1942
    Individual (8 offsprings)
    Officer
    1998-08-11 ~ 2014-07-01
    OF - Director → CIF 0
    2014-07-01 ~ 2018-05-02
    OF - Director → CIF 0
  • 3
    Chisholm, James Albert
    Born in November 1973
    Individual (5 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 4
    Van De Veen, Mark Ryan
    Born in March 1960
    Individual (5 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 5
    Dolan, Peter
    Director born in March 1944
    Individual (23 offsprings)
    Officer
    2018-09-25 ~ 2025-03-28
    OF - Director → CIF 0
  • 6
    Nicol, Peter William
    Director born in March 1957
    Individual (12 offsprings)
    Officer
    2018-09-25 ~ 2025-03-28
    OF - Director → CIF 0
  • 7
    Mcdonald, Simon William
    Director born in September 1954
    Individual (9 offsprings)
    Officer
    2010-10-01 ~ 2018-09-25
    OF - Director → CIF 0
  • 8
    Law, Adam, Dr
    Director born in February 1969
    Individual (18 offsprings)
    Officer
    2003-11-19 ~ 2025-03-28
    OF - Director → CIF 0
  • 9
    Hall, Katherine Jessie
    Director born in November 1956
    Individual (9 offsprings)
    Officer
    2022-07-08 ~ 2025-03-28
    OF - Director → CIF 0
  • 10
    Culley, James Alexander
    Director born in December 1987
    Individual (4 offsprings)
    Officer
    2022-07-20 ~ 2025-03-28
    OF - Director → CIF 0
    Culley, James Alexander
    Individual (4 offsprings)
    Officer
    2022-10-11 ~ 2025-03-28
    OF - Secretary → CIF 0
  • 11
    Mylde, Christoffer Andre
    Born in August 1978
    Individual (5 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 12
    Holliday, Mark Robert
    Managing Director born in May 1968
    Individual (8 offsprings)
    Officer
    1998-08-11 ~ 2018-09-25
    OF - Director → CIF 0
    Holliday, Mark Robert
    Individual (8 offsprings)
    Officer
    2015-04-13 ~ 2018-09-25
    OF - Secretary → CIF 0
  • 13
    Mcquaid, Anthony Sean Joseph
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    2011-11-03 ~ 2018-09-25
    OF - Director → CIF 0
  • 14
    Wilson, David Colin
    Petroleum Engineer born in July 1945
    Individual (7 offsprings)
    Officer
    2014-07-01 ~ 2025-03-28
    OF - Director → CIF 0
  • 15
    Chernik, Paul Stephen
    Born in March 1980
    Individual (6 offsprings)
    Officer
    2017-03-29 ~ 2022-11-01
    OF - Director → CIF 0
    Chernik, Paul
    Individual (6 offsprings)
    Officer
    2018-09-25 ~ 2022-10-11
    OF - Secretary → CIF 0
  • 16
    Pugh, Glyn
    Director born in June 1968
    Individual (3 offsprings)
    Officer
    2014-07-01 ~ 2018-09-25
    OF - Director → CIF 0
  • 17
    Easton, Stewart
    Director born in May 1975
    Individual (1 offspring)
    Officer
    2021-09-30 ~ 2022-06-14
    OF - Director → CIF 0
  • 18
    Wood, Charles Peter, Dr
    Director born in July 1956
    Individual (5 offsprings)
    Officer
    1998-08-11 ~ 2018-05-02
    OF - Director → CIF 0
    Wood, Charles Peter, Dr
    Individual (5 offsprings)
    Officer
    1998-08-11 ~ 2015-04-13
    OF - Secretary → CIF 0
  • 19
    Wade, Duncan Neil
    Director born in April 1961
    Individual (2 offsprings)
    Officer
    2010-10-01 ~ 2011-03-15
    OF - Director → CIF 0
  • 20
    4500, 855-2nd Street Sw, T2p 4k7, Calgary, Alberta, Canada
    Corporate (1 offspring)
    Person with significant control
    2025-03-28 ~ 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
  • 21
    YORK PLACE COMPANY NOMINEES LIMITED
    HARMENY SERVICES LIMITED - now
    HARMENY NEWBUILD LIMITED - 1998-12-23
    YORK PLACE (NO.189) LIMITED - 1998-11-09 SC187099 SC181969... (more)
    12 York Place, Leeds, West Yorkshire
    Active Corporate (19 parents, 16 offsprings)
    Officer
    1998-06-25 ~ 1998-08-11
    OF - Nominee Director → CIF 0
    1998-06-25 ~ 1998-08-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ERC EQUIPOISE LIMITED

Period: 2010-08-11 ~ now
Company number: 03587074
Registered names
ERC EQUIPOISE LIMITED - now
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Extraction
Brief company account
Property, Plant & Equipment
47,814 GBP2024-06-30
59,920 GBP2023-06-30
Fixed Assets - Investments
50,511 GBP2024-06-30
50,511 GBP2023-06-30
Fixed Assets
98,325 GBP2024-06-30
110,431 GBP2023-06-30
Debtors
3,174,314 GBP2024-06-30
3,444,378 GBP2023-06-30
Current assets - Investments
0 GBP2024-06-30
500,000 GBP2023-06-30
Cash at bank and in hand
2,239,491 GBP2024-06-30
3,263,043 GBP2023-06-30
Current Assets
5,413,805 GBP2024-06-30
7,207,421 GBP2023-06-30
Net Assets/Liabilities
4,346,629 GBP2024-06-30
5,348,333 GBP2023-06-30
Equity
Called up share capital
17,017 GBP2024-06-30
17,017 GBP2023-06-30
17,017 GBP2022-06-30
Capital redemption reserve
1,561 GBP2024-06-30
1,561 GBP2023-06-30
