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
    Westcott, Adam D'arcy Thomas
    Group Finance Director born in October 1973
    Individual (15 offsprings)
    Officer
    2024-10-03 ~ now
    OF - Director → CIF 0
  • 2
    Sayer, Christopher Andrew
    Director born in May 1956
    Individual (19 offsprings)
    Officer
    2018-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Peter John
    Director born in August 1958
    Individual (20 offsprings)
    Officer
    2018-11-30 ~ now
    OF - Director → CIF 0
  • 4
    COMPRO RENEWABLE ENERGY LTD - now
    Suite 1, 3rd Floor, 11-12, St. James's Square, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,728,571 GBP2020-12-31
    Person with significant control
    2018-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Bahl, Kim Elaine
    Finance Director born in April 1974
    Individual (1 offspring)
    Officer
    2019-02-27 ~ 2021-09-01
    OF - Director → CIF 0
    Bahl, Kim Elaine
    Individual (1 offspring)
    Officer
    2019-01-02 ~ 2020-01-16
    OF - Secretary → CIF 0
  • 2
    Durston, Keith Godfrey
    Individual
    Officer
    2006-02-03 ~ 2009-04-23
    OF - Secretary → CIF 0
  • 3
    Broadbent, Justin David Ralph
    Sales Director born in April 1958
    Individual (9 offsprings)
    Officer
    2006-02-03 ~ 2018-11-30
    OF - Director → CIF 0
    Mr Justin David Ralph Broadbent
    Born in April 1958
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Laughton, Stuart James
    Company Director born in May 1976
    Individual
    Officer
    2009-04-23 ~ 2010-08-20
    OF - Director → CIF 0
  • 5
    Lawson, Neil
    Company Director born in February 1967
    Individual
    Officer
    2009-04-23 ~ 2011-11-29
    OF - Director → CIF 0
  • 6
    Mcintosh, Helen Claire
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    2009-04-23 ~ 2018-11-30
    OF - Director → CIF 0
    Mcintosh, Helen Claire
    Company Director
    Individual (2 offsprings)
    Officer
    2009-04-23 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 7
    Harper, Garry
    Managing Director born in May 1970
    Individual (10 offsprings)
    Officer
    2020-04-01 ~ 2022-01-11
    OF - Director → CIF 0
  • 8
    Cassidy, Zoe Faye
    Individual (6 offsprings)
    Officer
    2020-01-16 ~ 2024-10-24
    OF - Secretary → CIF 0
  • 9
    Mcevoy, Martin
    Managing Director born in November 1965
    Individual
    Officer
    2022-09-20 ~ 2024-02-22
    OF - Director → CIF 0
  • 10
    Morris, Octavius John, Dr
    Director born in May 1960
    Individual (1 offspring)
    Officer
    2015-10-01 ~ 2018-11-30
    OF - Director → CIF 0
  • 11
    Levien, Edward Michael Sadler
    Commercial Director born in April 1987
    Individual
    Officer
    2019-02-27 ~ 2024-03-12
    OF - Director → CIF 0
  • 12
    ACUMIST LIMITED - now
    ACUMIST SECRETARIES LIMITED - 2017-09-21
    82 St John Street, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-02-03 ~ 2006-02-03
    PE - Secretary → CIF 0
  • 13
    INSOMNIA EVENTS LTD
    82 St John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,316 GBP2023-06-30
    Officer
    2006-02-03 ~ 2006-02-03
    PE - Director → CIF 0
parent relation
Company in focus

ISO ENERGY LIMITED

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
36,190 GBP2020-12-31
Property, Plant & Equipment
306,935 GBP2020-12-31
289,492 GBP2019-12-31
Fixed Assets
343,125 GBP2020-12-31
289,492 GBP2019-12-31
Total Inventories
247,544 GBP2020-12-31
200,372 GBP2019-12-31
Debtors
1,527,189 GBP2020-12-31
366,859 GBP2019-12-31
Cash at bank and in hand
936,297 GBP2020-12-31
442,207 GBP2019-12-31
Current Assets
2,868,128 GBP2020-12-31
1,263,479 GBP2019-12-31
Creditors
Current
2,565,637 GBP2020-12-31
1,064,634 GBP2019-12-31
Net Current Assets/Liabilities
302,491 GBP2020-12-31
198,845 GBP2019-12-31
Total Assets Less Current Liabilities
645,616 GBP2020-12-31
488,337 GBP2019-12-31
Creditors
Non-current
-278,499 GBP2020-12-31
-93,671 GBP2019-12-31
Net Assets/Liabilities
308,799 GBP2020-12-31
339,663 GBP2019-12-31
Equity
Called up share capital
9,800 GBP2020-12-31
9,800 GBP2019-12-31
Share premium
24,700 GBP2020-12-31
24,700 GBP2019-12-31
Capital redemption reserve
1,500 GBP2020-12-31
1,500 GBP2019-12-31
Retained earnings (accumulated losses)
272,799 GBP2020-12-31
303,663 GBP2019-12-31
Equity
308,799 GBP2020-12-31
339,663 GBP2019-12-31
Average Number of Employees
442020-01-01 ~ 2020-12-31
442019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
75,000 GBP2020-12-31
35,000 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
38,810 GBP2020-12-31
35,000 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,810 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
686,261 GBP2020-12-31
589,787 GBP2019-12-31
Property, Plant & Equipment - Disposals
-40,688 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
379,326 GBP2020-12-31
300,295 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
119,360 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-40,329 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • ISO ENERGY LIMITED
    Info
    Registered number 05696578
    Floor 2 10 Wellington Place, Leeds LS1 4AP
    Private Limited Company incorporated on 2006-02-03 (19 years 5 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-01-30
    CIF 0
  • ISO ENERGY LIMITED
    S
    Registered number 05696578
    Saxley Hill Barn, Meath, Green Lane, Horley, Surrey, United Kingdom, RH6 8JA
    Limited Company in England & Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Charlton House, Dour Street, Dover, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    45,117 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-08-16
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.