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 1
  • Brown, Richard Andrew
    Managing Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    OF - Director → CIF 0
    Mr Richard Andrew Brown
    Born in June 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Kirby, Nicholas Terence
    Sales Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2016-03-16
    OF - Director → CIF 0
  • 2
    Bradley, Alan Paul
    Commercial Director born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-23 ~ 2011-05-27
    OF - Director → CIF 0
  • 3
    Needs, Leslie John
    Accountant born in March 1952
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2009-06-24
    OF - Director → CIF 0
    Needs, Leslie John
    Accountant
    Individual
    Officer
    icon of calendar 2007-07-02 ~ 2009-06-24
    OF - Secretary → CIF 0
  • 4
    Berry, Alfred Joseph
    Company Director born in September 1927
    Individual
    Officer
    icon of calendar 2005-11-17 ~ 2006-12-01
    OF - Director → CIF 0
  • 5
    Cox, Charles Richard
    Director born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2012-02-06
    OF - Director → CIF 0
  • 6
    Knapton, Cary Paul
    Director born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-06 ~ 2014-01-05
    OF - Director → CIF 0
  • 7
    Gladwin, Paul Garrath
    Professional Engineer born in October 1947
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2008-11-25
    OF - Director → CIF 0
  • 8
    Taylor, Jennifer Sarah
    Finance Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-06
    OF - Director → CIF 0
    Taylor, Jennifer Sarah
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-06
    OF - Secretary → CIF 0
  • 9
    Gooding, Belinda
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Brewer, Kevin Michael
    Individual (48 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-17
    OF - Secretary → CIF 0
  • 11
    Pearce, Charles Donald Caird
    Business Development Director born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-20 ~ 2016-09-30
    OF - Director → CIF 0
  • 12
    Mcturk, David William Donkin
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2014-08-20
    OF - Director → CIF 0
  • 13
    Berry, Keith Joseph
    Company Director born in February 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2008-08-26
    OF - Director → CIF 0
  • 14
    NATIONWIDE COMPANY SECRETARIES LIMITED
    icon of addressSomerset House, 40-49 Price Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 132 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2005-11-17 ~ 2007-07-02
    PE - Secretary → CIF 0
parent relation
Company in focus

2 SAVE ENERGY LIMITED

Previous name
2 SAVE ENERGY PUBLIC LIMITED COMPANY - 2009-05-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
12,196 GBP2021-07-31
12,268 GBP2020-07-31
Total Inventories
117,119 GBP2021-07-31
220,854 GBP2020-07-31
Debtors
59,085 GBP2021-07-31
80,497 GBP2020-07-31
Cash at bank and in hand
2,810 GBP2021-07-31
6,005 GBP2020-07-31
Current Assets
179,014 GBP2021-07-31
307,356 GBP2020-07-31
Net Current Assets/Liabilities
-78,319 GBP2021-07-31
43,254 GBP2020-07-31
Total Assets Less Current Liabilities
-66,123 GBP2021-07-31
55,522 GBP2020-07-31
Net Assets/Liabilities
-119,359 GBP2021-07-31
25,021 GBP2020-07-31
Equity
Called up share capital
175 GBP2021-07-31
175 GBP2020-07-31
Share premium
12,500 GBP2021-07-31
12,500 GBP2020-07-31
Retained earnings (accumulated losses)
-132,034 GBP2021-07-31
12,346 GBP2020-07-31
Equity
-119,359 GBP2021-07-31
25,021 GBP2020-07-31
Average Number of Employees
22020-08-01 ~ 2021-07-31
22019-08-01 ~ 2020-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
127,888 GBP2021-07-31
121,784 GBP2020-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
115,692 GBP2021-07-31
109,516 GBP2020-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,176 GBP2020-08-01 ~ 2021-07-31
Property, Plant & Equipment
Plant and equipment
12,196 GBP2021-07-31
12,268 GBP2020-07-31
Finished Goods
117,119 GBP2021-07-31
220,854 GBP2020-07-31
Trade Debtors/Trade Receivables
Current
12,886 GBP2021-07-31
45,481 GBP2020-07-31
Amounts Owed by Group Undertakings
Current
26,753 GBP2021-07-31
26,753 GBP2020-07-31
Other Debtors
Current
14,601 GBP2021-07-31
3,969 GBP2020-07-31
Amount of value-added tax that is recoverable
Current
621 GBP2021-07-31
1,954 GBP2020-07-31
Prepayments
Current
4,224 GBP2021-07-31
2,340 GBP2020-07-31
Debtors
Amounts falling due within one year, Current
59,085 GBP2021-07-31
Current, Amounts falling due within one year
80,497 GBP2020-07-31
Bank Borrowings/Overdrafts
Current
105,811 GBP2021-07-31
149,309 GBP2020-07-31
Other Remaining Borrowings
Current
9,649 GBP2021-07-31
17,930 GBP2020-07-31
Trade Creditors/Trade Payables
Current
54,770 GBP2021-07-31
36,629 GBP2020-07-31
Amounts owed to group undertakings
Current
36,899 GBP2021-07-31
37,799 GBP2020-07-31
Other Taxation & Social Security Payable
Current
39,079 GBP2021-07-31
17,510 GBP2020-07-31
Accrued Liabilities/Deferred Income
Current
2,800 GBP2021-07-31
3,000 GBP2020-07-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
20,030 GBP2021-07-31
30,501 GBP2020-07-31
Between two and five year, Non-current
30,555 GBP2021-07-31
More than five year, Non-current
2,651 GBP2021-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
960 GBP2021-07-31
960 GBP2020-07-31
Bank Overdrafts
Secured
68,703 GBP2021-07-31
80,690 GBP2020-07-31
Total Borrowings
Secured
78,352 GBP2021-07-31
98,620 GBP2020-07-31

  • 2 SAVE ENERGY LIMITED
    Info
    2 SAVE ENERGY PUBLIC LIMITED COMPANY - 2009-05-05
    Registered number 05626628
    icon of address8th Floor One, Temple Row, Birmingham B2 5LG
    PRIVATE LIMITED COMPANY incorporated on 2005-11-17 and dissolved on 2024-10-22 (18 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-03-28
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.