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 30
  • 1
    Anderson, Mark
    Managing Director born in May 1979
    Individual (14 offsprings)
    Officer
    2015-03-31 ~ 2017-12-08
    OF - Director → CIF 0
  • 2
    Whitfield, Ian
    Director born in November 1970
    Individual (17 offsprings)
    Officer
    2019-10-15 ~ 2021-01-31
    OF - Director → CIF 0
  • 3
    Schmidt, Jana M
    Director born in October 1967
    Individual (1 offspring)
    Officer
    2015-03-31 ~ 2017-01-30
    OF - Director → CIF 0
  • 4
    Hobart, Andrew Hampden
    Born in July 1962
    Individual (39 offsprings)
    Officer
    2011-04-14 ~ 2012-05-14
    OF - Director → CIF 0
  • 5
    Gallacher, Mark
    Company Director born in November 1979
    Individual (41 offsprings)
    Officer
    2018-01-01 ~ 2019-10-14
    OF - Director → CIF 0
  • 6
    Tudor, Simone
    Individual (43 offsprings)
    Officer
    2013-12-12 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 7
    Janson, Paige
    Born in September 1981
    Individual (3 offsprings)
    Officer
    2025-01-30 ~ now
    OF - Director → CIF 0
    Janson, Paige
    Director born in September 1981
    Individual (3 offsprings)
    2021-02-01 ~ 2024-04-25
    OF - Director → CIF 0
  • 8
    Proctor, Gary
    Director born in September 1966
    Individual (18 offsprings)
    Officer
    2017-01-17 ~ 2018-01-09
    OF - Director → CIF 0
  • 9
    Lovett, Nicola Elizabeth Anne
    Company Director born in September 1969
    Individual (39 offsprings)
    Officer
    2018-01-01 ~ 2019-10-14
    OF - Director → CIF 0
  • 10
    Paul-bray, Christine Monica
    Director born in November 1978
    Individual (1 offspring)
    Officer
    2015-03-31 ~ 2017-06-06
    OF - Director → CIF 0
  • 11
    Gregory, Sarah
    Individual (209 offsprings)
    Officer
    2015-05-01 ~ 2019-10-14
    OF - Secretary → CIF 0
  • 12
    De Jonghe D'ardoye, Olivier
    Director born in March 1976
    Individual (2 offsprings)
    Officer
    2015-03-31 ~ 2017-01-17
    OF - Director → CIF 0
  • 13
    Blumberger, Richard John
    Born in January 1975
    Individual (161 offsprings)
    Officer
    2011-04-06 ~ 2015-03-31
    OF - Director → CIF 0
  • 14
    Tierney, Declan John
    Individual (41 offsprings)
    Officer
    2011-04-08 ~ 2011-09-09
    OF - Secretary → CIF 0
  • 15
    Harper, Gary Anthony
    Director born in August 1955
    Individual (5 offsprings)
    Officer
    2008-01-30 ~ 2011-04-06
    OF - Director → CIF 0
    Harper, Gary Anthony
    Individual (5 offsprings)
    Officer
    1999-08-05 ~ 2011-04-06
    OF - Secretary → CIF 0
  • 16
    Oxley, Graham
    Company Director born in May 1976
    Individual (7 offsprings)
    Officer
    2018-07-01 ~ 2019-10-14
    OF - Director → CIF 0
  • 17
    Rawson, Paul Edwin
    Director born in June 1975
    Individual (46 offsprings)
    Officer
    2013-12-12 ~ 2015-03-31
    OF - Director → CIF 0
    2017-01-16 ~ 2017-01-16
    OF - Director → CIF 0
    2017-01-17 ~ 2018-01-09
    OF - Director → CIF 0
  • 18
    Sieh, Martin
    Director born in June 1968
    Individual (3 offsprings)
    Officer
    2019-10-15 ~ 2024-04-25
    OF - Director → CIF 0
  • 19
    Woodhouse, Terry Colin
    Managing Director born in January 1964
    Individual (22 offsprings)
    Officer
    2012-05-14 ~ 2013-12-12
    OF - Director → CIF 0
  • 20
    Rudra, Kiruththika
    Uk Country Lead born in January 1984
    Individual (3 offsprings)
    Officer
    2024-04-25 ~ 2025-01-30
    OF - Director → CIF 0
  • 21
    Collinson, Arun Bobby
    Energy Consultant born in August 1969
    Individual (17 offsprings)
    Officer
    1999-08-05 ~ 2011-04-06
    OF - Director → CIF 0
  • 22
    Allan, Melanie
    Individual (17 offsprings)
    Officer
    2012-01-13 ~ 2013-12-12
    OF - Secretary → CIF 0
  • 23
    Neel, Franck Albert
    Managing Director born in October 1970
    Individual (4 offsprings)
    Officer
    2018-01-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 24
    Field, John Walker
    Director born in August 1953
    Individual (8 offsprings)
    Officer
    2008-05-20 ~ 2011-04-06
    OF - Director → CIF 0
  • 25
    Chadwick, Mark Uppal
    Ceo Emea And Apac born in October 1974
    Individual (13 offsprings)
    Officer