1,561 GBP2022-06-30
Other miscellaneous reserve
-254,898 GBP2024-06-30
-526,382 GBP2023-06-30
Retained earnings (accumulated losses)
4,582,949 GBP2024-06-30
5,856,137 GBP2023-06-30
5,719,151 GBP2022-06-30
Profit/Loss
-706,213 GBP2023-07-01 ~ 2024-06-30
347,828 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
-706,213 GBP2023-07-01 ~ 2024-06-30
Equity
4,346,629 GBP2024-06-30
Average Number of Employees
512023-07-01 ~ 2024-06-30
502022-07-01 ~ 2023-06-30
Wages/Salaries
4,678,535 GBP2023-07-01 ~ 2024-06-30
4,521,975 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
307,338 GBP2023-07-01 ~ 2024-06-30
362,314 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
5,575,047 GBP2023-07-01 ~ 2024-06-30
5,380,997 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
306,397 GBP2023-06-30
Plant and equipment
84,770 GBP2024-06-30
84,770 GBP2023-06-30
Furniture and fittings
170,275 GBP2024-06-30
159,547 GBP2023-06-30
Computers
1,329,103 GBP2024-06-30
1,313,459 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
1,890,545 GBP2024-06-30
1,864,173 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
306,395 GBP2023-06-30
Plant and equipment
84,770 GBP2024-06-30
82,330 GBP2023-06-30
Furniture and fittings
158,464 GBP2024-06-30
152,804 GBP2023-06-30
Computers
1,293,102 GBP2024-06-30
1,262,724 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,842,731 GBP2024-06-30
1,804,253 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,440 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
5,660 GBP2023-07-01 ~ 2024-06-30
Computers
29,100 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,200 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
0 GBP2024-06-30
2,440 GBP2023-06-30
Furniture and fittings
11,811 GBP2024-06-30
6,743 GBP2023-06-30
Computers
36,001 GBP2024-06-30
50,735 GBP2023-06-30
Investments in Subsidiaries
50,507 GBP2024-06-30
50,507 GBP2023-06-30
Amounts invested in assets
50,511 GBP2024-06-30
50,511 GBP2023-06-30
Trade Debtors/Trade Receivables
1,314,762 GBP2024-06-30
1,031,636 GBP2023-06-30
Amount of corporation tax that is recoverable
191,467 GBP2024-06-30
52,386 GBP2023-06-30
Other Debtors
Current
126,045 GBP2024-06-30
84,129 GBP2023-06-30
Prepayments/Accrued Income
Current
484,453 GBP2024-06-30
362,804 GBP2023-06-30
Debtors - Deferred Tax Asset
Current
50,610 GBP2024-06-30
56,101 GBP2023-06-30
Corporation Tax Payable
Current
79,644 GBP2024-06-30
0 GBP2023-06-30
Other Creditors
Current
245,492 GBP2024-06-30
342,209 GBP2023-06-30
Creditors
Current
1,165,501 GBP2024-06-30
1,511,185 GBP2023-06-30
Bank Borrowings
0 GBP2024-06-30
678,334 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-06-30
Non-current, Amounts falling due after one year
458,334 GBP2023-06-30

Related profiles found in government register
  • ERC EQUIPOISE LIMITED
    Info
    EQUIPOISE SOLUTIONS LIMITED - 2010-08-11
    MANAGEABLE LOGIC LIMITED - 2010-08-11
    Registered number 03587074
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey RH7 6DN
    PRIVATE LIMITED COMPANY incorporated on 1998-06-25 (27 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-22
    CIF 0
  • ERC EQUIPOISE LIMITED
    S
    Registered number missing
    Eastbourne House, 2 Saxbys Lane, Lingfield, England, RH7 6DN
    Limited Company
    CIF 1
  • ERC EQUIPOISE LIMITED
    S
    Registered number 03587074
    6th Floor Stephenson House, 2 Cherry Orchard Road, Croydon, United Kingdom
    Limited in Companies House, England & Wales
    CIF 2
  • ERC EQUIPOISE LIMITED
    S
    Registered number 03587074
    Roger Lugg & Co, Eastbourne House, Saxbys Lane, Lingfield, England, RH7 6DN
    Limited in Companies House, England, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CALDERDALE GEOSCIENCE LIMITED
    05100722
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-29
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EQUIPOISE SOLUTIONS LIMITED
    07371513 03587074
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
  • 3
    ERC ENERGY RESOURCE CONSULTANTS LIMITED
    02838429
    Eastbourne House 2, Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    ERC EVOLUTION LIMITED
    13138565
    Roger Lugg & Co, Eastbourne House, Lingfield, England
    Active Corporate (10 parents)
    Person with significant control
    2021-01-19 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    ERCE LIMITED
    11316227
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-04-18 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    PETROLEUM GEOSCIENCE LIMITED
    12702298
    Roger Lugg & Co, Eastbourne House, Lingfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    RESERVOIR MANAGEMENT LIMITED
    12702262
    Roger Lugg & Co, Eastbourne House, Lingfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.