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 6
  • 1
    Russell, Michael John
    Accountant born in February 1958
    Individual (9 offsprings)
    Officer
    2001-02-20 ~ 2001-07-09
    OF - Director → CIF 0
    Russell, Michael John
    Accountant
    Individual (9 offsprings)
    Officer
    2001-02-20 ~ 2014-04-24
    OF - Secretary → CIF 0
  • 2
    Hammond, David Michael
    Born in March 1961
    Individual (7 offsprings)
    Officer
    2001-02-20 ~ now
    OF - Director → CIF 0
    Mr David Michael Hammond
    Born in March 1961
    Individual (7 offsprings)
    Person with significant control
    2017-02-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Ayers, Michael David Stephen
    Managing Director born in June 1956
    Individual (10 offsprings)
    Officer
    2012-02-03 ~ 2014-05-09
    OF - Director → CIF 0
  • 4
    Hammond, Susan
    Born in December 1964
    Individual (3 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
    Mrs Susan Hammond
    Born in December 1964
    Individual (3 offsprings)
    Person with significant control
    2024-12-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    2001-02-14 ~ 2001-02-20
    OF - Nominee Director → CIF 0
  • 6
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2001-02-14 ~ 2001-02-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

THERMOKIL LIMITED

Period: 2001-02-14 ~ now
Company number: 04160010
Registered name
THERMOKIL LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
9,883 GBP2025-12-31
9,460 GBP2024-12-31
Fixed Assets - Investments
8,100 GBP2025-12-31
8,100 GBP2024-12-31
Fixed Assets
17,983 GBP2025-12-31
17,560 GBP2024-12-31
Debtors
2,042 GBP2025-12-31
Cash at bank and in hand
274,197 GBP2025-12-31
236,611 GBP2024-12-31
Current Assets
276,239 GBP2025-12-31
236,611 GBP2024-12-31
Net Current Assets/Liabilities
246,264 GBP2025-12-31
228,205 GBP2024-12-31
Total Assets Less Current Liabilities
264,247 GBP2025-12-31
245,765 GBP2024-12-31
Net Assets/Liabilities
264,247 GBP2025-12-31
245,765 GBP2024-12-31
Equity
Called up share capital
100 GBP2025-12-31
100 GBP2024-12-31
Retained earnings (accumulated losses)
264,147 GBP2025-12-31
245,665 GBP2024-12-31
Average Number of Employees
32025-01-01 ~ 2025-12-31
32024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
29,735 GBP2025-12-31
23,546 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
19,852 GBP2025-12-31
14,086 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,766 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Plant and equipment
9,883 GBP2025-12-31
9,460 GBP2024-12-31
Investments in Subsidiaries
Cost valuation
8,100 GBP2025-12-31
8,100 GBP2024-12-31
Investments in Subsidiaries
8,100 GBP2025-12-31
8,100 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
2,042 GBP2025-12-31
Corporation Tax Payable
Current
4,425 GBP2025-12-31
1,346 GBP2024-12-31
Other Taxation & Social Security Payable
Current
4,341 GBP2025-12-31
2,257 GBP2024-12-31
Other Creditors
Current
11,976 GBP2025-12-31
4,245 GBP2024-12-31
Amounts owed to directors
Current
9,233 GBP2025-12-31
558 GBP2024-12-31

Related profiles found in government register
  • THERMOKIL LIMITED
    Info
    Registered number 04160010
    46 Downham Road, Ely CB6 1BL
    PRIVATE LIMITED COMPANY incorporated on 2001-02-14 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • THERMOKIL LIMITED
    S
    Registered number 04160010
    82b, High Street, Sawston, Cambridge, England, CB22 3HJ
    Limited Company in England, Uk
    CIF 1
  • THERMOKIL LTD
    S
    Registered number 04160010
    46, Downham Road, Ely, England, CB6 1BL
    Limited Company in Companies House, United Kingdom
    CIF 2
  • THERMOKIL LTD
    S
    Registered number 04160010
    82b, High Street, Sawston, Cambridge, England, CB22 3HJ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ORGANIC PEST CONTROL LIMITED
    03898161
    46 Downham Road, Ely, England
    Active Corporate (8 parents)
    Person with significant control
    2018-07-01 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    THERMOKIL INSECT CONTROL SERVICES LTD
    - now 05820640
    THERMOKIL INSECT CONTROL SYSTEMS LTD - 2012-07-02
    Suite 2b, Birch House Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THERMOKIL INTERNATIONAL LTD
    10660992
    82b High Street, Sawston, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-09 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THERMOKLEEN LTD
    09807424
    35 Cosgrove Crescent, Failsworth, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2016-10-02 ~ 2017-10-16
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.