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 20
  • 1
    Dilley, Teresa Jane
    Operations Director born in May 1974
    Individual (1 offspring)
    Officer
    2011-08-01 ~ 2018-01-12
    OF - Director → CIF 0
  • 2
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (390 offsprings)
    Officer
    2006-02-07 ~ 2007-08-21
    OF - Director → CIF 0
  • 3
    Hickling, James
    Sales Director born in October 1976
    Individual (1 offspring)
    Officer
    2013-05-01 ~ 2014-08-21
    OF - Director → CIF 0
  • 4
    Kennedy, Paul Alan
    Chief Executive Officer born in October 1969
    Individual (50 offsprings)
    Officer
    2018-01-12 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Dickinson, Mark
    Born in August 1972
    Individual (74 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Hitchens, Leigh
    Managing Director born in February 1965
    Individual (2 offsprings)
    Officer
    2013-05-01 ~ 2014-08-15
    OF - Director → CIF 0
  • 7
    Worby, Gary Brian
    Managing Director born in May 1966
    Individual (10 offsprings)
    Officer
    2015-01-01 ~ 2019-07-05
    OF - Director → CIF 0
  • 8
    Ireland, Matthew
    Chartered Accountant born in April 1986
    Individual (3 offsprings)
    Officer
    2018-12-31 ~ 2019-07-05
    OF - Director → CIF 0
  • 9
    Dale, Roger Ian
    Director born in September 1947
    Individual (4 offsprings)
    Officer
    2006-01-16 ~ 2009-10-13
    OF - Director → CIF 0
    Dale, Roger Ian
    Individual (4 offsprings)
    Officer
    2006-01-16 ~ 2007-08-07
    OF - Secretary → CIF 0
  • 10
    Henderson, Jonathan Yorke Stuart
    Director born in June 1962
    Individual (9 offsprings)
    Officer
    2007-08-21 ~ 2019-07-05
    OF - Director → CIF 0
  • 11
    Chalmers, Robert Ian
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    2006-01-16 ~ 2006-01-26
    OF - Director → CIF 0
    2006-02-07 ~ 2007-08-21
    OF - Director → CIF 0
    Chalmers, Robert Ian
    Individual (3 offsprings)
    Officer
    2006-01-26 ~ 2006-02-07
    OF - Secretary → CIF 0
  • 12
    Ramzan, Mohammed
    Chief Financial Officer born in October 1971
    Individual (78 offsprings)
    Officer
    2018-01-12 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    Robinson, Jennifer
    Director born in May 1972
    Individual (9 offsprings)
    Officer
    2006-02-07 ~ 2009-10-13
    OF - Director → CIF 0
    Robinson, Jennifer
    Individual (9 offsprings)
    Officer
    2007-08-07 ~ 2009-10-13
    OF - Secretary → CIF 0
  • 14
    Connor, Paul Anthony
    Born in June 1984
    Individual (53 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 15
    Worby, Sharon
    Individual (1 offspring)
    Officer
    2016-08-30 ~ 2018-01-12
    OF - Secretary → CIF 0
  • 16
    Chapman, Michael
    Commercial Director born in August 1970
    Individual (1 offspring)
    Officer
    2013-05-01 ~ 2013-12-16
    OF - Director → CIF 0
  • 17
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (52 parents, 729 offsprings)
    Officer
    2005-07-04 ~ 2006-01-16
    OF - Secretary → CIF 0
    2007-08-07 ~ 2009-10-13
    OF - Secretary → CIF 0
  • 18
    UTILITY MANAGEMENT HOLDINGS LIMITED
    06969480
    29 Progress Park, Orders Lane, Kirkham, Lancashire, England
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    COMAT CONSULTING SERVICES LIMITED - now 01855693
    COMAT REGISTRARS LIMITED
    - 2010-04-15 01855693
    8, Gray's Inn Square, Gray's Inn, London
    Dissolved Corporate (4 parents, 175 offsprings)
    Officer
    2009-10-09 ~ 2018-01-12
    OF - Secretary → CIF 0
  • 20
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (49 parents, 330 offsprings)
    Officer
    2005-07-04 ~ 2006-01-16
    OF - Director → CIF 0
parent relation
Company in focus

ENERGY AND CARBON MANAGEMENT LIMITED

Period: 2011-08-12 ~ now
Company number: 05498141 09974219
Registered names
ENERGY AND CARBON MANAGEMENT LIMITED - now 09974219
SECKLOE 274 LIMITED - 2010-02-25 06463501... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
920,429 GBP2016-12-31
981,790 GBP2015-12-31
Property, Plant & Equipment
226,477 GBP2016-12-31
263,714 GBP2015-12-31
Fixed Assets
1,146,906 GBP2016-12-31
1,245,504 GBP2015-12-31
Debtors
1,363,392 GBP2016-12-31
1,136,883 GBP2015-12-31
Cash at bank and in hand
1,102,233 GBP2016-12-31
1,092,102 GBP2015-12-31
Current Assets
2,465,625 GBP2016-12-31
2,228,985 GBP2015-12-31
Creditors
Current
2,409,974 GBP2016-12-31
2,334,261 GBP2015-12-31
Net Current Assets/Liabilities
55,651 GBP2016-12-31
-105,276 GBP2015-12-31
Total Assets Less Current Liabilities
1,202,557 GBP2016-12-31
1,140,228 GBP2015-12-31
Creditors
Non-current
-700,739 GBP2016-12-31
-750,614 GBP2015-12-31
Net Assets/Liabilities
470,149 GBP2016-12-31
338,677 GBP2015-12-31
Equity
Called up share capital
300,001 GBP2016-12-31
300,001 GBP2015-12-31
Share premium
99 GBP2016-12-31
99 GBP2015-12-31
Retained earnings (accumulated losses)
170,049 GBP2016-12-31
38,577 GBP2015-12-31
Equity
470,149 GBP2016-12-31
338,677 GBP2015-12-31
Average Number of Employees
322016-01-01 ~ 2016-12-31
372015-01-01 ~ 2015-12-31
Intangible Assets - Gross Cost
1,227,238 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
306,809 GBP2016-12-31
245,448 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
61,361 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
372,624 GBP2016-12-31
356,085 GBP2015-12-31
Property, Plant & Equipment - Disposals
-28,107 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
146,147 GBP2016-12-31
92,371 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
55,661 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,885 GBP2016-01-01 ~ 2016-12-31

  • ENERGY AND CARBON MANAGEMENT LIMITED
    Info
    ECM UTILITIES LIMITED - 2011-08-12
    SECKLOE 274 LIMITED - 2011-08-12
    Registered number 05498141
    C/o Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
    PRIVATE LIMITED COMPANY incorporated on 2005-07-04 (20 years 9 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.