    2024-04-25 ~ 2024-12-09
    OF - Director → CIF 0
  • 26
    Summerbell, James Edward Stuart
    Born in December 1974
    Individual (5 offsprings)
    Officer
    2019-10-15 ~ now
    OF - Director → CIF 0
  • 27
    Petrie, Wilfrid John
    Director born in October 1965
    Individual (45 offsprings)
    Officer
    2013-12-12 ~ 2014-12-16
    OF - Director → CIF 0
  • 28
    Wargent, Nicholas James
    Individual (17 offsprings)
    Officer
    2011-08-01 ~ 2012-01-13
    OF - Secretary → CIF 0
  • 29
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    1999-08-05 ~ 1999-08-05
    OF - Nominee Secretary → CIF 0
  • 30
    POWER EFFICIENCY HOLDINGS LIMITED
    06444915
    Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENGIE IMPACT UK LIMITED

Period: 2019-10-15 ~ now
Company number: 03820315
Registered names
ENGIE IMPACT UK LIMITED - now
ECOVA, INC. LIMITED - 2019-10-15
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
702024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
6,504,011 GBP2024-01-01 ~ 2024-12-31
Cost of Sales
-5,924,299 GBP2024-01-01 ~ 2024-12-31
Gross Profit/Loss
579,712 GBP2024-01-01 ~ 2024-12-31
Administrative Expenses
-3,528,279 GBP2024-01-01 ~ 2024-12-31
Operating Profit/Loss
-2,948,567 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-2,367,222 GBP2024-01-01 ~ 2024-12-31
Fixed Assets
809,440 GBP2024-12-31
Debtors
Current
10,158,107 GBP2024-12-31
792,300 GBP2023-12-31
Current Assets
10,158,107 GBP2024-12-31
792,300 GBP2023-12-31
Net Current Assets/Liabilities
4,615,638 GBP2024-12-31
792,300 GBP2023-12-31
Total Assets Less Current Liabilities
5,425,078 GBP2024-12-31
792,300 GBP2023-12-31
Net Assets/Liabilities
5,425,078 GBP2024-12-31
792,300 GBP2023-12-31
Equity
Called up share capital
101 GBP2024-12-31
100 GBP2023-12-31
100 GBP2023-01-01
Share premium
6,999,999 GBP2024-12-31
Retained earnings (accumulated losses)
-1,575,022 GBP2024-12-31
792,200 GBP2023-12-31
792,200 GBP2023-01-01
Equity
5,425,078 GBP2024-12-31
792,300 GBP2023-12-31
792,300 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-2,367,222 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
Called up share capital
1 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
7,000,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Depreciation Expense
5,498 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
25,000 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
3,634,239 GBP2024-01-01 ~ 2024-12-31
Social Security Costs
409,122 GBP2024-01-01 ~ 2024-12-31
Staff Costs/Employee Benefits Expense
4,220,060 GBP2024-01-01 ~ 2024-12-31
Director Remuneration
880,453 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,948,567 GBP2024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
-737,142 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Development expenditure
970,823 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
173,405 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
173,405 GBP2024-12-31
Intangible Assets - Gross Cost
Goodwill
444,287 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
444,287 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
17,520 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
5,498 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,498 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
1,046,096 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
287,000 GBP2024-12-31
792,300 GBP2023-12-31
Prepayments/Accrued Income
Current
6,203,608 GBP2024-12-31
Amount of corporation tax that is recoverable
Current
581,345 GBP2024-12-31
Trade Creditors/Trade Payables
Current
118,228 GBP2024-12-31
Amounts owed to group undertakings
Current
361,871 GBP2024-12-31
Other Taxation & Social Security Payable
Current
654,109 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
4,408,261 GBP2024-12-31
Creditors
Current
5,542,469 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
101 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

  • ENGIE IMPACT UK LIMITED
    Info
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2019-10-15
    Registered number 03820315
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SL
    PRIVATE LIMITED COMPANY incorporated on 1999-08-05 (26 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-04
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.