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 8
  • 1
    Hue, Matthieu Thomas
    Born in April 1975
    Individual (47 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 2
    O'sullivan, Jonathan David Chin
    Born in December 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Porter, Nicholas Michael
    Born in October 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-09-17 ~ now
    OF - Director → CIF 0
  • 4
    Singh, Raghav
    Born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Costes, Francois Thierry
    Born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    OF - Director → CIF 0
  • 6
    Bambawale, Malavika Jain
    Born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-07 ~ now
    OF - Director → CIF 0
  • 7
    Chare, Laura Katherine
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Secretary → CIF 0
  • 8
    icon of addressAlexander House, 1 Mandarin Road, Houghton Le Spring, England
    Active Corporate (9 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Dennis, Raymond John Paul
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-17 ~ 2013-06-01
    OF - Director → CIF 0
  • 2
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    OF - Director → CIF 0
  • 3
    Mr Nick Porter
    Born in October 1976
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Kyle, Rachael Rumer
    Chief Operations Officer born in August 1989
    Individual
    Officer
    icon of calendar 2023-09-15 ~ 2025-06-16
    OF - Director → CIF 0
  • 5
    Mr Ray Dennis
    Born in June 1947
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Shanker, Melanie
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ 2025-06-16
    OF - Secretary → CIF 0
  • 7
    Allen, Matthew Harrison
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-09 ~ 2024-09-16
    OF - Director → CIF 0
  • 8
    Dennis, Jonathan Raymond
    Company Director born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-09-17 ~ 2023-02-04
    OF - Director → CIF 0
    Mr Jon Dennis
    Born in December 1975
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-02-03
    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
parent relation
Company in focus

THE ETHICAL RENEWABLE COMPANY LTD

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
63,117 GBP2024-12-31
86,527 GBP2023-12-31
Debtors
842,553 GBP2024-12-31
1,289,674 GBP2023-12-31
Cash at bank and in hand
62,049 GBP2024-12-31
103,607 GBP2023-12-31
Current Assets
2,170,886 GBP2024-12-31
2,643,859 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,327,694 GBP2024-12-31
Net Current Assets/Liabilities
843,192 GBP2024-12-31
737,516 GBP2023-12-31
Total Assets Less Current Liabilities
906,309 GBP2024-12-31
824,043 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-3,333 GBP2024-12-31
-14,516 GBP2023-12-31
Net Assets/Liabilities
902,976 GBP2024-12-31
809,527 GBP2023-12-31
Equity
Called up share capital
42 GBP2024-12-31
42 GBP2023-12-31
Capital redemption reserve
42 GBP2024-12-31
42 GBP2023-12-31
Retained earnings (accumulated losses)
902,892 GBP2024-12-31
809,443 GBP2023-12-31
Equity
902,976 GBP2024-12-31
809,527 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
7,239 GBP2023-12-31
Motor vehicles
119,010 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
126,249 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,576 GBP2024-12-31
4,867 GBP2023-12-31
Motor vehicles
56,556 GBP2024-12-31
34,855 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,132 GBP2024-12-31
39,722 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,709 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
21,701 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,410 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
663 GBP2024-12-31
2,372 GBP2023-12-31
Motor vehicles
62,454 GBP2024-12-31
84,155 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
36,443 GBP2024-12-31
31,685 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
715,602 GBP2024-12-31
1,245,452 GBP2023-12-31
Other Debtors
Current
89,715 GBP2024-12-31
11,808 GBP2023-12-31
Prepayments/Accrued Income
Current
793 GBP2024-12-31
729 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
842,553 GBP2024-12-31
Amounts falling due within one year, Current
1,289,674 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
11,183 GBP2024-12-31
12,149 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
55,016 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
427,260 GBP2023-12-31
Amounts owed to group undertakings
Current
1,300,840 GBP2024-12-31
1,272,975 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
87,505 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
35,913 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
15,671 GBP2024-12-31
15,525 GBP2023-12-31
Creditors
Current
1,327,694 GBP2024-12-31
1,906,343 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
3,333 GBP2024-12-31
14,516 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
42 shares2024-12-31
42 shares2023-12-31

Related profiles found in government register
  • THE ETHICAL RENEWABLE COMPANY LTD
    Info
    Registered number 07379781
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2010-09-17 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • THE ETHICAL RENEWABLE COMPANY LTD
    S
    Registered number missing
    icon of addressUnit 9, Hever Road, Edenbridge, United Kingdom, TN8 5EA
    Limited Company
    CIF 1
  • THE ETHICAL RENEWABLE COMPANY LTD
    S
    Registered number 07379781
    icon of addressUnit 9 Edenbridge Trade Centre, Hever Road, Edenbridge, Kent, United Kingdom, TN8 5EA
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • icon of addressKingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    286,779 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-10 ~ 2023-06-15
    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

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.