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
    Hayter, Dennis Maxwell
    Born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Martin-vignerte, Eman
    Born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Robert John
    Born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-09 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Ashley Hugh
    Born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-06 ~ now
    OF - Director → CIF 0
  • 5
    Frost, Jonathan Charles, Dr
    Born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ now
    OF - Director → CIF 0
Ceased 24
  • 1
    Jackson, Neville Stuart
    Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2011-03-14
    OF - Director → CIF 0
  • 2
    Holland, Keith
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2012-05-23
    OF - Director → CIF 0
  • 3
    Raine, Diana
    Director born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2016-02-03
    OF - Director → CIF 0
  • 4
    Williamson, Ian Stuart
    Industrial Gas Sales born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2011-11-16
    OF - Director → CIF 0
  • 5
    Henwood, Julian Richard
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2007-05-15
    OF - Secretary → CIF 0
  • 6
    Calvert, Rodney John
    Managing Director born in December 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2008-10-30
    OF - Director → CIF 0
  • 7
    Eastlake, Andrew Richard
    Head Of Laboratories born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-30 ~ 2017-06-07
    OF - Director → CIF 0
  • 8
    Hunt, Jonathan Mark
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2016-12-08
    OF - Director → CIF 0
  • 9
    Greewood, David Gareth
    Director born in March 1971
    Individual
    Officer
    icon of calendar 2011-03-02 ~ 2013-02-08
    OF - Director → CIF 0
  • 10
    Archer, Gregory Trevor
    Consultant born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-02 ~ 2012-03-16
    OF - Director → CIF 0
  • 11
    Wrigley, Richard Ian
    Director born in June 1951
    Individual
    Officer
    icon of calendar 2005-02-21 ~ 2005-05-04
    OF - Director → CIF 0
  • 12
    Finding, Rebecca Jayne
    Solicitor
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2012-12-11
    OF - Secretary → CIF 0
  • 13
    Hyatt, Michael Edward
    Dept Head born in May 1944
    Individual
    Officer
    icon of calendar 2005-05-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 14
    Wood, John Rollo
    Chartered Engineer born in April 1945
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2005-09-02
    OF - Director → CIF 0
    icon of calendar 2005-09-02 ~ 2006-08-24
    OF - Director → CIF 0
  • 15
    Everitt, Paul Brian Alfred
    Chief Executive born in October 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2013-01-31
    OF - Director → CIF 0
  • 16
    Havergill, David
    Ehgineer born in June 1964
    Individual
    Officer
    icon of calendar 2005-05-04 ~ 2005-09-02
    OF - Director → CIF 0
    Havergill, David
    Engineer born in June 1964
    Individual
    icon of calendar 2005-09-02 ~ 2010-11-24
    OF - Director → CIF 0
  • 17
    Green, Martin Richard
    Director born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2008-03-25
    OF - Director → CIF 0
  • 18
    Fulton, Neil Anthony
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2012-04-16 ~ 2013-10-31
    OF - Director → CIF 0
  • 19
    Plimmer, Tracy Lee
    Individual (34 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2009-01-30
    OF - Secretary → CIF 0
    icon of calendar 2012-12-11 ~ 2016-01-13
    OF - Secretary → CIF 0
  • 20
    Macgowan, Christopher John
    Chief Executive born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-18 ~ 2006-08-24
    OF - Director → CIF 0
  • 21
    Southwell, Michael John
    Manager born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2011-03-25
    OF - Director → CIF 0
  • 22
    Chowings, Anthony Roy
    Engineering Mgr born in September 1945
    Individual
    Officer
    icon of calendar 2005-05-04 ~ 2010-05-14
    OF - Director → CIF 0
  • 23
    Connor, Brendan Peter
    Consultant born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-09 ~ 2022-09-30
    OF - Director → CIF 0
  • 24
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 48 offsprings)
    Officer
    2005-02-21 ~ 2006-04-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

