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
    Webley, Glen William
    Born in January 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ now
    OF - Director → CIF 0
    Mr Glen William Webley
    Born in January 1972
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Vekariya, Mahendra Mulji
    Born in June 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Hardie, Scott Robert Johnston
    Born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Webley, Sonya
    Director born in July 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2018-08-23
    OF - Director → CIF 0
  • 2
    Vekariya, Mahendra Mulji
    Finance Director born in June 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2018-08-23
    OF - Director → CIF 0
    Vekariya, Mahendra
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2018-08-23
    OF - Secretary → CIF 0
  • 3
    ENIGMA GROUP HOLDINGS LTD - now
    ENIGMA ENERGY RESOURCES LIMITED - 2012-07-17
    ENIGMA SECURITY SOLUTIONS HOLDING LIMITED - 2013-05-29
    ENIGMA GROUP HOLDING LIMITED - 2015-09-18
    icon of addressC/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    101 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENIGMA INDUSTRIAL SERVICES HOLDINGS LTD

Previous names
ENIGMA AVIATION SERVICES LTD - 2014-07-29
ENIGMA INDUSTRIAL SERVICES HOLDING LTD - 2015-09-18
ENIGMA FACILITY MANAGEMENT LIMITED - 2015-09-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
3,379,755 GBP2021-12-31
3,379,755 GBP2020-12-31
Debtors
100 GBP2021-12-31
100 GBP2020-12-31
Net Assets/Liabilities
100 GBP2021-12-31
100 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Profit/Loss
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Equity
100 GBP2021-12-31
Average Number of Employees
32021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Wages/Salaries
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Investments in Subsidiaries
3,379,755 GBP2021-12-31
3,379,755 GBP2020-12-31
Raw materials and consumables
0 GBP2021-12-31
0 GBP2020-12-31
Trade Debtors/Trade Receivables
0 GBP2021-12-31
0 GBP2020-12-31
Called-up share capital (not paid)
Current
100 GBP2021-12-31
100 GBP2020-12-31
Other Debtors
Current
0 GBP2021-12-31
0 GBP2020-12-31
Prepayments/Accrued Income
Current
0 GBP2021-12-31
0 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2021-12-31
0 GBP2020-12-31
Other Remaining Borrowings
Current
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Current
500,000 GBP2021-12-31
500,000 GBP2020-12-31
Creditors
Current
500,000 GBP2021-12-31
500,000 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2021-12-31
0 GBP2020-12-31
Bank Borrowings
0 GBP2021-12-31
0 GBP2020-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31
Non-current, Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2021-12-31
0 GBP2020-12-31

Related profiles found in government register
  • ENIGMA INDUSTRIAL SERVICES HOLDINGS LTD
    Info
    ENIGMA AVIATION SERVICES LTD - 2014-07-29
    ENIGMA INDUSTRIAL SERVICES HOLDING LTD - 2014-07-29
    ENIGMA FACILITY MANAGEMENT LIMITED - 2014-07-29
    Registered number 08423745
    icon of address2nd Floor Hawthorn House, Woodlands Park, Newton-le-willows WA12 0HF
    PRIVATE LIMITED COMPANY incorporated on 2013-02-28 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
  • ENIGMA INDUSTRIAL SERVICES HOLDINGS LTD
    S
    Registered number 08423745
    icon of addressHawthorn House, 2nd Floor, Woodlands Park, Newton-le-willows, United Kingdom, WA12 0HF
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • ENIGMA INDUSTRIAL SERVICES HOLDINGS LIMITED
    S
    Registered number 08423745
    icon of address16, Great Queen Street, London, England, WC2B 5AH
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • UNITED KINGDOM CONSTRUCTION & ENGINEERING COMPANY LIMITED - 2000-05-31
    INTERSERVE INDUSTRIAL SERVICES LIMITED - 2018-10-01
    icon of addressHawthorn House 2nd Floor, Woodlands Park, Newton-le-willows, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,130,904 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-09-21
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressEnigma Industrial Services Limited, 600 Gilmerton Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-09-21
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.