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 24
  • 1
    Mckelvie, Andrew Laurence
    Individual (55 offsprings)
    Officer
    1998-11-09 ~ 2002-09-13
    OF - Secretary → CIF 0
  • 2
    Grabiner, Michael
    Director born in August 1950
    Individual (38 offsprings)
    Officer
    1998-11-09 ~ 2001-07-31
    OF - Director → CIF 0
  • 3
    Jensen, Jeremy Michael Jorgen Malherbe
    Accountant born in January 1959
    Individual (104 offsprings)
    Officer
    2005-11-11 ~ 2007-06-22
    OF - Director → CIF 0
  • 4
    Wickham, David Ian
    Coo born in October 1957
    Individual (19 offsprings)
    Officer
    2000-11-24 ~ 2002-09-27
    OF - Director → CIF 0
  • 5
    Gibson, Ian Jeffrey
    Accountant born in May 1960
    Individual (57 offsprings)
    Officer
    2007-07-06 ~ 2011-09-13
    OF - Director → CIF 0
  • 6
    Norman, Archibald John
    Director born in May 1954
    Individual (33 offsprings)
    Officer
    2002-09-25 ~ 2005-11-11
    OF - Director → CIF 0
  • 7
    Cooper, Nicholas Ian
    Group General Counsel & Co Sec born in May 1964
    Individual (111 offsprings)
    Officer
    2007-11-06 ~ 2009-01-27
    OF - Director → CIF 0
    Cooper, Nicholas Ian
    Director
    Individual (111 offsprings)
    Officer
    2002-09-30 ~ 2005-11-11
    OF - Secretary → CIF 0
  • 8
    Pluthero, John
    Chief Executive born in February 1964
    Individual (30 offsprings)
    Officer
    2002-09-10 ~ 2007-11-06
    OF - Director → CIF 0
  • 9
    Morgan, Nicola Jane
    Accountant born in September 1972
    Individual (26 offsprings)
    Officer
    2007-07-06 ~ 2011-09-13
    OF - Director → CIF 0
  • 10
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    1998-10-14 ~ 1998-11-09
    OF - Nominee Director → CIF 0
  • 11
    Sayed, Tarek
    Director born in August 1974
    Individual (31 offsprings)
    Officer
    2016-12-14 ~ now
    OF - Director → CIF 0
  • 12
    O'hare, Eamonn
    Cfo born in December 1963
    Individual (87 offsprings)
    Officer
    2004-03-25 ~ 2004-12-01
    OF - Director → CIF 0
  • 13
    Trent, William Edward James
    Company Director born in July 1957
    Individual (21 offsprings)
    Officer
    2002-02-27 ~ 2002-09-27
    OF - Director → CIF 0
  • 14
    Phillip, Kerry
    Solicitor born in November 1967
    Individual (59 offsprings)
    Officer
    2014-09-01 ~ 2015-01-13
    OF - Director → CIF 0
  • 15
    Davis, Philip Stephen James
    Lawyer born in February 1966
    Individual (175 offsprings)
    Officer
    2009-01-27 ~ 2014-09-01
    OF - Director → CIF 0
  • 16
    Hibbert, John Christopher
    Director born in July 1947
    Individual (13 offsprings)
    Officer
    1998-11-09 ~ 2002-03-20
    OF - Director → CIF 0
  • 17
    Moore, Paul Anthony
    Individual (339 offsprings)
    Officer
    2010-07-08 ~ 2012-08-24
    OF - Secretary → CIF 0
  • 18
    Mullock, Richard
    Accountant born in November 1967
    Individual (32 offsprings)
    Officer
    2015-01-12 ~ 2016-12-14
    OF - Director → CIF 0
  • 19
    Charlton, Peter John
    Born in December 1955
    Individual (678 offsprings)
    Officer
    1998-10-14 ~ 1998-11-09
    OF - Nominee Director → CIF 0
  • 20
    Kinch, Alan Royston
    Accountant born in September 1978
    Individual (83 offsprings)
    Officer
    2011-09-13 ~ 2014-11-30
    OF - Director → CIF 0
  • 21
    Hanscomb, Heledd Mair
    Company Secretary
    Individual (107 offsprings)
    Officer
    2005-11-11 ~ 2010-07-08
    OF - Secretary → CIF 0
  • 22
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    1998-10-14 ~ 1998-11-09
    OF - Nominee Secretary → CIF 0
  • 23
    CHELYS LIMITED
    - now 04434524
    HACKREMCO (NO. 1961) LIMITED - 2002-07-11
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    VODAFONE CORPORATE SECRETARIES LIMITED
    - now 02357692
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (31 parents, 218 offsprings)
    Officer
    2015-01-12 ~ dissolved
    OF - Director → CIF 0
    2012-08-24 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

ENERGIS HOLDINGS LIMITED

Period: 1998-12-08 ~ 2017-10-31
Company number: 03649524
Registered names
ENERGIS HOLDINGS LIMITED - Dissolved
THISTLEDEW LIMITED - 1998-12-08
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • ENERGIS HOLDINGS LIMITED
    Info
    THISTLEDEW LIMITED - 1998-12-08
    Registered number 03649524
    Vodafone House, The Connection, Newbury, Berkshire RG14 2FN
    PRIVATE LIMITED COMPANY incorporated on 1998-10-14 and dissolved on 2017-10-31 (19 years). The status of the company number is Dissolved.
    CIF 0
  • ENERGIS HOLDINGS LIMITED
    S
    Registered number 03649524
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ENERGIS (IRELAND) LIMITED
    - now NI035793
    NEVADA TELE.COM LIMITED - 2003-02-04
    E.V. LIMITED - 1999-10-19
    Quarry Corner, Dundonald, Belfast
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-23
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    ENERGIS COMMUNICATIONS LIMITED
    - now 02630471
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ENERGIS MANAGEMENT LIMITED
    - now 04050367
    CITRUSCOVE LIMITED - 2000-09-19
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ENERGIS SQUARED LIMITED
    - now 03037442
    PLANET ONLINE LIMITED - 2000-07-03
    PLANET INTERNET SERVICES LIMITED - 1995-06-27
    FORTUNE 3 LIMITED - 1995-05-12
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-28
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    METROHOLDINGS LIMITED
    - now 03511122
    FOREIGNDEAL LIMITED - 1998-03-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    T3 TELECOMMUNICATIONS LIMITED
    - now 03659931
    Z.H.L. LIMITED - 1999-04-14
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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.