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 3
  • 1
    Hinchliff, Louise
    Born in March 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Morris, David
    Born in July 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Director → CIF 0
  • 3
    AGHOCO 2155 LIMITED - 2022-01-28
    icon of address3 Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-12-31 ~ 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
Ceased 10
  • 1
    Hughes, Robert Damien
    Chief Executive Officer born in September 1968
    Individual
    Officer
    icon of calendar 2024-02-27 ~ 2024-07-31
    OF - Director → CIF 0
  • 2
    Barcia, Michael Gregory
    Chartered Accountant born in September 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-20
    OF - Director → CIF 0
  • 3
    Redman, David Ashley
    Director born in May 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2024-02-28
    OF - Director → CIF 0
  • 4
    Walsh, Kevan David
    Managing Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2017-11-20
    OF - Director → CIF 0
  • 5
    Cooke, Graham Ian
    Director born in November 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2023-09-30
    OF - Director → CIF 0
    Mr Graham Ian Cooke
    Born in November 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    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
  • 6
    Waters, Stephen
    Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-17 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Mckay, Paul Matthew
    Chief Financial Officer born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ 2025-04-25
    OF - Director → CIF 0
  • 8
    Walsh, Rachel Ann
    Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2017-11-20
    OF - Director → CIF 0
  • 9
    Thompson, Darren Lee
    Director born in October 1969
    Individual (27 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-20
    OF - Director → CIF 0
  • 10
    icon of address3 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-11-20 ~ 2022-12-31
    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

ZENERGI GROUP LIMITED

Previous names
SHOO 772AAA LIMITED - 2013-01-15
ZENERGI HOLDINGS LIMITED - 2016-02-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ZENERGI GROUP LIMITED
    Info
    SHOO 772AAA LIMITED - 2013-01-15
    ZENERGI HOLDINGS LIMITED - 2013-01-15
    Registered number 08329123
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire SO16 7QJ
    PRIVATE LIMITED COMPANY incorporated on 2012-12-12 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • ZENERGI GROUP LIMITED
    S
    Registered number 8329123
    icon of address3, Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • ZENERGI GROUP LIMITED
    S
    Registered number 08329123
    icon of address3 Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, United Kingdom, SO16 7QJ
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    COBCO (341) LIMITED - 2000-11-08
    icon of address3 Benham Road, Chilworth, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    772,931 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,925,864 GBP2018-06-30
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    DAVID BROWN CONSULTING LIMITED - 2017-01-26
    icon of addressPinnacle House Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,191,238 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    ENERGY MANAGEMENT MATTERS LIMITED - 2020-11-17
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    356,130 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,285,597 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3 Benham Road, Chilworth, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,720 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address5 Benham Road, Benham Campus Southhampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.