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 7
  • 1
    Mr Harry Jamieson Cummine
    Born in March 1949
    Individual (17 offsprings)
    Person with significant control
    2018-04-30 ~ 2019-05-12
    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
  • 2
    Thomas, William Barry
    Company Director born in March 1976
    Individual (9 offsprings)
    Officer
    2017-05-22 ~ 2017-05-30
    OF - Director → CIF 0
    William Barry Thomas
    Born in March 1976
    Individual (9 offsprings)
    Person with significant control
    2017-05-22 ~ 2017-05-30
    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
  • 3
    Morris, Norman Harold
    Company Director born in February 1940
    Individual (1 offspring)
    Officer
    2017-05-30 ~ 2018-04-30
    OF - Director → CIF 0
    Mr Norman Harold Morris
    Born in February 1940
    Individual (1 offspring)
    Person with significant control
    2017-05-30 ~ 2018-04-30
    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
  • 4
    Vracar, Veselin
    Company Director born in May 1953
    Individual (4 offsprings)
    Officer
    2019-09-08 ~ now
    OF - Director → CIF 0
    Mr Veselin Vracar
    Born in October 2019
    Individual (4 offsprings)
    Person with significant control
    2019-10-11 ~ 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
  • 5
    Kahan, Barbara
    Consultant born in June 1931
    Individual (46111 offsprings)
    Officer
    2012-12-12 ~ 2017-05-22
    OF - Director → CIF 0
  • 6
    Pasha, Mohammed Junaid
    Company Director born in March 1991
    Individual (2 offsprings)
    Officer
    2019-10-10 ~ 2019-10-11
    OF - Director → CIF 0
    Mr Mohammed Junaid Pasha
    Born in March 1991
    Individual (2 offsprings)
    Person with significant control
    2019-10-10 ~ 2019-10-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    WOODBERRY SECRETARIAL LIMITED
    07168188
    Winnington House, 2 Woodberry Grove, London, England
    Dissolved Corporate (10 parents, 3666 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-22
    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
parent relation
Company in focus

ENERGY TRADEX LIMITED

Period: 2018-09-07 ~ 2021-08-24
Company number: 08328201
Registered names
ENERGY TRADEX LIMITED - Dissolved
Standard Industrial Classification
52290 - Other Transportation Support Activities
61900 - Other Telecommunications Activities
96090 - Other Service Activities N.e.c.
35230 - Trade Of Gas Through Mains
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
6,938,747 GBP2019-03-30
3,887,055 GBP2018-09-30
Current Assets
17,346,867 GBP2019-03-30
9,717,637 GBP2018-09-30
Net Current Assets/Liabilities
17,346,867 GBP2019-03-30
9,717,637 GBP2018-09-30
Total Assets Less Current Liabilities
24,285,614 GBP2019-03-30
13,604,692 GBP2018-09-30
Net Assets/Liabilities
24,285,614 GBP2019-03-30
13,604,692 GBP2018-09-30
Equity
24,285,614 GBP2019-03-30
13,604,692 GBP2018-09-30

Related profiles found in government register
  • ENERGY TRADEX LIMITED
    Info
    SPORTS TRADEX LIMITED - 2018-09-07
    CAPITAL LINE LIMITED - 2018-09-07
    Registered number 08328201
    14 Butler Street West, Bradford BD3 0BG
    PRIVATE LIMITED COMPANY incorporated on 2012-12-12 and dissolved on 2021-08-24 (8 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • SPORTS TRADEX LIMITED
    S
    Registered number 08328201
    41, Skylines Village, Limeharbour, London, England, E14 9TS
    UNITED KINGDOM
    CIF 1
  • SPORTS TRADEX LIMITED
    S
    Registered number 08328201
    41, Skylines Village, Limeharbour, London, England, E14 9TS
    Sports Tradex Limited in England And Wales Companies Registry, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    ALGORBET LTD
    - now 08555096
    AURORA CONTRACTS LIMITED - 2017-01-03
    Unit 32 John Kempe Way, Birmingham, England
    Dissolved Corporate (12 parents)
    Officer
    2017-08-21 ~ 2018-02-05
    CIF 1 - Director → ME
    Person with significant control
    2017-08-21 ~ 2018-02-05
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.