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 9
  • 1
    Taylor, Denzil Tolman
    Born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Lawrenson, Gavin Peter
    Born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Mccumesky, Louis Phillip
    Born in April 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Venter, Deon
    Born in December 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Bailey, Claire Marie
    Born in January 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-20 ~ now
    OF - Director → CIF 0
    Bailey, Claire Marie
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Secretary → CIF 0
  • 6
    Crummack, Ian James
    Born in August 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ now
    OF - Director → CIF 0
  • 7
    Charnock, Nicholas Roy
    Born in September 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-07-24 ~ now
    OF - Director → CIF 0
  • 8
    Thouvenot, Alice Nelly
    Born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 9
    icon of address50-54, Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Johnston, Tahla Judith
    Hr Director born in December 1972
    Individual
    Officer
    icon of calendar 2022-05-01 ~ 2023-09-15
    OF - Director → CIF 0
  • 2
    Walker, Colin Charles
    Group Qhse Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-04
    OF - Director → CIF 0
  • 3
    Guthrie, George Richard
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2016-10-03
    OF - Secretary → CIF 0
  • 4
    Tipton, Mark
    Group Director Of Development born in December 1969
    Individual
    Officer
    icon of calendar 2021-08-20 ~ 2022-08-19
    OF - Director → CIF 0
  • 5
    Davies, John Charles
    Director born in June 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2019-05-31
    OF - Director → CIF 0
  • 6
    Young, Alexander John
    Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-23 ~ 2014-10-31
    OF - Director → CIF 0
  • 7
    Bates, Sharon Marie
    Director born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2022-11-04
    OF - Director → CIF 0
    Bates, Sharon Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2021-10-12
    OF - Secretary → CIF 0
  • 8
    Ardern, David John
    Engineer born in May 1963
    Individual
    Officer
    icon of calendar 2011-10-06 ~ 2020-02-14
    OF - Director → CIF 0
  • 9
    Mr Ian James Crummack
    Born in August 1961
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

COBALT ENERGY LIMITED

Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
42,113 GBP2021-05-31
41,114 GBP2020-05-31
Fixed Assets - Investments
3,000 GBP2021-05-31
2,000 GBP2020-05-31
Fixed Assets
45,113 GBP2021-05-31
43,114 GBP2020-05-31
Total Inventories
55,708 GBP2020-05-31
Debtors
3,669,373 GBP2021-05-31
1,472,818 GBP2020-05-31
Cash at bank and in hand
1,436,246 GBP2021-05-31
1,709,197 GBP2020-05-31
Current Assets
5,105,619 GBP2021-05-31
3,237,723 GBP2020-05-31
Net Current Assets/Liabilities
2,137,944 GBP2021-05-31
1,464,134 GBP2020-05-31
Total Assets Less Current Liabilities
2,183,057 GBP2021-05-31
1,507,248 GBP2020-05-31
Creditors
Non-current, Amounts falling due after one year
-270,867 GBP2020-05-31
Net Assets/Liabilities
1,864,371 GBP2021-05-31
1,228,507 GBP2020-05-31
Equity
Called up share capital
1,000 GBP2021-05-31
1,000 GBP2020-05-31
Retained earnings (accumulated losses)
1,821,327 GBP2021-05-31
1,220,618 GBP2020-05-31
Equity
1,864,371 GBP2021-05-31
1,228,507 GBP2020-05-31
Average Number of Employees
272020-06-01 ~ 2021-05-31
242019-06-01 ~ 2020-05-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
123,826 GBP2021-05-31
102,646 GBP2020-05-31
Property, Plant & Equipment - Gross Cost
123,826 GBP2021-05-31
102,646 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
81,713 GBP2021-05-31
61,532 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
81,713 GBP2021-05-31
61,532 GBP2020-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
20,181 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,181 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
42,113 GBP2021-05-31
41,114 GBP2020-05-31
Investments in Subsidiaries
3,000 GBP2021-05-31
2,000 GBP2020-05-31
Cost valuation
3,000 GBP2021-05-31
2,000 GBP2020-05-31
Trade Debtors/Trade Receivables
914,903 GBP2021-05-31
704,877 GBP2020-05-31
Amounts Owed By Related Parties
715,151 GBP2021-05-31
212,040 GBP2020-05-31
Other Debtors
2,039,319 GBP2021-05-31
555,901 GBP2020-05-31
Debtors
Current
3,669,373 GBP2021-05-31
1,472,818 GBP2020-05-31
Total Borrowings
Current, Amounts falling due within one year
116,062 GBP2021-05-31
Trade Creditors/Trade Payables
541,014 GBP2021-05-31
633,648 GBP2020-05-31
Taxation/Social Security Payable
726,124 GBP2021-05-31
395,507 GBP2020-05-31
Other Creditors
1,584,475 GBP2021-05-31
624,569 GBP2020-05-31
Total Borrowings
Non-current, Amounts falling due after one year
270,867 GBP2020-05-31
Bank Borrowings
Current
44,634 GBP2021-05-31
48,438 GBP2020-05-31
Other Remaining Borrowings
Current
71,428 GBP2021-05-31
71,427 GBP2020-05-31
Total Borrowings
Current
116,062 GBP2021-05-31
119,865 GBP2020-05-31
Other Remaining Borrowings
Non-current
310,623 GBP2021-05-31
270,867 GBP2020-05-31
Par Value of Share
Class 1 ordinary share
0.202020-06-01 ~ 2021-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2021-05-31
5,000 shares2020-05-31

Related profiles found in government register
  • COBALT ENERGY LIMITED
    Info
    Registered number 06901676
    icon of address50-54 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PQ
    PRIVATE LIMITED COMPANY incorporated on 2009-05-11 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • COBALT ENERGY LIMITED
    S
    Registered number 06901676
    icon of address50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom, DN15 7PQ
    Limited By Shares in England, United Kingdom
    CIF 1
    Limited Company in Companies House, England & Wales
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of address50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,810 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-11-11
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,131 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-11-11
    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 OE
  • 3
    SUNCYCLE UK LIMITED - 2021-01-14
    icon of address50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-11-11
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.