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 11
  • 1
    Shaw, Michael
    Director born in April 1951
    Individual (8 offsprings)
    Officer
    2011-04-05 ~ 2022-04-06
    OF - Director → CIF 0
    Mr Michael Shaw
    Born in April 1964
    Individual (8 offsprings)
    Person with significant control
    2017-04-05 ~ 2022-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Swift, Stewart
    Director born in November 1977
    Individual (5 offsprings)
    Officer
    2024-11-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 3
    Mahoney, Terence Michael
    Director born in January 1960
    Individual (13 offsprings)
    Officer
    2017-07-21 ~ 2024-10-01
    OF - Director → CIF 0
  • 4
    Bronner, Mathew
    Born in July 1985
    Individual (4 offsprings)
    Officer
    2025-03-03 ~ 2025-09-04
    OF - Director → CIF 0
  • 5
    Van Heerden, Andre
    Born in January 1964
    Individual (22 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Windheuser, Max Robert
    Director born in November 1963
    Individual (19 offsprings)
    Officer
    2011-04-05 ~ 2024-10-01
    OF - Director → CIF 0
    Mr Max Robert Windheuser
    Born in November 1963
    Individual (19 offsprings)
    Person with significant control
    2017-04-06 ~ 2023-02-14
    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
  • 7
    Engelbretson, Kevin Paul
    Born in January 1967
    Individual (6 offsprings)
    Officer
    2025-01-01 ~ 2025-10-09
    OF - Director → CIF 0
  • 8
    Whitfield, David James
    Director born in October 1962
    Individual (11 offsprings)
    Officer
    2011-04-05 ~ 2017-07-21
    OF - Director → CIF 0
    Mr David James Whitfield
    Born in October 1962
    Individual (11 offsprings)
    Person with significant control
    2017-04-05 ~ 2017-07-21
    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
  • 9
    Rapmund, Grant Louis
    Born in November 1975
    Individual (5 offsprings)
    Officer
    2025-06-10 ~ now
    OF - Director → CIF 0
  • 10
    EVINOX UK LTD - now
    EVINOX SERVICES LIMITED
    - 2025-01-28 04430598 04404137
    HEATING SERVICES LIMITED - 2007-03-21
    CARFIELD HEATING SERVICES LIMITED - 2004-06-25
    MOONFIELD SERVICES LIMITED - 2002-06-26
    3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2017-07-21 ~ 2023-02-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    EVINOX HOLDING LTD
    14525726
    3 The Mews, Holly Bush Lane, Sevenoaks, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-02-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EVINOX ENERGY LIMITED

Period: 2011-04-05 ~ now
Company number: 07592030
Registered name
EVINOX ENERGY LIMITED - now
Standard Industrial Classification
25210 - Manufacture Of Central Heating Radiators And Boilers
82110 - Combined Office Administrative Service Activities
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
71121 - Engineering Design Activities For Industrial Process And Production
Brief company account
Property, Plant & Equipment
149,666 GBP2024-12-31
154,870 GBP2023-12-31
Debtors
4,650,180 GBP2024-12-31
2,985,677 GBP2023-12-31
Cash at bank and in hand
102,045 GBP2024-12-31
54,508 GBP2023-12-31
Current Assets
5,145,962 GBP2024-12-31
3,511,345 GBP2023-12-31
Net Current Assets/Liabilities
11,355 GBP2024-12-31
560,178 GBP2023-12-31
Total Assets Less Current Liabilities
161,021 GBP2024-12-31
715,048 GBP2023-12-31
Net Assets/Liabilities
106,854 GBP2024-12-31
478,468 GBP2023-12-31
Equity
Called up share capital
300 GBP2024-12-31
300 GBP2023-12-31
Retained earnings (accumulated losses)
106,554 GBP2024-12-31
478,168 GBP2023-12-31
Equity
106,854 GBP2024-12-31
478,468 GBP2023-12-31
Average Number of Employees
412024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
168,021 GBP2024-12-31
168,021 GBP2023-12-31
Other
182,197 GBP2024-12-31
167,125 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
350,218 GBP2024-12-31
335,146 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
87,324 GBP2024-12-31
78,037 GBP2023-12-31
Other
113,228 GBP2024-12-31
102,239 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
200,552 GBP2024-12-31
180,276 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
9,287 GBP2024-01-01 ~ 2024-12-31
Other
10,989 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,276 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
80,697 GBP2024-12-31
89,984 GBP2023-12-31
Other
68,969 GBP2024-12-31
64,886 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,403,905 GBP2024-12-31
1,040,581 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,246,275 GBP2024-12-31
1,945,096 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,650,180 GBP2024-12-31
2,985,677 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
882,884 GBP2024-12-31
849,278 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,206,298 GBP2024-12-31
1,155,927 GBP2023-12-31
Other Taxation & Social Security Payable
Current
222,889 GBP2024-12-31
613,493 GBP2023-12-31
Other Creditors
Current
822,536 GBP2024-12-31
332,469 GBP2023-12-31
Creditors
Current
5,134,607 GBP2024-12-31
2,951,167 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
54,167 GBP2024-12-31
236,580 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
178,609 GBP2024-12-31
65,769 GBP2023-12-31

  • EVINOX ENERGY LIMITED
    Info
    Registered number 07592030
    Unit 37 Barwell Business Park, Leatherhead Road, Chessington KT9 2NY
    PRIVATE LIMITED COMPANY incorporated on 2011-04-05 (14 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.