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 4
  • 1
    Cox, Kevin Charles
    Born in April 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ now
    OF - Director → CIF 0
  • 2
    Walder, Peter
    Born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Michael Kwok Yan Lau
    Born in September 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    SELLCO LIMITED - 1985-07-19
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (13 parents, 243 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2009-01-21 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Stirrup, Richard John
    Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-27 ~ 2015-04-27
    OF - Director → CIF 0
  • 2
    Mr Tom Ko Yuen Lau
    Born in May 1951
    Individual
    Person with significant control
    icon of calendar 2018-02-07 ~ 2022-06-02
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Adams, Steven Paul
    Business Development Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-27 ~ 2025-09-23
    OF - Director → CIF 0
  • 4
    Lau, Michael Kwok Yan
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-27 ~ 2025-08-13
    OF - Director → CIF 0
    Mr Kwok Yan Michael Lau
    Born in September 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Wells, Katharine Maria
    Director born in May 1976
    Individual
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-27
    OF - Director → CIF 0
    Wells, Katharine Maria
    Individual
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-27
    OF - Secretary → CIF 0
  • 6
    Wells, Vincent Martin Britton
    Director born in January 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2009-04-01
    OF - Director → CIF 0
  • 7
    Johnstone, John Peter
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2006-07-27 ~ 2013-09-20
    OF - Director → CIF 0
    Johnstone, John Peter
    Individual
    Officer
    icon of calendar 2006-07-27 ~ 2009-01-21
    OF - Secretary → CIF 0
  • 8
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-01-30 ~ 2006-03-02
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 213 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-01-30 ~ 2006-03-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ENERGYS GROUP LIMITED

Previous name
JOYEDGE LIMITED - 2006-08-17
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Fixed Assets - Investments
200,000 GBP2024-06-30
200,000 GBP2023-06-30
Fixed Assets
200,000 GBP2024-06-30
200,000 GBP2023-06-30
Debtors
Current
300 GBP2024-06-30
Cash at bank and in hand
13 GBP2024-06-30
7 GBP2023-06-30
Current Assets
313 GBP2024-06-30
7 GBP2023-06-30
Net Current Assets/Liabilities
-235,707 GBP2024-06-30
-231,243 GBP2023-06-30
Total Assets Less Current Liabilities
-35,707 GBP2024-06-30
-31,243 GBP2023-06-30
Net Assets/Liabilities
-35,707 GBP2024-06-30
-31,243 GBP2023-06-30
Equity
Called up share capital
380,790 GBP2024-06-30
380,790 GBP2023-06-30
Share premium
654,569 GBP2024-06-30
654,569 GBP2023-06-30
Retained earnings (accumulated losses)
-1,071,066 GBP2024-06-30
-1,066,602 GBP2023-06-30
Equity
-35,707 GBP2024-06-30
-31,243 GBP2023-06-30
Prepayments/Accrued Income
Current
300 GBP2024-06-30
Amounts owed to group undertakings
Current
231,820 GBP2024-06-30
227,650 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
4,200 GBP2024-06-30
3,600 GBP2023-06-30
Creditors
Current
236,020 GBP2024-06-30
231,250 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
38,078,981 shares2024-06-30
38,078,981 shares2023-06-30
Par Value of Share
Class 1 ordinary share
0.012023-07-01 ~ 2024-06-30

Related profiles found in government register
  • ENERGYS GROUP LIMITED
    Info
    JOYEDGE LIMITED - 2006-08-17
    Registered number 05691393
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG
    PRIVATE LIMITED COMPANY incorporated on 2006-01-30 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • ENERGYS GROUP LIMITED
    S
    Registered number 5691393
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3LG
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • ENERGYS GROUP LIMITED
    S
    Registered number 05691393
    icon of addressNew Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    EFFICIENCY LIGHTING LIMITED - 2000-09-22
    SENSORMAN LIMITED - 1998-09-09
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,062 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    TOTAL ELECTRICAL AND MECHANICAL INSTALLATIONS LIMITED - 2007-03-08
    icon of addressSuite 5 Franklyn House, Daux Road, Billingshurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,695 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.