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 4
  • 1
    Van Der Vord, Scott
    Director born in March 1985
    Individual (28 offsprings)
    Officer
    2018-12-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Butcher, Rachael Eden
    Individual (22 offsprings)
    Officer
    2021-11-25 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Dedat, Ayyub
    Cfo born in November 1975
    Individual (33 offsprings)
    Officer
    2022-03-31 ~ dissolved
    OF - Director → CIF 0
  • 4
    Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    2018-02-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Innis, Simon
    Director born in March 1972
    Individual (4 offsprings)
    Officer
    2018-02-02 ~ 2022-06-09
    OF - Director → CIF 0
  • 2
    Brennan, Alastair James
    Company Director born in August 1981
    Individual (9 offsprings)
    Officer
    2011-02-01 ~ 2018-02-02
    OF - Director → CIF 0
    Mr Alastair James Brennan
    Born in August 1981
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    PE - Has significant influence or controlCIF 0
  • 3
    Sokhi, Balvinder Singh
    Senior Project Manager born in October 1950
    Individual (3 offsprings)
    Officer
    1999-12-03 ~ 2003-11-07
    OF - Director → CIF 0
  • 4
    Mantz, Patrice
    Chief Financial Officer born in July 1952
    Individual
    Officer
    2018-02-02 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Guerin, Philippe
    Director born in March 1967
    Individual
    Officer
    2018-02-02 ~ 2019-10-27
    OF - Director → CIF 0
  • 6
    Ziyat, Rochdi
    Director born in October 1960
    Individual (12 offsprings)
    Officer
    2018-02-02 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Lodhia, Jay Prakash
    Engineering Sales born in January 1956
    Individual (6 offsprings)
    Officer
    1999-12-03 ~ 2009-09-24
    OF - Director → CIF 0
  • 8
    Brennan, Moya Louise
    Office Manager born in September 1952
    Individual (4 offsprings)
    Officer
    2009-09-24 ~ 2018-02-02
    OF - Director → CIF 0
  • 9
    Brennan, John James
    Engineer born in December 1954
    Individual (6 offsprings)
    Officer
    1999-12-03 ~ 2018-02-02
    OF - Director → CIF 0
    Brennan, John James
    Engineer
    Individual (6 offsprings)
    Officer
    1999-12-03 ~ 2018-02-02
    OF - Secretary → CIF 0
    Mr John James Brennan
    Born in December 1954
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-11-18 ~ 1999-12-03
    PE - Nominee Secretary → CIF 0
  • 11
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-11-18 ~ 1999-12-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KELVIN ENERGY (UK) LIMITED

Previous names
KELVIN CONSTRUCTION (UK) LIMITED - 2013-04-25
ENRIGHT LIMITED - 1999-12-20
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Administrative Expenses
-4,125 GBP2020-01-01 ~ 2020-12-31
-5,386 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-3,986 GBP2020-01-01 ~ 2020-12-31
-3,095 GBP2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
2 GBP2020-12-31
2 GBP2019-12-31
Cash and Cash Equivalents
128,178 GBP2020-12-31
132,121 GBP2019-12-31
Current Assets
128,178 GBP2020-12-31
135,149 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
0 GBP2020-12-31
-2,985 GBP2019-12-31
Net Current Assets/Liabilities
128,178 GBP2020-12-31
132,164 GBP2019-12-31
Total Assets Less Current Liabilities
128,180 GBP2020-12-31
132,166 GBP2019-12-31
Equity
Called up share capital
200 GBP2020-12-31
200 GBP2019-12-31
Capital redemption reserve
50 GBP2020-12-31
50 GBP2019-12-31
50 GBP2018-12-31
Retained earnings (accumulated losses)
127,930 GBP2020-12-31
131,916 GBP2019-12-31
835,011 GBP2018-12-31
Equity
128,180 GBP2020-12-31
132,166 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2020-12-31
2,985 GBP2019-12-31
Equity
Called up share capital
200 GBP2020-12-31
200 GBP2019-12-31

Related profiles found in government register
  • KELVIN ENERGY (UK) LIMITED
    Info
    KELVIN CONSTRUCTION (UK) LIMITED - 2013-04-25
    ENRIGHT LIMITED - 1999-12-20
    Registered number 03879529
    6th Floor Bank House, Cherry Street, Birmingham B2 5AL
    Private Limited Company incorporated on 1999-11-18 and dissolved on 2025-01-09 (25 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-04-18
    CIF 0
  • KELVIN ENERGY (UK) LIMITED
    S
    Registered number 03879529
    12 Barshaw Business Park, Leycroft Road, Beaumont Leys, Leicester, United Kingdom, LE4 1ET
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    KELVIN CONSTRUCTION COMPANY LIMITED - 2013-04-25
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    890,453 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    KELVIN ENERGY LIMITED - 2013-04-25
    HICORP 117 LIMITED - 2012-02-24
    12 Barshaw Business Park, Leycroft Road, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2,098,981 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    12 Barshaw Business Park Leycroft Road, Beaumont Leys, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,185 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-09
    CIF 3 - Ownership of shares – 75% or more 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.