Standard Industrial Classification
85320 - Technical And Vocational Secondary Education
Brief company account
Intangible Assets
613 GBP2023-12-31
842 GBP2023-03-31
Property, Plant & Equipment
34,339 GBP2023-12-31
47,136 GBP2023-03-31
Fixed Assets - Investments
133 GBP2023-12-31
133 GBP2023-03-31
Fixed Assets
35,085 GBP2023-12-31
48,111 GBP2023-03-31
Debtors
2,282,230 GBP2023-12-31
2,455,026 GBP2023-03-31
Cash at bank and in hand
51,115 GBP2023-12-31
80,762 GBP2023-03-31
Current Assets
2,333,345 GBP2023-12-31
2,535,788 GBP2023-03-31
Creditors
Current
1,139,279 GBP2023-12-31
1,516,455 GBP2023-03-31
Net Current Assets/Liabilities
1,194,066 GBP2023-12-31
1,019,333 GBP2023-03-31
Total Assets Less Current Liabilities
1,229,151 GBP2023-12-31
1,067,444 GBP2023-03-31
Equity
Retained earnings (accumulated losses)
1,229,151 GBP2023-12-31
1,067,444 GBP2023-03-31
Equity
1,229,151 GBP2023-12-31
1,067,444 GBP2023-03-31
Average Number of Employees
392023-04-01 ~ 2023-12-31
382022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
3,059 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
2,446 GBP2023-12-31
2,217 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
229 GBP2023-04-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
613 GBP2023-12-31
842 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
39,435 GBP2023-12-31
39,435 GBP2023-03-31
Motor vehicles
22,258 GBP2023-12-31
21,176 GBP2023-03-31
Computers
127,694 GBP2023-12-31
127,245 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
189,387 GBP2023-12-31
187,856 GBP2023-03-31
Property, Plant & Equipment - Disposals
Computers
-1,429 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-1,429 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
26,264 GBP2023-12-31
23,556 GBP2023-03-31
Motor vehicles
21,125 GBP2023-12-31
20,170 GBP2023-03-31
Computers
107,659 GBP2023-12-31
96,994 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
155,048 GBP2023-12-31
140,720 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,708 GBP2023-04-01 ~ 2023-12-31
Motor vehicles
955 GBP2023-04-01 ~ 2023-12-31
Computers
12,094 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,757 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-1,429 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,429 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
13,171 GBP2023-12-31
15,879 GBP2023-03-31
Motor vehicles
1,133 GBP2023-12-31
1,006 GBP2023-03-31
Computers
20,035 GBP2023-12-31
30,251 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
100 GBP2023-03-31
Investments in Group Undertakings
100 GBP2023-12-31
100 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
228,567 GBP2023-12-31
659,559 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
468,622 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
1,585,041 GBP2023-12-31
1,795,467 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
2,282,230 GBP2023-12-31
2,455,026 GBP2023-03-31
Trade Creditors/Trade Payables
Current
190,204 GBP2023-12-31
503,797 GBP2023-03-31
Other Taxation & Social Security Payable
Current
347,317 GBP2023-12-31
45,629 GBP2023-03-31
Other Creditors
Current
601,758 GBP2023-12-31
967,029 GBP2023-03-31

Related profiles found in government register
  • CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)
    Info
    Registered number 05371158
    icon of addressHolywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3UZ
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2005-02-21 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)
    S
    Registered number 05371158
    icon of addressHolywell Building, Holywell Park, Ashby Road, Loughborough, Leicestershire, England, LE11 3UZ
    Limited Company By Guarantee in England And Wales
    CIF 1
    Limited Company Limited By Guarantee in England And Wales
    CIF 2
    Private Limited Company By Guarantee in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressCenex Hollywell Park, Ashby Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,663 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressHolywell Building Holywell Park, Ashby Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    DATACO SOLUTIONS LIMITED - 2018-05-22
    icon of addressAdelphi, 12th Floor 1 - 11 John Adam Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -212,531 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    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 12 November 2025 and licensed under the Open Government Licence v3.0.