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 5
  • 1
    Leak, Adam John
    Individual (15 offsprings)
    Officer
    2024-11-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Hall, Oliver Joseph
    Director born in September 1992
    Individual (28 offsprings)
    Officer
    2024-02-09 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, David
    Director born in December 1983
    Individual (19 offsprings)
    Officer
    2024-02-09 ~ now
    OF - Director → CIF 0
  • 4
    Trevor, Ivan James
    Director born in July 1979
    Individual (26 offsprings)
    Officer
    2024-02-09 ~ now
    OF - Director → CIF 0
  • 5
    FLOGAS UK LIMITED - 2013-03-27
    FLOGAS U. K. PUBLIC LIMITED COMPANY - 1996-08-23
    FLOGAS LIMITED - 1992-08-24
    PORTAGAS LIMITED - 1984-07-20
    81, Rayns Way, Syston, Leicester, England
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    2024-02-09 ~ now
    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 - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 27
  • 1
    Oreilly, Joseph Christopher William
    Company Director born in October 1951
    Individual
    Officer
    2002-02-15 ~ 2003-06-19
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 2
    Marks, Paul John
    Consultant born in April 1962
    Individual (1 offspring)
    Officer
    2005-05-20 ~ 2006-04-25
    OF - Director → CIF 0
  • 3
    Haslett, Mark Ian
    Energy Consultant born in March 1958
    Individual (1 offspring)
    Officer
    2000-12-08 ~ 2002-11-14
    OF - Director → CIF 0
  • 4
    Williams, Richard Mark
    Director born in January 1967
    Individual (48 offsprings)
    Officer
    2020-12-15 ~ 2022-07-31
    OF - Director → CIF 0
  • 5
    Wheat, Michael Richard
    Commercial Director born in December 1959
    Individual
    Officer
    2000-07-14 ~ 2001-04-01
    OF - Director → CIF 0
    Wheat, Michael Richard
    Individual
    Officer
    2000-07-14 ~ 2001-04-01
    OF - Secretary → CIF 0
  • 6
    Billing, Davinder
    Individual
    Officer
    2024-02-09 ~ 2024-07-04
    OF - Secretary → CIF 0
  • 7
    Boken, Gillian
    Individual
    Officer
    1999-11-11 ~ 2000-07-14
    OF - Secretary → CIF 0
    2001-05-03 ~ 2002-02-14
    OF - Secretary → CIF 0
  • 8
    Nedev, Boris
    Manager born in January 1976
    Individual (1 offspring)
    Officer
    2004-12-08 ~ 2005-05-13
    OF - Director → CIF 0
  • 9
    Price, Steven
    Accountant born in October 1962
    Individual (19 offsprings)
    Officer
    2004-12-08 ~ 2020-12-15
    OF - Director → CIF 0
  • 10
    Bourke, Christopher John George
    Marketing Director born in June 1963
    Individual (1 offspring)
    Officer
    2000-07-14 ~ 2001-05-01
    OF - Director → CIF 0
  • 11
    Boken, Michael John
    Managing Director born in April 1961
    Individual (4 offsprings)
    Officer
    1999-11-11 ~ 2002-02-14
    OF - Director → CIF 0
  • 12
    Goldsmith, Crispin Kinglake
    Director born in June 1976
    Individual (1 offspring)
    Officer
    2022-07-31 ~ 2024-02-09
    OF - Director → CIF 0
  • 13
    Nowak, Dirk
    Venture Capitalist born in June 1969
    Individual
    Officer
    2000-09-27 ~ 2002-02-07
    OF - Director → CIF 0
  • 14
    Meyrick Cole, David Charles
    Company Director born in November 1954
    Individual
    Officer
    2000-07-14 ~ 2002-06-05
    OF - Director → CIF 0
  • 15
    Myers, Derek Alan
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    2002-10-14 ~ 2023-05-02
    OF - Director → CIF 0
    Myers, Derek Alan
    Individual (8 offsprings)
    Officer
    2003-02-07 ~ 2003-06-20
    OF - Secretary → CIF 0
    Mr Derek Alan Myers
    Born in December 1967
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-15
    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
  • 16
    Dearnley, Tracey
    Individual
    Officer
    2002-02-18 ~ 2002-11-14
    OF - Secretary → CIF 0
  • 17
    Sinclair, Harvey Ian
    Director born in October 1971
    Individual (32 offsprings)
    Officer
    2020-12-15 ~ 2024-02-09
    OF - Director → CIF 0
  • 18
    Hutson, Alastair
    Managing Director born in September 1970
    Individual
    Officer
    2018-01-23 ~ 2020-12-15
    OF - Director → CIF 0
  • 19
    Thain, Grant
    Advisor born in June 1963
    Individual
    Officer
    2002-02-18 ~ 2002-10-01
    OF - Director → CIF 0
  • 20
    Spottiswoode, Clare Mary Joan
    Director born in March 1953
    Individual (2 offsprings)
    Officer
    2000-07-14 ~ 2001-12-10
    OF - Director → CIF 0
  • 21
    Whelan, James
    Co Director born in June 1953
    Individual
    Officer
    2002-02-18 ~ 2004-09-30
    OF - Director → CIF 0
  • 22
    Willder, Simon Shelton
    Engineer born in March 1943
    Individual
    Officer
    2004-12-08 ~ 2015-07-29
    OF - Director → CIF 0
  • 23
    JD CORP LIMITED
    Suite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,584 GBP2023-09-30
    Officer
    1999-11-11 ~ 1999-11-11
    PE - Nominee Director → CIF 0
  • 24
    ALEXANDER MINING PLC - 2020-01-08
    Salisbury House, London Wall, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-01-05 ~ 2022-02-15
    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
  • 25
    EENERGY GROUP LIMITED - 2020-01-08
    20, St. Thomas Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Person with significant control
    2022-02-15 ~ 2024-02-09
    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
  • 26
    JS CROP LIMITED
    Suite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1999-11-11 ~ 1999-11-11
    PE - Nominee Secretary → CIF 0
  • 27
    M.P. SECRETARIES LIMITED
    Old Gunn Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2003-06-20 ~ 2020-12-15
    PE - Secretary → CIF 0
parent relation
Company in focus

