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 5
  • 1
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Jeremy Mark
    Born in June 1969
    Individual (55 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    668,145 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Bamford, Louise Valerie
    Business Development Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-01 ~ 2024-07-31
    OF - Director → CIF 0
    Bamford, Louise Valerie
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2015-05-12
    OF - Secretary → CIF 0
    Mrs Louise Valerie Bamford
    Born in May 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Frain, Michael John
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-25 ~ 2004-08-09
    OF - Director → CIF 0
  • 3
    Harlock, Jonathan Stephen
    Company Director born in November 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2007-08-31
    OF - Director → CIF 0
  • 4
    White, Peter Jonathan
    Commercial Director born in December 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2017-06-14
    OF - Director → CIF 0
    Mr Peter Jonathan White
    Born in December 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Marathe, Prasad
    Company Director born in September 1983
    Individual
    Officer
    icon of calendar 2022-01-28 ~ 2024-01-19
    OF - Director → CIF 0
  • 6
    Giles, Stuart
    Consultancy born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2006-03-31
    OF - Director → CIF 0
    Giles, Stuart
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-10 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 7
    Bankwala, Kobad
    Director born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Riley, Christopher Travis
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2006-07-21 ~ 2008-12-31
    OF - Director → CIF 0
  • 9
    Mrs Donna White
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Brooks, Johnathan Carl
    Company Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-31
    OF - Director → CIF 0
  • 11
    Scott, Adam
    Finance Director born in January 1988
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 12
    Bamford, Roger Roy
    Managing Director born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-11 ~ 2024-07-31
    OF - Director → CIF 0
    Mr Roger Roy Bamford
    Born in December 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Smith, Kevin
    Company Director born in July 1964
    Individual
    Officer
    icon of calendar 2022-01-28 ~ 2024-07-31
    OF - Director → CIF 0
  • 14
    Dobbs, Gordon
    Head Of Major Projects born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 15
    Lyons, David Andrew
    Company Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-28
    OF - Director → CIF 0
  • 16
    Wood, Louise Valerie
    Individual
    Officer
    icon of calendar 2002-12-11 ~ 2003-12-10
    OF - Secretary → CIF 0
  • 17
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-12-09 ~ 2002-12-12
    PE - Nominee Director → CIF 0
  • 18
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2002-12-09 ~ 2002-12-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ESM POWER LIMITED

