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 3
  • 1
    Merrell, William Timothy
    Company Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Downie, Oliver David, Paul
    Solicitor born in March 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address22, Wycombe End, Beaconsfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    303,804 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Poll, Claire Elizabeth
    Solicitor born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2018-02-14
    OF - Director → CIF 0
  • 2
    Black, Peter Michael
    Solicitor born in August 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-06-11
    OF - Director → CIF 0
  • 3
    Dixon, Geoffrey Robert
    Company Director born in January 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2016-03-10
    OF - Director → CIF 0
    Dixon, Geoffrey Robert
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2016-03-10
    OF - Secretary → CIF 0
  • 4
    Downie, David Malcolm
    Company Director born in August 1943
    Individual
    Officer
    icon of calendar 2008-01-11 ~ 2015-10-02
    OF - Director → CIF 0
  • 5
    Whitton, Peter Andrew, Dr
    Biochemist born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-29
    OF - Director → CIF 0
parent relation
Company in focus

NATURALLY SCIENTIFIC ENERGY LIMITED

Previous name
ECO-RECLAIM LTD - 2010-01-31
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical 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
Other
316,475 GBP2019-03-31
321,662 GBP2018-03-31
Property, Plant & Equipment
9,801 GBP2019-03-31
148,733 GBP2018-03-31
Fixed Assets
326,276 GBP2019-03-31
470,395 GBP2018-03-31
Debtors
213,740 GBP2019-03-31
478,657 GBP2018-03-31
Cash at bank and in hand
93,822 GBP2019-03-31
51,740 GBP2018-03-31
Current Assets
307,562 GBP2019-03-31
530,397 GBP2018-03-31
Net Current Assets/Liabilities
-8,082,628 GBP2019-03-31
-7,422,117 GBP2018-03-31
Total Assets Less Current Liabilities
-7,756,352 GBP2019-03-31
-6,951,722 GBP2018-03-31
Equity
Called up share capital
32 GBP2019-03-31
32 GBP2018-03-31
Capital redemption reserve
101,781 GBP2019-03-31
101,781 GBP2018-03-31
Retained earnings (accumulated losses)
-7,858,165 GBP2019-03-31
-7,053,535 GBP2018-03-31
Equity
-7,756,352 GBP2019-03-31
-6,951,722 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
183,513 GBP2018-03-31
Other
31,711 GBP2019-03-31
55,403 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
31,711 GBP2019-03-31
238,916 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-215,088 GBP2018-04-01 ~ 2019-03-31
Other
-23,692 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals
-238,780 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
74,858 GBP2018-03-31
Other
21,910 GBP2019-03-31
15,326 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,910 GBP2019-03-31
90,184 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,052 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,052 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-74,858 GBP2018-04-01 ~ 2019-03-31
Other
-2,468 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-77,326 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Other
9,801 GBP2019-03-31
40,077 GBP2018-03-31
Land and buildings
108,656 GBP2018-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
613,776 GBP2019-03-31
557,585 GBP2018-03-31
Development expenditure
1,999,018 GBP2019-03-31
1,999,018 GBP2018-03-31
Intangible Assets - Gross Cost
2,612,794 GBP2019-03-31
2,556,603 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
297,301 GBP2019-03-31
235,923 GBP2018-03-31
Development expenditure
1,999,018 GBP2019-03-31
1,999,018 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,296,319 GBP2019-03-31
2,234,941 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
61,378 GBP2018-04-01 ~ 2019-03-31
Intangible Assets - Increase From Amortisation Charge for Year
61,378 GBP2018-04-01 ~ 2019-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
316,475 GBP2019-03-31
321,662 GBP2018-03-31
Intangible Assets
316,475 GBP2019-03-31
321,662 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
2,862 GBP2018-03-31
Amount of corporation tax that is recoverable
Current
83,353 GBP2019-03-31
403,810 GBP2018-03-31
Debtors
Current
213,740 GBP2019-03-31
478,657 GBP2018-03-31
Trade Creditors/Trade Payables
Current
52,065 GBP2019-03-31
134,507 GBP2018-03-31
Amounts owed to group undertakings
Current
8,174,830 GBP2019-03-31
7,763,372 GBP2018-03-31
Other Taxation & Social Security Payable
3,416 GBP2019-03-31
15,944 GBP2018-03-31
Other Creditors
Current
159,879 GBP2019-03-31
38,691 GBP2018-03-31

Related profiles found in government register
  • NATURALLY SCIENTIFIC ENERGY LIMITED
    Info
    ECO-RECLAIM LTD - 2010-01-31
    Registered number 06471000
    icon of address1st Floor 21 Station Road, Watford, Herts WD17 1AP
    Private Limited Company incorporated on 2008-01-11 and dissolved on 2022-09-27 (14 years 8 months). The company status is Dissolved.
    CIF 0
  • NATURALLY SCIENTIFIC ENERGY LIMITED
    S
    Registered number 6471000
    icon of address22 Wycombe, Wycombe End, Beaconsfield, Buckinghamshire, England, HP9 1NB
    UK COMPANIES HOUSE
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    CIF 1 - LLP Designated Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.