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
    Fairlie, Stuart Andrew
    Born in August 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ now
    OF - Director → CIF 0
  • 2
    Rhodes, Lee James
    Born in November 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Andrews, Michael Idris
    Born in August 1968
    Individual (65 offsprings)
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    O'hara, Victoria Kate
    Individual
    Officer
    icon of calendar 2014-04-15 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 2
    Rostas, Robert Laszlo
    Director born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Harrison, David George
    Company Director born in April 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2023-11-20
    OF - Director → CIF 0
  • 4
    Barry, Paul
    Company Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    West, Sara Jane
    Individual
    Officer
    icon of calendar 2007-02-06 ~ 2014-04-15
    OF - Secretary → CIF 0
  • 6
    Pattison, Claire Ann
    Lecturer born in April 1970
    Individual
    Officer
    icon of calendar 2007-02-06 ~ 2007-07-11
    OF - Director → CIF 0
  • 7
    Reed, Martyn Hedley
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2018-07-12 ~ 2024-12-31
    OF - Director → CIF 0
  • 8
    Dunn, Gavin Neil, Dr
    Building Engineer born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ 2025-06-30
    OF - Director → CIF 0
  • 9
    Lakhani, Trusha
    Finance Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2025-06-30
    OF - Director → CIF 0
    Lakhani, Trusha
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2019-07-30
    OF - Secretary → CIF 0
  • 10
    O'hara, Stephen John
    Energy Consultant born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-06 ~ 2024-12-31
    OF - Director → CIF 0
    O'hara, Stephen John
    Director born in September 1970
    Individual (4 offsprings)
    icon of calendar 2024-12-31 ~ 2025-06-30
    OF - Director → CIF 0
    Mr Stephen John O'hara
    Born in September 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address16, St. Johns Business Park, Lutterworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    557,801 GBP2023-12-31
    Person with significant control
    2018-01-18 ~ 2025-08-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ELMHURST ENERGY SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
3,722 GBP2023-12-31
8,953 GBP2022-12-31
Debtors
Current
149,127 GBP2023-12-31
39,288 GBP2022-12-31
Cash at bank and in hand
90,684 GBP2023-12-31
258,996 GBP2022-12-31
Current Assets
239,811 GBP2023-12-31
298,284 GBP2022-12-31
Net Current Assets/Liabilities
-79,250 GBP2023-12-31
27,190 GBP2022-12-31
Net Assets/Liabilities
-75,528 GBP2023-12-31
36,143 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
152022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
8,993 GBP2023-12-31
8,993 GBP2022-12-31
Other
13,000 GBP2023-12-31
13,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
21,993 GBP2023-12-31
21,993 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
7,836 GBP2023-12-31
7,008 GBP2022-12-31
Other
10,435 GBP2023-12-31
6,032 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,271 GBP2023-12-31
13,040 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
828 GBP2023-01-01 ~ 2023-12-31
Other
4,403 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,231 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
1,157 GBP2023-12-31
1,985 GBP2022-12-31
Other
2,565 GBP2023-12-31
6,968 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,080 GBP2023-12-31
17,675 GBP2022-12-31
Amounts Owed By Related Parties
Current
128,760 GBP2023-12-31
Prepayments
Current
5,347 GBP2023-12-31
8,673 GBP2022-12-31
Other Debtors
Current
12,940 GBP2023-12-31
12,940 GBP2022-12-31
Trade Creditors/Trade Payables
86,766 GBP2023-12-31
114,072 GBP2022-12-31
Amounts Owed to Related Parties
15,690 GBP2023-12-31
3,755 GBP2022-12-31
Taxation/Social Security Payable
9,399 GBP2023-12-31
17,225 GBP2022-12-31
Accrued Liabilities
207,206 GBP2023-12-31
136,042 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31
1,000 shares2022-12-31

  • ELMHURST ENERGY SERVICES LIMITED
    Info
    Registered number 06087105
    icon of addressUnit 16, St Johns Business Park, Lutterworth, Leicestershire LE17 4HB
    PRIVATE LIMITED COMPANY incorporated on 2007-02-06 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    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.