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
Active 3
  • 1
    Van Heerden, Andre
    Born in January 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Rapmund, Grant Louis
    Born in November 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3 The Mews, Holly Bush Lane, Sevenoaks, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    13,767,691 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-14 ~ 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
Ceased 11
  • 1
    Windheuser, Max Robert
    Software Engineer born in November 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2024-10-01
    OF - Director → CIF 0
    Mr Max Robert Windheuser
    Born in November 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    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
    icon of calendar 2017-07-21 ~ 2023-02-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Dhanjal, Nina Savraj
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2020-06-01
    OF - Secretary → CIF 0
  • 3
    Mahoney, Terence Michael
    Director born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-21 ~ 2024-10-01
    OF - Director → CIF 0
    Mr Terrence Michael Mahoney
    Born in January 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2023-02-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Engelbretson, Kevin Paul
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ 2025-10-09
    OF - Director → CIF 0
  • 5
    Roberts, Graham Duncan
    Manager born in January 1971
    Individual
    Officer
    icon of calendar 2003-02-13 ~ 2006-08-01
    OF - Director → CIF 0
    Roberts, Graham Duncan
    Individual
    Officer
    icon of calendar 2002-06-10 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 6
    Bronner, Mathew
    Born in July 1985
    Individual
    Officer
    icon of calendar 2025-03-03 ~ 2025-09-04
    OF - Director → CIF 0
  • 7
    Swift, Stewart
    Director born in November 1977
    Individual
    Officer
    icon of calendar 2024-11-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 8
    Whitfield, David James
    Technical Engineer born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-06-10 ~ 2017-07-21
    OF - Director → CIF 0
    Mr David James Whitfield
    Born in October 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Shaw, Michael
    Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-21 ~ 2022-04-06
    OF - Director → CIF 0
    Michael Shaw
    Born in April 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    2002-05-03 ~ 2002-06-10
    PE - Nominee Director → CIF 0
  • 11
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2002-05-03 ~ 2002-06-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EVINOX UK LTD

Previous names
MOONFIELD SERVICES LIMITED - 2002-06-26
CARFIELD HEATING SERVICES LIMITED - 2004-06-25
EVINOX SERVICES LIMITED - 2025-01-28
HEATING SERVICES LIMITED - 2007-03-21
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
6,143 GBP2024-12-31
11,575 GBP2023-12-31
Debtors
2,338,693 GBP2024-12-31
466,895 GBP2023-12-31
Cash at bank and in hand
1,635 GBP2024-12-31
3,170 GBP2023-12-31
Current Assets
2,491,142 GBP2024-12-31
576,521 GBP2023-12-31
Net Current Assets/Liabilities
-1,013,824 GBP2024-12-31
-472,561 GBP2023-12-31
Total Assets Less Current Liabilities
-1,007,681 GBP2024-12-31
-460,986 GBP2023-12-31
Equity
Called up share capital
175 GBP2024-12-31
175 GBP2023-12-31
Share premium
239,983 GBP2024-12-31
239,983 GBP2023-12-31
Capital redemption reserve
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-1,247,939 GBP2024-12-31
-701,244 GBP2023-12-31
Equity
-1,007,681 GBP2024-12-31
-460,986 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
9,446 GBP2024-12-31
38,087 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-33,907 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
3,303 GBP2024-12-31
26,512 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,362 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-25,571 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
6,143 GBP2024-12-31
11,575 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
364,431 GBP2024-12-31
302,562 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,974,262 GBP2024-12-31
164,333 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,338,693 GBP2024-12-31
466,895 GBP2023-12-31
Trade Creditors/Trade Payables
Current
27,976 GBP2024-12-31
301,073 GBP2023-12-31
Other Taxation & Social Security Payable
Current
68,308 GBP2024-12-31
87,786 GBP2023-12-31
Other Creditors
Current
3,408,682 GBP2024-12-31
660,223 GBP2023-12-31
Creditors
Current
3,504,966 GBP2024-12-31
1,049,082 GBP2023-12-31

Related profiles found in government register
  • EVINOX UK LTD
    Info
    MOONFIELD SERVICES LIMITED - 2002-06-26
    CARFIELD HEATING SERVICES LIMITED - 2002-06-26
    EVINOX SERVICES LIMITED - 2002-06-26
    HEATING SERVICES LIMITED - 2002-06-26
    Registered number 04430598
    icon of address3 Leatherhead Road, Barwell Business Park, Chessington KT9 2NY
    PRIVATE LIMITED COMPANY incorporated on 2002-05-03 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • EVINOX SERVICES LIMITED
    S
    Registered number 04430598
    icon of address3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, United Kingdom, TN13 3TH
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of address3 Leatherhead Road, Barwell Business Park, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,854 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2023-02-14
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    CARFIELD HEATING SYSTEMS LIMITED - 2004-06-25
    HEATING SYSTEMS LIMITED - 2007-02-19
    icon of addressUnit 37 Leatherhead Road, Barwell Business Park, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,570 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2023-03-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.