Previous name
ENERGY SERVICES MANAGEMENT LIMITED - 2012-05-01
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
312,905 GBP2023-04-30
320,324 GBP2022-04-30
Investment Property
130,000 GBP2023-04-30
130,000 GBP2022-04-30
Fixed Assets - Investments
1 GBP2023-04-30
1 GBP2022-04-30
Fixed Assets
442,906 GBP2023-04-30
450,325 GBP2022-04-30
Total Inventories
285,884 GBP2023-04-30
637,039 GBP2022-04-30
Debtors
4,536,354 GBP2023-04-30
3,587,449 GBP2022-04-30
Cash at bank and in hand
1,513,349 GBP2023-04-30
456,418 GBP2022-04-30
Current Assets
6,335,587 GBP2023-04-30
4,680,906 GBP2022-04-30
Creditors
Current, Amounts falling due within one year
-4,748,877 GBP2023-04-30
-3,168,273 GBP2022-04-30
Net Current Assets/Liabilities
1,586,710 GBP2023-04-30
1,512,633 GBP2022-04-30
Total Assets Less Current Liabilities
2,029,616 GBP2023-04-30
1,962,958 GBP2022-04-30
Creditors
Non-current, Amounts falling due after one year
-129,953 GBP2023-04-30
-150,549 GBP2022-04-30
Net Assets/Liabilities
1,899,663 GBP2023-04-30
1,812,409 GBP2022-04-30
Equity
Called up share capital
4 GBP2023-04-30
4 GBP2022-04-30
4 GBP2021-04-30
Share premium
30,000 GBP2023-04-30
30,000 GBP2022-04-30
30,000 GBP2021-04-30
Revaluation reserve
210,994 GBP2023-04-30
210,994 GBP2022-04-30
210,994 GBP2021-04-30
Retained earnings (accumulated losses)
1,658,665 GBP2023-04-30
1,571,411 GBP2022-04-30
1,817,519 GBP2021-04-30
Equity
1,899,663 GBP2023-04-30
1,812,409 GBP2022-04-30
Profit/Loss
Retained earnings (accumulated losses)
207,254 GBP2022-05-01 ~ 2023-04-30
-116,108 GBP2021-05-01 ~ 2022-04-30
Profit/Loss
207,254 GBP2022-05-01 ~ 2023-04-30
-116,108 GBP2021-05-01 ~ 2022-04-30
Dividends Paid
Retained earnings (accumulated losses)
-130,000 GBP2021-05-01 ~ 2022-04-30
Dividends Paid
-120,000 GBP2022-05-01 ~ 2023-04-30
Average Number of Employees
342022-05-01 ~ 2023-04-30
322021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
275,000 GBP2023-04-30
275,000 GBP2022-04-30
Improvements to leasehold property
9,574 GBP2023-04-30
6,699 GBP2022-04-30
Plant and equipment
135,190 GBP2023-04-30
135,190 GBP2022-04-30
Furniture and fittings
131,802 GBP2023-04-30
130,437 GBP2022-04-30
Computers
138,884 GBP2023-04-30
129,511 GBP2022-04-30
Motor vehicles
42,776 GBP2023-04-30
42,776 GBP2022-04-30
Property, Plant & Equipment - Gross Cost
733,226 GBP2023-04-30
719,613 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
6,524 GBP2023-04-30
5,507 GBP2022-04-30
Plant and equipment
123,977 GBP2023-04-30
120,240 GBP2022-04-30
Furniture and fittings
120,679 GBP2023-04-30
116,971 GBP2022-04-30
Computers
129,598 GBP2023-04-30
118,105 GBP2022-04-30
Motor vehicles
39,543 GBP2023-04-30
38,466 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
420,321 GBP2023-04-30
399,289 GBP2022-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,017 GBP2022-05-01 ~ 2023-04-30
Plant and equipment
3,737 GBP2022-05-01 ~ 2023-04-30
Furniture and fittings
3,708 GBP2022-05-01 ~ 2023-04-30
Computers
11,493 GBP2022-05-01 ~ 2023-04-30
Motor vehicles
1,077 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,032 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment
Owned/Freehold, Land and buildings
275,000 GBP2023-04-30
275,000 GBP2022-04-30
Improvements to leasehold property
3,050 GBP2023-04-30
1,192 GBP2022-04-30
Plant and equipment
11,213 GBP2023-04-30
14,950 GBP2022-04-30
Furniture and fittings
11,123 GBP2023-04-30
13,466 GBP2022-04-30
Computers
9,286 GBP2023-04-30
11,406 GBP2022-04-30
Motor vehicles
3,233 GBP2023-04-30
4,310 GBP2022-04-30
Investment Property - Fair Value Model
130,000 GBP2022-04-30
Investments in group undertakings and participating interests
1 GBP2023-04-30
1 GBP2022-04-30
Trade Debtors/Trade Receivables
Current
855,605 GBP2023-04-30
1,861,770 GBP2022-04-30
Amount of corporation tax that is recoverable
Current
0 GBP2023-04-30
109,171 GBP2022-04-30
Amounts Owed By Related Parties
1,297 GBP2023-04-30
1,251 GBP2022-04-30
Other Debtors
Current
3,605,323 GBP2023-04-30
1,587,855 GBP2022-04-30
Debtors - Deferred Tax Asset
Current
74,129 GBP2023-04-30
27,402 GBP2022-04-30
Debtors
Current, Amounts falling due within one year
4,536,354 GBP2023-04-30
3,587,449 GBP2022-04-30
Bank Borrowings/Overdrafts
Current
27,221 GBP2023-04-30
32,281 GBP2022-04-30
Trade Creditors/Trade Payables
Current
915,930 GBP2023-04-30
1,285,198 GBP2022-04-30
Other Taxation & Social Security Payable
Current
214,959 GBP2023-04-30
149,088 GBP2022-04-30
Other Creditors
Current
3,590,767 GBP2023-04-30
1,701,706 GBP2022-04-30
Creditors
Current
4,748,877 GBP2023-04-30
3,168,273 GBP2022-04-30
Bank Borrowings/Overdrafts
Non-current
129,953 GBP2023-04-30
150,549 GBP2022-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
93,230 GBP2023-04-30
131,482 GBP2022-04-30

Related profiles found in government register
  • ESM POWER LIMITED
    Info
    ENERGY SERVICES MANAGEMENT LIMITED - 2012-05-01
    Registered number 04611637
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2002-12-09 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • ESM POWER LIMITED
    S
    Registered number 04611637
    icon of addressWoodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, United Kingdom, DN17 2AY
    Private Limited Company in Companies House, Cardiff, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • KONNECT4 UK LTD - 2015-09-17
    ESM CONSTRUCTION LTD - 2024-07-22
    BAMFORD ENGINEERING SOLUTIONS LTD - 2024-09-06
    icon of addressAldgate House, 1-4 Market Place, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-15
    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.

© 2022-2025 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.