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 2
  • 1
    Walker, Nigel Frederick
    Director born in August 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressRichmond Point, 43 Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    148,086 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Wight, Sharron
    Managing Director born in July 1958
    Individual
    Officer
    icon of calendar 2005-10-19 ~ 2008-01-01
    OF - Director → CIF 0
    Wight, Sharron
    Chairperson born in July 1958
    Individual
    icon of calendar 2011-03-24 ~ 2017-05-25
    OF - Director → CIF 0
  • 2
    Zaman, Romi Uz
    Operations Director born in June 1977
    Individual
    Officer
    icon of calendar 2020-11-06 ~ 2022-04-08
    OF - Director → CIF 0
  • 3
    Lucking, James Edward
    Director born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2022-09-23
    OF - Director → CIF 0
  • 4
    Sadler, Gillian
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2009-12-09 ~ 2013-12-31
    OF - Director → CIF 0
    Sadler, Gillian
    Accountant
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2017-05-25
    OF - Secretary → CIF 0
  • 5
    Price, Ian Robert
    Managing Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2017-05-25
    OF - Director → CIF 0
  • 6
    Lang, Brian
    Company Director born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2006-01-31
    OF - Director → CIF 0
  • 7
    Hardie, Reginald George
    Director born in December 1938
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ 2008-05-06
    OF - Director → CIF 0
  • 8
    Ling, Philip Henry
    Co Director born in April 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ 2010-09-02
    OF - Director → CIF 0
  • 9
    Jacobs, Michael Edward
    Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-06 ~ 2012-07-30
    OF - Director → CIF 0
    Jacobs, Michael Edward
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 10
    Kay, Christopher Paul
    Financiar born in August 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ 2006-02-28
    OF - Director → CIF 0
  • 11
    Silverstein, Neal William
    Director born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2018-09-28
    OF - Director → CIF 0
  • 12
    Cusack, Matthew Alan
    Director born in August 1987
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2017-07-13
    OF - Director → CIF 0
  • 13
    King, Keith Philip
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2007-12-06
    OF - Secretary → CIF 0
  • 14
    Faulkner, Matthew James
    Financial Director born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-06 ~ 2021-07-28
    OF - Director → CIF 0
  • 15
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-19
    OF - Director → CIF 0
  • 16
    South, William Neil
    Technical Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-19 ~ 2020-11-06
    OF - Director → CIF 0
  • 17
    Wilson, Robert
    Financier born in July 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2017-05-25
    OF - Director → CIF 0
    Mr Robert Wilson
    Born in July 1954
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    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
  • 18
    Barfoot, Denise Jill
    Finance Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-19 ~ 2008-04-05
    OF - Director → CIF 0
    Barfoot, Denise Jill
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-19 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 19
    Jarvis, Adam Walker
    Managing Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2020-02-07
    OF - Director → CIF 0
  • 20
    Payne, Simon David
    Chief Executive Officer born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2022-05-31
    OF - Director → CIF 0
  • 21
    Hookey, Patrick David
    Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-04 ~ 2012-07-30
    OF - Director → CIF 0
  • 22
    Dwyer, Daniel John
    Individual
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-19
    OF - Secretary → CIF 0
parent relation
Company in focus

ENSIGN COMMUNICATIONS LIMITED

Previous name
WHISTLEBRAY LTD - 2005-11-11
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
422020-01-01 ~ 2020-12-31
302019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
1,471,450 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
122,621 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
122,621 GBP2020-12-31
Intangible Assets
Net goodwill
1,348,829 GBP2020-12-31
1,471,450 GBP2019-12-31
Intangible Assets
1,348,829 GBP2020-12-31
1,471,450 GBP2019-12-31
Property, Plant & Equipment
94,819 GBP2020-12-31
80,806 GBP2019-12-31
Fixed Assets
1,443,648 GBP2020-12-31
80,806 GBP2019-12-31
Total Inventories
8,483 GBP2020-12-31
99,918 GBP2019-12-31
Debtors
1,355,831 GBP2020-12-31
3,054,874 GBP2019-12-31
Cash at bank and in hand
19 GBP2019-12-31
Current Assets
1,364,314 GBP2020-12-31
3,154,811 GBP2019-12-31
Net Current Assets/Liabilities
-958,463 GBP2020-12-31
493,873 GBP2019-12-31
Total Assets Less Current Liabilities
485,185 GBP2020-12-31
574,679 GBP2019-12-31
Net Assets/Liabilities
-358,198 GBP2020-12-31
305,651 GBP2019-12-31
Equity
Called up share capital
1,236,880 GBP2020-12-31
333,333 GBP2019-12-31
Retained earnings (accumulated losses)
-1,595,078 GBP2020-12-31
-27,682 GBP2019-12-31
Equity
-358,198 GBP2020-12-31
305,651 GBP2019-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002020-01-01 ~ 2020-12-31
Furniture and fittings
20.002020-01-01 ~ 2020-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
21,512 GBP2020-01-01 ~ 2020-12-31
-21,512 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
21,499 GBP2020-01-01 ~ 2020-12-31
-59,295 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
1,471,450 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
122,621 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
122,621 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
30,958 GBP2020-12-31
30,958 GBP2019-12-31
Furniture and fittings
236,228 GBP2020-12-31
203,164 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
267,186 GBP2020-12-31
234,122 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
26,092 GBP2020-12-31
24,876 GBP2019-12-31
Furniture and fittings
146,275 GBP2020-12-31
128,440 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
172,367 GBP2020-12-31
153,316 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,216 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
17,835 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,051 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
4,866 GBP2020-12-31
6,082 GBP2019-12-31
Furniture and fittings
89,953 GBP2020-12-31
74,724 GBP2019-12-31
Trade Debtors/Trade Receivables
310,125 GBP2020-12-31
760,688 GBP2019-12-31
Amounts owed by group undertakings and participating interests
655,315 GBP2020-12-31
1,542,152 GBP2019-12-31
Other Debtors
390,391 GBP2020-12-31
752,034 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
377,542 GBP2020-12-31
658,230 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
380,231 GBP2020-12-31
1,116,300 GBP2019-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
901,212 GBP2020-12-31
106,801 GBP2019-12-31
Other Creditors
Amounts falling due within one year
663,792 GBP2020-12-31
779,607 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
649,236 GBP2020-12-31
Other Creditors
Amounts falling due after one year
194,147 GBP2020-12-31
290,540 GBP2019-12-31
Deferred Tax Liabilities
-21,512 GBP2019-12-31
Par Value of Share
Class 1 ordinary share
1 shares2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
333,333 shares2020-12-31
333,333 shares2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
38,857 GBP2020-12-31
46,320 GBP2019-12-31
Between one and five year
61,250 GBP2020-12-31
61,991 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
100,107 GBP2020-12-31
108,311 GBP2019-12-31

Related profiles found in government register
  • ENSIGN COMMUNICATIONS LIMITED
    Info
    WHISTLEBRAY LTD - 2005-11-11
    Registered number 05590654
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2005-10-12 and dissolved on 2025-01-25 (19 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-05-08
    CIF 0
  • ENSIGN COMMUNICATIONS LIMITED
    S
    Registered number 05590654
    icon of address20-21, Sandford Lane, Wareham, Dorset, England, BH20 4DY
    Private Limited Company in England And Wales, England
    CIF 1
  • ENSIGN COMMUNICATIONS LIMITED
    S
    Registered number 05590654
    icon of address20-21, Sandford Lane, Wareham, England, BH20 4DY
    Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address6 Ardent Court, William James Way, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address20-21 Sandford Lane, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address20-21 Sandford Lane, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.