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 3
  • 1
    Sayed, Tarek
    Director born in August 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    HACKREMCO (NO. 1961) LIMITED - 2002-07-11
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    icon of addressVodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 185 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    OF - Director → CIF 0
    icon of calendar 2012-08-24 ~ dissolved
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Cooper, Nicholas Ian
    Group General Counsel & Co Sec born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2009-01-27
    OF - Director → CIF 0
    Cooper, Nicholas Ian
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2005-11-11
    OF - Secretary → CIF 0
  • 2
    Grabiner, Michael
    Director born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-09 ~ 2001-07-31
    OF - Director → CIF 0
  • 3
    Pluthero, John
    Chief Executive born in March 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-10 ~ 2007-11-06
    OF - Director → CIF 0
  • 4
    Mckelvie, Andrew Laurence
    Individual
    Officer
    icon of calendar 1998-11-09 ~ 2002-09-13
    OF - Secretary → CIF 0
  • 5
    Hibbert, John Christopher
    Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 2002-03-20
    OF - Director → CIF 0
  • 6
    Mullock, Richard
    Accountant born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-12 ~ 2016-12-14
    OF - Director → CIF 0
  • 7
    Wickham, David Ian
    Coo born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-24 ~ 2002-09-27
    OF - Director → CIF 0
  • 8
    Richards, Martin Edgar
    Born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-14 ~ 1998-11-09
    OF - Nominee Director → CIF 0
  • 9
    Hanscomb, Heledd Mair
    Company Secretary
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2010-07-08
    OF - Secretary → CIF 0
  • 10
    Gibson, Ian Jeffrey
    Accountant born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-06 ~ 2011-09-13
    OF - Director → CIF 0
  • 11
    Kinch, Alan Royston
    Accountant born in October 1978
    Individual (35 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2014-11-30
    OF - Director → CIF 0
  • 12
    Moore, Paul Anthony
    Individual
    Officer
    icon of calendar 2010-07-08 ~ 2012-08-24
    OF - Secretary → CIF 0
  • 13
    Davis, Philip Stephen James
    Lawyer born in March 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    OF - Director → CIF 0
  • 14
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-10-14 ~ 1998-11-09
    OF - Nominee Director → CIF 0
  • 15
    O'hare, Eamonn
    Cfo born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-12-01
    OF - Director → CIF 0
  • 16
    Norman, Archibald John
    Director born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2005-11-11
    OF - Director → CIF 0
  • 17
    Jensen, Jeremy Michael Jorgen Malherbe
    Accountant born in January 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2007-06-22
    OF - Director → CIF 0
  • 18
    Trent, William Edward James
    Company Director born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2002-09-27
    OF - Director → CIF 0
  • 19
    Morgan, Nicola Jane
    Accountant born in October 1972
    Individual
    Officer
    icon of calendar 2007-07-06 ~ 2011-09-13
    OF - Director → CIF 0
  • 20
    Phillip, Kerry
    Solicitor born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-13
    OF - Director → CIF 0
  • 21
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1998-10-14 ~ 1998-11-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENERGIS HOLDINGS LIMITED

Previous name
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
    icon of addressVodafone House, The Connection, Newbury, Berkshire RG14 2FN
    PRIVATE LIMITED COMPANY incorporated on 1998-10-14 and dissolved on 2017-10-31 (19 years). The company status is Dissolved.
    CIF 0
  • ENERGIS HOLDINGS LIMITED
    S
    Registered number 03649524
    icon of addressVodafone 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
Active 2
  • 1
    CITRUSCOVE LIMITED - 2000-09-19
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Z.H.L. LIMITED - 1999-04-14
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 4
  • 1
    NEVADA TELE.COM LIMITED - 2003-02-04
    E.V. LIMITED - 1999-10-19
    icon of addressQuarry Corner, Dundonald, Belfast
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    PLANET ONLINE LIMITED - 2000-07-03
    PLANET INTERNET SERVICES LIMITED - 1995-06-27
    FORTUNE 3 LIMITED - 1995-05-12
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    FOREIGNDEAL LIMITED - 1998-03-18
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.