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
    Humphrey, Ceri Suzanne
    Born in April 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Boase, Emily
    Born in February 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Commaret, Philippe Andre Dominique
    Born in December 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Allen, Tobias
    Born in April 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 5
    POD POINT LIMITED - 2010-08-16
    EZIROTCAF LIMITED - 2010-06-22
    icon of address222, Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 12
  • 1
    De Rul, Vincent
    Company Director born in December 1971
    Individual
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-12
    OF - Director → CIF 0
  • 2
    Davis, Gareth
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2021-12-07 ~ 2024-06-05
    OF - Director → CIF 0
  • 3
    Wolffe, David
    Company Director born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ 2024-10-09
    OF - Director → CIF 0
  • 4
    Palmer, Andrew Charles
    Director born in June 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ 2025-08-01
    OF - Director → CIF 0
  • 5
    Martell, David Kenneth
    Company Director born in September 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-08-11 ~ 2010-04-19
    OF - Director → CIF 0
  • 6
    Killick, Michael David
    Cfo born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-10-09 ~ 2025-05-09
    OF - Director → CIF 0
  • 7
    Surtees, David William
    Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-07 ~ 2023-01-03
    OF - Director → CIF 0
  • 8
    Commaret, Philippe Andre Dominique
    Company Director born in December 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-07
    OF - Director → CIF 0
  • 9
    Fairbairn, David Erik
    Director born in February 1977
    Individual
    Officer
    icon of calendar 2009-03-18 ~ 2020-02-13
    OF - Director → CIF 0
    icon of calendar 2021-12-07 ~ 2023-07-06
    OF - Director → CIF 0
  • 10
    Lane, Melanie
    Ceo born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ 2025-08-01
    OF - Director → CIF 0
  • 11
    Adley, Barry Luke
    Company Director born in April 1976
    Individual
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-07
    OF - Director → CIF 0
  • 12
    POD POINT LIMITED - 2010-08-16
    EZIROTCAF LIMITED - 2010-06-22
    icon of address28-42 Banner Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

POD POINT LIMITED

Previous names
ECC INFRACHARGE LTD - 2010-08-16
INFRACHARGE LIMITED - 2009-05-07
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
253,189 GBP2016-06-30
334,921 GBP2015-06-30
Tangible fixed assets
106,062 GBP2016-06-30
89,163 GBP2015-06-30
Fixed Assets
359,251 GBP2016-06-30
424,084 GBP2015-06-30
Inventory/Stocks
525,286 GBP2016-06-30
721,561 GBP2015-06-30
Debtors
1,269,638 GBP2016-06-30
1,635,441 GBP2015-06-30
Cash at bank and in hand
103,074 GBP2016-06-30
954,519 GBP2015-06-30
Current Assets
1,897,998 GBP2016-06-30
3,311,521 GBP2015-06-30
Current liabilities
-2,214,702 GBP2016-06-30
-2,391,844 GBP2015-06-30
Net Current Assets/Liabilities
-316,704 GBP2016-06-30
919,677 GBP2015-06-30
Total Assets Less Current Liabilities
42,547 GBP2016-06-30
1,343,761 GBP2015-06-30
Non-current liabilities
-3,909,253 GBP2016-06-30
-2,191,253 GBP2015-06-30
Provisions for liabilities and charges
-23,642 GBP2016-06-30
Net assets/liabilities including pension asset/liability
-3,890,348 GBP2016-06-30
-847,492 GBP2015-06-30
Called-up share capital
20,000 GBP2016-06-30
20,000 GBP2015-06-30
Retained earnings
-3,910,348 GBP2016-06-30
-867,492 GBP2015-06-30
Shareholder's fund
-3,890,348 GBP2016-06-30
-847,492 GBP2015-06-30
Intangible fixed assets - Cost/valuation
413,988 GBP2016-06-30
412,574 GBP2015-06-30
Intangible fixed assets - Accumulated amortisation/impairment
160,799 GBP2016-06-30
77,653 GBP2015-06-30
Amortisation expense of intangible fixed assets
85,155 GBP2015-07-01 ~ 2016-06-30
Cost/valuation of tangible fixed assets
181,400 GBP2016-06-30
222,354 GBP2015-06-30
Tangible fixed assets - Disposals
-109,771 GBP2015-07-01 ~ 2016-06-30
Depreciation of tangible fixed assets
75,338 GBP2016-06-30
133,191 GBP2015-06-30
Depreciation expense of tangible fixed assets in the period
43,733 GBP2015-07-01 ~ 2016-06-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-101,586 GBP2015-07-01 ~ 2016-06-30
Number of shares allotted
Class 1 ordinary share
20,000 shares2016-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-07-01 ~ 2016-06-30
Paid-up share capital
Class 1 ordinary share
20,000 GBP2016-06-30
20,000 GBP2015-06-30

  • POD POINT LIMITED
    Info
    ECC INFRACHARGE LTD - 2010-08-16
    INFRACHARGE LIMITED - 2010-08-16
    Registered number 06851754
    icon of address222 Gray's Inn Road, London WC1X 8HB
    PRIVATE LIMITED COMPANY incorporated on 2009-03-18 (16 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    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.