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 5
  • 1
    Alsbury, Tamsin Anne Sarah
    Born in November 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ now
    OF - Director → CIF 0
    Mrs Tamsin Anne Sarah Alsbury
    Born in November 1982
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Procter, Ben
    Born in July 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ now
    OF - Director → CIF 0
  • 3
    Alsbury, Simon Francis
    Born in August 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ now
    OF - Director → CIF 0
    Mr Simon Francis Alsbury
    Born in August 1986
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Osler, Jeremy Joseph Scott
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    OF - Director → CIF 0
  • 5
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    CAVENDISH FINANCIAL PLC - 2025-01-31
    icon of address1, Bartholomew Close, London, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Mrs Tamsin Anne Sarah Alsbury
    Born in November 1982
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Smith, Samantha Jane, Ms
    Director born in May 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ 2022-09-01
    OF - Director → CIF 0
  • 3
    Alsbury, Alison Katharine
    Managing Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-21 ~ 2009-01-28
    OF - Director → CIF 0
    Alsbury, Alison Katharine
    Management Consultant born in September 1955
    Individual (1 offspring)
    icon of calendar 2011-10-05 ~ 2022-04-26
    OF - Director → CIF 0
  • 4
    Snow, Richard Charles
    Director born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ 2024-07-31
    OF - Director → CIF 0
  • 5
    Mr Simon Francis Alsbury
    Born in August 1986
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Penn, Sarah Louise
    Operations Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2022-04-27
    OF - Director → CIF 0
  • 7
    Alsbury-morris, Matthew
    Director born in September 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2009-01-28
    OF - Director → CIF 0
    Alsbury-morris, Matthew
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2009-01-28
    OF - Secretary → CIF 0
  • 8
    Raggett, Christopher Jack
    Investment Banker born in August 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-21 ~ 2023-09-20
    OF - Director → CIF 0
parent relation
Company in focus

ENERGISE LTD

Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Intangible Assets
790,523 GBP2024-09-30
492,393 GBP2023-09-30
Debtors
839,039 GBP2024-09-30
1,272,868 GBP2023-09-30
Cash at bank and in hand
144,587 GBP2024-09-30
90,449 GBP2023-09-30
Current Assets
983,626 GBP2024-09-30
1,363,317 GBP2023-09-30
Creditors
Current
882,423 GBP2024-09-30
908,542 GBP2023-09-30
Net Current Assets/Liabilities
101,203 GBP2024-09-30
454,775 GBP2023-09-30
Total Assets Less Current Liabilities
891,726 GBP2024-09-30
947,168 GBP2023-09-30
Creditors
Non-current
611,835 GBP2024-09-30
90,000 GBP2023-09-30
Net Assets/Liabilities
279,891 GBP2024-09-30
857,168 GBP2023-09-30
Equity
Called up share capital
1,642 GBP2024-09-30
1,642 GBP2023-09-30
Share premium
1,612,464 GBP2024-09-30
1,612,464 GBP2023-09-30
Retained earnings (accumulated losses)
-1,334,215 GBP2024-09-30
-756,938 GBP2023-09-30
Equity
279,891 GBP2024-09-30
857,168 GBP2023-09-30
Average Number of Employees
452023-10-01 ~ 2024-09-30
392022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Other than goodwill
1,027,847 GBP2024-09-30
669,036 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
237,324 GBP2024-09-30
176,643 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
60,681 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Other than goodwill
790,523 GBP2024-09-30
492,393 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
423,418 GBP2024-09-30
413,621 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
415,621 GBP2024-09-30
859,247 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
839,039 GBP2024-09-30
1,272,868 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
220,533 GBP2024-09-30
54,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
70,034 GBP2024-09-30
91,620 GBP2023-09-30
Other Taxation & Social Security Payable
Current
318,983 GBP2024-09-30
229,518 GBP2023-09-30
Other Creditors
Current
272,873 GBP2024-09-30
533,404 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
611,835 GBP2024-09-30
90,000 GBP2023-09-30

Related profiles found in government register
  • ENERGISE LTD
    Info
    Registered number 06740379
    icon of address1st 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 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • ENERGISE LTD
    S
    Registered number 06740379
    icon of address1st Flr, 8 Eaton Court, Colmworth Business Park, St Neots, England, PE19 8ER
    CIF 1
  • ENERGISE LTD
    S
    Registered number 06740379
    icon of address1st 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
    icon of address8, 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
    icon of address1st 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
    icon of calendar 2018-01-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    icon of address8 Eaton Court, Colmworth Business Park, Eaton Socon, St. Neots, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.