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 5
  • 1
    Alsbury, Simon Francis
    Managing Director born in August 1986
    Individual (8 offsprings)
    Officer
    2008-11-21 ~ now
    OF - Director → CIF 0
    Mr Simon Francis Alsbury
    Born in August 1986
    Individual (8 offsprings)
    Person with significant control
    2023-11-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Alsbury, Tamsin Anne Sarah
    Chief Executive born in November 1982
    Individual (9 offsprings)
    Officer
    2008-11-21 ~ now
    OF - Director → CIF 0
    Mrs Tamsin Anne Sarah Alsbury
    Born in November 1982
    Individual (9 offsprings)
    Person with significant control
    2023-11-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Procter, Ben
    Director born in July 1971
    Individual (15 offsprings)
    Officer
    2023-09-20 ~ now
    OF - Director → CIF 0
  • 4
    Osler, Jeremy Joseph Scott
    Head Of Corporate Finance & General Counsel born in September 1971
    Individual (1 offspring)
    Officer
    2024-08-05 ~ now
    OF - Director → CIF 0
  • 5
    CAVENDISH PLC - now
    CAVENDISH FINANCIAL PLC - 2025-01-31
    FINNCAP GROUP PLC
    - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    1, Bartholomew Close, London, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2022-04-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Alsbury-morris, Matthew
    Director born in September 1983
    Individual (4 offsprings)
    Officer
    2008-11-04 ~ 2009-01-28
    OF - Director → CIF 0
    Alsbury-morris, Matthew
    Individual (4 offsprings)
    Officer
    2008-11-21 ~ 2009-01-28
    OF - Secretary → CIF 0
  • 2
    Alsbury, Alison Katharine
    Managing Director born in September 1955
    Individual (1 offspring)
    Officer
    2008-11-21 ~ 2009-01-28
    OF - Director → CIF 0
    Alsbury, Alison Katharine
    Management Consultant born in September 1955
    Individual (1 offspring)
    2011-10-05 ~ 2022-04-26
    OF - Director → CIF 0
  • 3
    Mr Simon Francis Alsbury
    Born in August 1986
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Snow, Richard Charles
    Director born in February 1967
    Individual (1 offspring)
    Officer
    2022-04-27 ~ 2024-07-31
    OF - Director → CIF 0
  • 5
    Raggett, Christopher Jack
    Investment Banker born in August 1984
    Individual (1 offspring)
    Officer
    2022-09-21 ~ 2023-09-20
    OF - Director → CIF 0
  • 6
    Mrs Tamsin Anne Sarah Alsbury
    Born in November 1982
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Smith, Samantha Jane, Ms
    Director born in May 1974
    Individual (24 offsprings)
    Officer
    2022-04-27 ~ 2022-09-01
    OF - Director → CIF 0
  • 8
    Penn, Sarah Louise
    Operations Director born in July 1973
    Individual (1 offspring)
    Officer
    2016-02-01 ~ 2022-04-27
    OF - Director → CIF 0
parent relation
Company in focus

ENERGISE LTD

Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Intangible Assets
492,393 GBP2023-09-30
223,869 GBP2022-09-30
Debtors
1,272,868 GBP2023-09-30
703,932 GBP2022-09-30
Cash at bank and in hand
90,449 GBP2023-09-30
810,988 GBP2022-09-30
Current Assets
1,363,317 GBP2023-09-30
1,514,920 GBP2022-09-30
Creditors
Current
908,542 GBP2023-09-30
333,532 GBP2022-09-30
Net Current Assets/Liabilities
454,775 GBP2023-09-30
1,181,388 GBP2022-09-30
Total Assets Less Current Liabilities
947,168 GBP2023-09-30
1,405,257 GBP2022-09-30
Creditors
Non-current
90,000 GBP2023-09-30
144,000 GBP2022-09-30
Net Assets/Liabilities
857,168 GBP2023-09-30
1,261,257 GBP2022-09-30
Equity
Called up share capital
1,642 GBP2023-09-30
1,642 GBP2022-09-30
Share premium
1,612,464 GBP2023-09-30
1,612,464 GBP2022-09-30
Retained earnings (accumulated losses)
-756,938 GBP2023-09-30
-352,849 GBP2022-09-30
Equity
857,168 GBP2023-09-30
1,261,257 GBP2022-09-30
Average Number of Employees
392022-10-01 ~ 2023-09-30
252021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Other than goodwill
669,036 GBP2023-09-30
340,081 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
176,643 GBP2023-09-30
116,212 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
60,431 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
Other than goodwill
492,393 GBP2023-09-30
223,869 GBP2022-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
413,621 GBP2023-09-30
228,638 GBP2022-09-30
Other Debtors
Current, Amounts falling due within one year
859,247 GBP2023-09-30
475,294 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
1,272,868 GBP2023-09-30
703,932 GBP2022-09-30
Bank Borrowings/Overdrafts
Current
54,000 GBP2023-09-30
54,000 GBP2022-09-30
Trade Creditors/Trade Payables
Current
91,620 GBP2023-09-30
34,174 GBP2022-09-30
Other Taxation & Social Security Payable
Current
229,518 GBP2023-09-30
120,851 GBP2022-09-30
Other Creditors
Current
533,404 GBP2023-09-30
124,507 GBP2022-09-30
Bank Borrowings/Overdrafts
Non-current
90,000 GBP2023-09-30
144,000 GBP2022-09-30

Related profiles found in government register
  • ENERGISE LTD
    Info
    Registered number 06740379
    1st Floor, 8 Eaton Court Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire PE19 8ER
    Private Limited Company incorporated on 2008-11-04 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-17
    CIF 0
  • ENERGISE LTD
    S
    Registered number 06740379
    1st Flr, 8 Eaton Court, Colmworth Business Park, St Neots, England, PE19 8ER
    CIF 1
  • ENERGISE LTD
    S
    Registered number 06740379
    1st Flr, 8 Eaton Court, Colmworth Business Park, St Neots, England, PE19 8ER
    Ltd in Companies House, England
    CIF 2
  • ENERGISE LTD
    S
    Registered number 06740379
    8, Eaton Court, Colmworth Business Park, Eaton Socon, St. Neots, Cambs, United Kingdom, PE19 8ER
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    1st Flr, 8 Eaton Court, Colmworth Business Park, St Neots, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    2018-01-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    Officer
    2018-01-09 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    8 Eaton Court, Colmworth Business Park, Eaton Socon, St. Neots, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.