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
    Thorburn-muirhead, James
    Ceo born in December 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Goodban, Nicholas James
    Mergers & Acquisition Director born in May 1977
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Krige, Lynette Gillian
    Chief Financial Officer born in October 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    OF - Director → CIF 0
  • 4
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Harland, David Nicholas
    Accountant born in July 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2013-01-31
    OF - Director → CIF 0
  • 2
    Dun, Andrew Frederick
    Chief Executive Officer born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2013-04-12
    OF - Director → CIF 0
  • 3
    Porter, Ford David
    Investment Manager born in May 1951
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 4
    Baker, Julianne
    Director born in October 1984
    Individual (69 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2021-03-01
    OF - Director → CIF 0
    Cheif Financial Officer Julianne Baker
    Born in October 1984
    Individual (69 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-10-17
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    Booty, Stephen Martin
    Born in May 1954
    Individual (132 offsprings)
    Officer
    icon of calendar 2009-03-11 ~ 2012-10-09
    OF - Director → CIF 0
  • 6
    Jackson, David
    Finance Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2012-10-09
    OF - Director → CIF 0
    Jackson, David
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2012-10-09
    OF - Secretary → CIF 0
  • 7
    Hassan, Aatif Naveed
    Director born in May 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2012-10-09
    OF - Director → CIF 0
    Hassan, Aatif Naveed
    Individual (165 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2008-06-26
    OF - Secretary → CIF 0
  • 8
    Flanagan, Jeffrey Paul
    Director born in March 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2014-11-04
    OF - Director → CIF 0
  • 9
    Dobell, Colin Andrew
    Managing Director born in October 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 10
    Felton, Wayne Harold
    Director born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2014-10-31
    OF - Director → CIF 0
  • 11
    Vellacott, Jonathan James
    Executive Chairman born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    OF - Director → CIF 0
  • 12
    Rattle, Philip Michael
    Director born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2012-10-09
    OF - Director → CIF 0
  • 13
    Stirland, Patrick Walter
    Director born in October 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 14
    Gray, Susan Annette
    Managing Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2012-10-09
    OF - Director → CIF 0
  • 15
    Staunton, Martin
    Director born in December 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 16
    Mannan, Rohit
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-29 ~ 2014-10-31
    OF - Director → CIF 0
  • 17
    Singh, Narinder
    Managing Director born in January 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    OF - Director → CIF 0
  • 18
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of address1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    2012-10-09 ~ 2017-02-28
    PE - Secretary → CIF 0
parent relation
Company in focus

ENARA FINANCE LIMITED

Previous name
THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
Standard Industrial Classification
96090 - Other 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.
Net Assets/Liabilities
-4,540,636 GBP2021-03-31
-4,540,636 GBP2020-03-31
Equity
Called up share capital
1 GBP2021-03-31
1 GBP2020-03-31
1 GBP2019-03-31
Retained earnings (accumulated losses)
-4,540,637 GBP2021-03-31
-4,540,637 GBP2020-03-31
-4,540,637 GBP2019-03-31
Equity
-4,540,636 GBP2021-03-31
-4,540,636 GBP2020-03-31
-4,540,636 GBP2019-03-31
Average Number of Employees
32020-04-01 ~ 2021-03-31
32019-04-01 ~ 2020-03-31
Investments in Subsidiaries
Cost valuation
76,903,644 GBP2020-03-31
Amounts Owed to Related Parties
4,364,124 GBP2021-03-31
4,364,124 GBP2020-03-31
Other Creditors
176,512 GBP2021-03-31
176,512 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2021-03-31
1 shares2020-03-31

Related profiles found in government register
  • ENARA FINANCE LIMITED
    Info
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    Registered number 06545556
    icon of addressCardinal House, Abbeyfield Road, Nottingham NG7 2SZ
    PRIVATE LIMITED COMPANY incorporated on 2008-03-26 and dissolved on 2022-08-30 (14 years 5 months). The company status is Dissolved.
    CIF 0
  • ENARA FINANCE LIMITED
    S
    Registered number 6545556
    icon of addressFirst Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ
    UNITED KINGDOM
    CIF 1
  • ENARA FINACE LIMITED
    S
    Registered number 06545556
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
    Private Limited Company in United Kingdom
    CIF 2
  • ENARA FINANCE LIMITED
    S
    Registered number 06545556
    icon of address1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN
    Limited By Shares in Companies House, United Kingdon (England)
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • THAMESFIELD CLOSE CARE LLP - 2004-08-31
    icon of address1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 11
  • 1
    icon of address337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    icon of addressUnit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    GW 874 LIMITED - 2004-10-18
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-10-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    ENARA LIMITED - 2013-07-01
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2022-01-05
    CIF 13 - Has significant influence or control OE
  • 9
    icon of address1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE

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.