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
  • Sherwani, Tahseen Ali Khan
    Company Director born in January 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    OF - Director → CIF 0
    Mr Tahseen Ali Khan Sherwani
    Born in January 1976
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Wates, Jonathan Giles Macartney
    Company Director born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2015-04-29
    OF - Director → CIF 0
  • 2
    Edmund, Steven
    Chartered Accountant born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2011-09-15
    OF - Director → CIF 0
  • 3
    Straughen, Duncan Alan Mordue
    Director born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2020-01-23
    OF - Director → CIF 0
    Mr Duncan Alan Mordue Straughen
    Born in October 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-07-18 ~ 2020-01-23
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Steele, Gervas
    Solicitor born in February 1943
    Individual
    Officer
    icon of calendar 2006-04-07 ~ 2007-02-05
    OF - Director → CIF 0
  • 5
    Longe, John Michael
    Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-07 ~ 2008-11-14
    OF - Director → CIF 0
  • 6
    Juby, Alan James
    Accountant born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-07 ~ 2008-11-14
    OF - Director → CIF 0
    Juby, Alan James
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-07 ~ 2010-12-29
    OF - Secretary → CIF 0
  • 7
    Palmer, Richard Risdon
    Co Director born in April 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-11-14 ~ 2010-02-28
    OF - Director → CIF 0
  • 8
    Mr Paul Warwick Capell
    Born in January 1957
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 9
    Adkins, John Banner
    Director born in February 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-03-06
    OF - Director → CIF 0
  • 10
    Nunn, Richard
    Engineer born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-07 ~ 2008-11-14
    OF - Director → CIF 0
  • 11
    Pepper, Harry William Terry
    Chartered Accountant born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-29 ~ 2014-03-31
    OF - Director → CIF 0
  • 12
    Treece, Jonathan Murray
    Director born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2010-04-07
    OF - Director → CIF 0
  • 13
    Jordan, Philip
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2010-12-29
    OF - Secretary → CIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-04-07 ~ 2006-04-07
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-04-07 ~ 2006-04-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MYRIAD CEG HEAT PUMPS LIMITED

Previous name
ECONIC LIMITED - 2011-03-15
Standard Industrial Classification
43999 - Other Specialised Construction 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.
Par Value of Share
Class 1 ordinary share
12018-04-01 ~ 2019-03-31
Debtors
210,797 GBP2019-03-31
210,846 GBP2018-03-31
Cash at bank and in hand
25 GBP2019-03-31
5 GBP2018-03-31
Current Assets
210,822 GBP2019-03-31
210,851 GBP2018-03-31
Creditors
Current
438,516 GBP2019-03-31
438,515 GBP2018-03-31
Net Current Assets/Liabilities
-227,694 GBP2019-03-31
-227,664 GBP2018-03-31
Total Assets Less Current Liabilities
-227,694 GBP2019-03-31
-227,664 GBP2018-03-31
Net Assets/Liabilities
-278,694 GBP2019-03-31
-278,664 GBP2018-03-31
Equity
Called up share capital
552,000 GBP2019-03-31
552,000 GBP2018-03-31
Share premium
499,000 GBP2019-03-31
499,000 GBP2018-03-31
Retained earnings (accumulated losses)
-1,329,694 GBP2019-03-31
-1,329,664 GBP2018-03-31
Equity
-278,694 GBP2019-03-31
-278,664 GBP2018-03-31
Average Number of Employees
12018-04-01 ~ 2019-03-31
12017-04-01 ~ 2018-03-31
Trade Debtors/Trade Receivables
Current
19,307 GBP2019-03-31
48,510 GBP2018-03-31
Amounts Owed by Group Undertakings
Current
186,740 GBP2019-03-31
157,586 GBP2018-03-31
Other Debtors
Current
4,750 GBP2019-03-31
4,750 GBP2018-03-31
Debtors
Amounts falling due within one year, Current
210,797 GBP2019-03-31
Current, Amounts falling due within one year
210,846 GBP2018-03-31
Trade Creditors/Trade Payables
Current
1,109 GBP2019-03-31
1,109 GBP2018-03-31
Amounts owed to group undertakings
Current
363,582 GBP2018-03-31
Other Creditors
Current
384,885 GBP2019-03-31
21,302 GBP2018-03-31
Accrued Liabilities
Current
52,522 GBP2019-03-31
52,522 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
522,000 shares2019-03-31

  • MYRIAD CEG HEAT PUMPS LIMITED
    Info
    ECONIC LIMITED - 2011-03-15
    Registered number 05774419
    icon of addressUnit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire LE14 2QS
    PRIVATE LIMITED COMPANY incorporated on 2006-04-07 and dissolved on 2020-10-06 (14 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.