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 14
  • 1
    Scott, William, Obe Dl
    Born in January 1961
    Individual (23 offsprings)
    Officer
    2017-05-17 ~ 2021-05-28
    OF - Director → CIF 0
  • 2
    Hodgson, Wayne Ernest
    Managing Director born in March 1969
    Individual (5 offsprings)
    Officer
    2001-01-25 ~ 2021-05-28
    OF - Director → CIF 0
    Mr Wayne Ernest Hodgson
    Born in March 1969
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    And Walford, Frank Brown
    Individual (2 offsprings)
    Officer
    2001-01-25 ~ 2013-01-24
    OF - Secretary → CIF 0
  • 4
    Meredith, Christopher Roger
    Company Director born in March 1966
    Individual (41 offsprings)
    Officer
    2021-05-28 ~ 2021-12-01
    OF - Director → CIF 0
  • 5
    Stobbs, Christine
    Individual (12 offsprings)
    Officer
    2017-05-17 ~ 2021-05-28
    OF - Secretary → CIF 0
  • 6
    Roberts, Andrew
    Born in April 1975
    Individual (81 offsprings)
    Officer
    2021-05-28 ~ now
    OF - Director → CIF 0
  • 7
    Murdoch, Neil
    Company Director born in June 1961
    Individual (26 offsprings)
    Officer
    2021-05-28 ~ 2021-06-25
    OF - Director → CIF 0
  • 8
    Hale, Morag
    Individual (63 offsprings)
    Officer
    2021-05-28 ~ now
    OF - Secretary → CIF 0
  • 9
    Forster, Philip
    Born in February 1967
    Individual (23 offsprings)
    Officer
    2021-06-25 ~ now
    OF - Director → CIF 0
  • 10
    Jackson, David Mark
    Director born in January 1976
    Individual (10 offsprings)
    Officer
    2011-07-07 ~ 2011-12-16
    OF - Director → CIF 0
  • 11
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2001-01-25 ~ 2001-01-25
    OF - Nominee Director → CIF 0
  • 12
    AMARI METALS ENGINEERING GROUP LIMITED
    14134425
    Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    2023-01-01 ~ now
    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
  • 13
    AMARI METALS LIMITED
    - now 02023155 03551533... (more)
    UK STEELSTOCK LIMITED - 2006-04-20
    DUNERA LIMITED - 1986-06-26
    Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England
    Active Corporate (14 parents, 32 offsprings)
    Person with significant control
    2021-05-28 ~ 2023-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2001-01-25 ~ 2001-01-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ENEX GROUP LIMITED

Period: 2011-04-06 ~ now
Company number: 04147454
Registered names
ENEX GROUP LIMITED - now
ENEX LIMITED - 2011-04-06
HBDC LIMITED - 2009-05-15
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
71129 - Other Engineering Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
645,277 GBP2021-03-31
584,262 GBP2020-03-31
Property, Plant & Equipment
32,251 GBP2021-03-31
4,552 GBP2020-03-31
Fixed Assets - Investments
1 GBP2021-03-31
1 GBP2020-03-31
Fixed Assets
677,529 GBP2021-03-31
588,815 GBP2020-03-31
Total Inventories
15,000 GBP2021-03-31
41,685 GBP2020-03-31
Debtors
46,107 GBP2021-03-31
40,154 GBP2020-03-31
Cash at bank and in hand
13,898 GBP2021-03-31
12,634 GBP2020-03-31
Current Assets
75,005 GBP2021-03-31
94,473 GBP2020-03-31
Net Current Assets/Liabilities
-715,592 GBP2021-03-31
-107,003 GBP2020-03-31
Total Assets Less Current Liabilities
-38,063 GBP2021-03-31
481,812 GBP2020-03-31
Net Assets/Liabilities
-180,452 GBP2021-03-31
-40,185 GBP2020-03-31
Equity
Called up share capital
40 GBP2021-03-31
40 GBP2020-03-31
Retained earnings (accumulated losses)
-180,492 GBP2021-03-31
-40,225 GBP2020-03-31
Equity
-180,452 GBP2021-03-31
-40,185 GBP2020-03-31
Average Number of Employees
52020-04-01 ~ 2021-03-31
32019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
899,644 GBP2021-03-31
797,862 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
254,367 GBP2021-03-31
213,600 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
40,767 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
645,277 GBP2021-03-31
584,262 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,542 GBP2021-03-31
30,160 GBP2020-03-31
Plant and equipment
56,796 GBP2021-03-31
11,669 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
65,338 GBP2021-03-31
41,829 GBP2020-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-10,491 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Disposals
-10,491 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,542 GBP2021-03-31
30,160 GBP2020-03-31
Plant and equipment
24,545 GBP2021-03-31
7,117 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,087 GBP2021-03-31
37,277 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,301 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,301 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-10,491 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-10,491 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Plant and equipment
32,251 GBP2021-03-31
4,552 GBP2020-03-31
Investments in Subsidiaries
1 GBP2021-03-31
1 GBP2020-03-31
Cost valuation
1 GBP2020-03-31
Value of work in progress
26,685 GBP2020-03-31
Other types of inventories not specified separately
15,000 GBP2021-03-31
15,000 GBP2020-03-31
Trade Debtors/Trade Receivables
6,699 GBP2021-03-31
22,529 GBP2020-03-31
Prepayments
5,868 GBP2021-03-31
1,098 GBP2020-03-31
Debtors
Current
46,107 GBP2021-03-31
40,154 GBP2020-03-31
Total Borrowings
Current, Amounts falling due within one year
48,708 GBP2020-03-31
Trade Creditors/Trade Payables
48,335 GBP2021-03-31
50,768 GBP2020-03-31
Taxation/Social Security Payable
47,322 GBP2021-03-31
37,946 GBP2020-03-31
Accrued Liabilities
5,346 GBP2021-03-31
2,400 GBP2020-03-31
Other Creditors
8,417 GBP2021-03-31
11,113 GBP2020-03-31

Related profiles found in government register
  • ENEX GROUP LIMITED
    Info
    ENEX LIMITED - 2011-04-06
    FLOW MATTERS LIMITED - 2011-04-06
    HBDC LIMITED - 2011-04-06
    Registered number 04147454
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP
    PRIVATE LIMITED COMPANY incorporated on 2001-01-25 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-20
    CIF 0
  • ENEX GROUP LIMITED
    S
    Registered number 04147454
    The Telecom Building, Metcalf Road, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom, TS6 6PT
    Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    FLOW MATTERS LIMITED
    07581828 04147454
    Enex Group Limited, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.