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 11
  • 1
    Rothery, Gemma Grace
    Born in September 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, Philip Edward
    Born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Clark, Nicholas James
    Born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 4
    Slade, Jonathan Alexander
    Born in August 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ now
    OF - Director → CIF 0
  • 5
    Shedden, Jill Belinda
    Born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-22 ~ now
    OF - Director → CIF 0
  • 6
    Miles, Darren Paul
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 7
    O'shea, Christopher Michael
    Born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-22 ~ now
    OF - Director → CIF 0
  • 8
    Wright, Mark
    Born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    OF - Director → CIF 0
  • 9
    Booker, Robert Carlton, Dr
    Born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-22 ~ now
    OF - Director → CIF 0
  • 10
    Ellis, Duncan Bruce
    Born in August 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-27 ~ now
    OF - Director → CIF 0
  • 11
    icon of addressThe Watercourt, 116-118 Canal Street, Nottingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Turner, Robert Frank
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2017-10-03
    OF - Director → CIF 0
  • 2
    Kennedy, Andrew James
    Chartered Accountant born in April 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ 2025-09-22
    OF - Director → CIF 0
  • 3
    Kirk, James Lee
    Born in April 1981
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2010-12-15
    OF - Director → CIF 0
    Kirk, James Lee
    Director born in April 1981
    Individual
    icon of calendar 2017-10-03 ~ 2023-07-27
    OF - Director → CIF 0
  • 4
    Shergill, Baljit Singh
    Director born in September 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2017-10-03
    OF - Director → CIF 0
  • 5
    Pakenham, Thomas John Chamberlain
    Company Director born in May 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ 2025-09-22
    OF - Director → CIF 0
  • 6
    O'kelly, Catherine Anne Newton
    Born in February 1984
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ 2025-09-22
    OF - Director → CIF 0
  • 7
    Stevenson, Arran Jon
    Director born in December 1980
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2023-07-27
    OF - Director → CIF 0
  • 8
    Edwards, Lawrence Harold
    Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-19 ~ 2015-04-28
    OF - Director → CIF 0
parent relation
Company in focus

ENSEK LTD

Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • ENSEK LTD
    Info
    Registered number 07167027
    icon of addressHounds Gate, 30-34 Hounds Gate, Nottingham NG1 7AB
    PRIVATE LIMITED COMPANY incorporated on 2010-02-24 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • ENSEK LTD
    S
    Registered number missing
    icon of addressWatercourt 116-118, Canal Street, Nottingham, England, NG1 7HF
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressWatercourt 116-118 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address30-34 Hounds Gate Hounds Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressHounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of addressWatercourt, 116-118 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWater Court 116-118, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressWatercourt 116-118 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWater Court 116-118, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressWatercourt, 116-118 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWatercourt, 116-118 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressWater Court 116-118, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of addressWatercourt, 116-118 Canal Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of addressWater Court 116-118, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    OPAL ENERGY LIMITED - 2017-05-25
    icon of addressPkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    TILLICUM ENERGY LIMITED - 2019-12-17
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-11-12
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    SAPHIR ENERGY LIMITED - 2018-05-11
    icon of addressMid City Place, 71 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-05-08
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    SPALT ENERGY LIMITED - 2018-08-01
    icon of address23 North Mills, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,869 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-07-31
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of addressNorthbridge Place, Frog Island, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2019-04-08
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    TICKD LTD
    - now
    TRISKEL ENERGY LIMITED - 2020-04-08
    icon of address4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ 2023-04-28
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE

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.