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 6
  • 1
    Clark, Adam Derek John
    Born in August 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Hounsome, Ian David
    Born in December 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 3
    Rigby, James Peter
    Born in April 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Forster, Lance
    Born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Plowman, Dean
    Born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressCenturion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Manners, David Thomas
    Sales Director born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2014-05-29
    OF - Director → CIF 0
  • 2
    O'leary, Francis Robert Henry
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 3
    Nutter, Mark Timothy
    Director born in June 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    OF - Director → CIF 0
  • 4
    Clark, Adam David
    Company Director born in August 1979
    Individual
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 5
    Sharma, Uttam Kumar
    Director born in September 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2023-03-20
    OF - Director → CIF 0
    Mr Uttam Kumar Sharma
    Born in September 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-05-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Brooks, Stephen Antony
    E Business Director born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2014-01-01
    OF - Director → CIF 0
  • 7
    Chant, Rebecca Jane
    Individual
    Officer
    icon of calendar 2018-10-19 ~ 2019-12-01
    OF - Secretary → CIF 0
  • 8
    Boniface, David Peter
    Chartered Accountant born in May 1985
    Individual
    Officer
    icon of calendar 2019-12-01 ~ 2020-08-31
    OF - Director → CIF 0
    Boniface, David Peter
    Individual
    Officer
    icon of calendar 2019-12-01 ~ 2020-08-31
    OF - Secretary → CIF 0
  • 9
    Davis, Ivor Stephen
    Finance Director born in December 1961
    Individual
    Officer
    icon of calendar 2018-10-22 ~ 2019-12-01
    OF - Director → CIF 0
    Davis, Ivor Stephen
    Accountant
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2018-10-19
    OF - Secretary → CIF 0
  • 10
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    2006-09-01 ~ 2006-09-01
    PE - Secretary → CIF 0
  • 11
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2006-09-01 ~ 2006-09-01
    PE - Director → CIF 0
parent relation
Company in focus

E-PLENISH LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Total Inventories
12,972 GBP2022-06-30
37,540 GBP2021-06-30
Debtors
1,533,579 GBP2022-06-30
705,080 GBP2021-06-30
Cash at bank and in hand
454,574 GBP2022-06-30
642,519 GBP2021-06-30
Current Assets
2,001,125 GBP2022-06-30
1,385,139 GBP2021-06-30
Net Current Assets/Liabilities
898,594 GBP2022-06-30
829,604 GBP2021-06-30
Total Assets Less Current Liabilities
898,594 GBP2022-06-30
829,604 GBP2021-06-30
Creditors
Amounts falling due after one year
-67,590 GBP2022-06-30
-298,004 GBP2021-06-30
Net Assets/Liabilities
831,004 GBP2022-06-30
531,600 GBP2021-06-30
Equity
Called up share capital
1,295 GBP2022-06-30
1,295 GBP2021-06-30
Share premium
3,586 GBP2022-06-30
3,586 GBP2021-06-30
Retained earnings (accumulated losses)
826,123 GBP2022-06-30
526,719 GBP2021-06-30
Equity
831,004 GBP2022-06-30
531,600 GBP2021-06-30
Average Number of Employees
02021-07-01 ~ 2022-06-30
02020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,902 GBP2022-06-30
10,902 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,902 GBP2022-06-30
10,902 GBP2021-06-30
Trade Debtors/Trade Receivables
1,504,564 GBP2022-06-30
655,425 GBP2021-06-30
Other Debtors
29,015 GBP2022-06-30
49,655 GBP2021-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
944,622 GBP2022-06-30
312,936 GBP2021-06-30
Taxation/Social Security Payable
Amounts falling due within one year
148,159 GBP2022-06-30
232,849 GBP2021-06-30
Other Creditors
Amounts falling due within one year
9,750 GBP2022-06-30
9,750 GBP2021-06-30

Related profiles found in government register
  • E-PLENISH LIMITED
    Info
    Registered number 05922577
    icon of addressCenturion House, Barnes Wallis Road, Fareham, Hampshire PO15 5TT
    PRIVATE LIMITED COMPANY incorporated on 2006-09-01 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • E-PLENISH LIMITED
    S
    Registered number 05922577
    icon of addressCambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom, SO14 6QZ
    Limited Company in United Kingdom
    CIF 1
  • E-PLENISH LIMITED
    S
    Registered number 05922577
    icon of addressCenturion House, Barnes Wallis Road, Fareham, England, PO15 5TT
    Limited Company in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressCenturion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressC/o Accounts And Legal, 81 King Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-01-21
    CIF 1 - Ownership of shares – 75% or more OE

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.