EENERGY CONSULTANCY LIMITED

Previous names
BEOND GROUP LIMITED - 2022-07-01
BUYENERGYONLINE.COM LIMITED - 2015-09-07
E-NERGYBID.COM LIMITED - 2000-02-29
Standard Industrial Classification
35140 - Trade Of Electricity
35230 - Trade Of Gas Through Mains
62012 - Business And Domestic Software Development
Brief company account
Cost of Sales
-997,000 GBP2021-07-01 ~ 2022-06-30
Interest Payable/Similar Charges (Finance Costs)
-17,000 GBP2022-07-01 ~ 2023-06-30
-11,000 GBP2021-07-01 ~ 2022-06-30
Profit/Loss
Retained earnings (accumulated losses)
-805,000 GBP2022-07-01 ~ 2023-06-30
939,000 GBP2021-07-01 ~ 2022-06-30
Cash and Cash Equivalents
59,000 GBP2023-06-30
107,000 GBP2022-06-30
Deferred Tax Liabilities
104,000 GBP2023-06-30
104,000 GBP2022-06-30
Equity
Called up share capital
324,000 GBP2023-06-30
324,000 GBP2022-06-30
Share premium
805,000 GBP2023-06-30
805,000 GBP2022-06-30
Revaluation reserve
34,000 GBP2023-06-30
34,000 GBP2022-06-30
Retained earnings (accumulated losses)
1,804,000 GBP2023-06-30
2,609,000 GBP2022-06-30
Equity
2,967,000 GBP2023-06-30
3,772,000 GBP2022-06-30
Average Number of Employees
372022-07-01 ~ 2023-06-30
372021-07-01 ~ 2022-06-30
Wages/Salaries
1,673,000 GBP2022-07-01 ~ 2023-06-30
1,539,000 GBP2021-07-01 ~ 2022-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
187,000 GBP2022-07-01 ~ 2023-06-30
160,000 GBP2021-07-01 ~ 2022-06-30
Staff Costs/Employee Benefits Expense
2,093,000 GBP2022-07-01 ~ 2023-06-30
1,905,000 GBP2021-07-01 ~ 2022-06-30
Profit/Loss on Ordinary Activities Before Tax
-805,000 GBP2022-07-01 ~ 2023-06-30
1,222,000 GBP2021-07-01 ~ 2022-06-30
Tax Expense/Credit at Applicable Tax Rate
-165,000 GBP2022-07-01 ~ 2023-06-30
232,000 GBP2021-07-01 ~ 2022-06-30
Intangible Assets - Gross Cost
Computer software
872,000 GBP2023-06-30
678,000 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2023-06-30
110,000 GBP2022-06-30
Computers
26,000 GBP2023-06-30
37,000 GBP2022-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-110,000 GBP2022-07-01 ~ 2023-06-30
Computers
-11,000 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2023-06-30
110,000 GBP2022-06-30
Computers
12,000 GBP2023-06-30
14,000 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2022-07-01 ~ 2023-06-30
Computers
6,000 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-110,000 GBP2022-07-01 ~ 2023-06-30
Computers
-8,000 GBP2022-07-01 ~ 2023-06-30
Trade Debtors/Trade Receivables
Current
387,000 GBP2023-06-30
448,000 GBP2022-06-30
Trade Creditors/Trade Payables
Current
233,000 GBP2023-06-30
81,000 GBP2022-06-30
Accrued Liabilities
Current
835,000 GBP2023-06-30
1,040,000 GBP2022-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
-179,000 GBP2021-06-30
Equity
Called up share capital
324,000 GBP2023-06-30
324,000 GBP2022-06-30

Related profiles found in government register
  • EENERGY CONSULTANCY LIMITED
    Info
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    Registered number 03875773
    81 Rayns Way, Syston, Leicester, Leicestershire LE7 1PF
    Private Limited Company incorporated on 1999-11-11 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • EENERGY CONSULTANCY LIMITED
    S
    Registered number 03875773
    Old Gun Court, North Street, Dorking, Surrey, England, RH4 1DE
    Private Limited Company in N/A, England And Wales
    CIF 1
  • BEOND GROUP LIMITED
    S
    Registered number 03875773
    Old Gun Court, North Street, Dorking, Surrey, England, RH4 1DE
    Private Limited Company in N/A, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    Energy Centric Limited, 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2024-01-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Person with significant control
    2017-10-27 ~ 2024-01-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 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.