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 1
  • Evans, David Garfield
    Born in May 1968
    Individual (74 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ now
    OF - Director → CIF 0
    Mr David Garfield Evans
    Born in May 1968
    Individual (74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Gouws, Johan
    Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2015-11-26
    OF - Director → CIF 0
  • 2
    Stobie, Stuart Milburn Macdonald
    Director born in May 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ 2018-03-08
    OF - Director → CIF 0
  • 3
    Evans, Lynne
    Director born in November 1968
    Individual (74 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2014-07-08
    OF - Director → CIF 0
  • 4
    Rehbein, Jonathan
    Born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    OF - Director → CIF 0
  • 5
    Copsey, Anthony Hugh
    Company Director born in January 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2018-09-06
    OF - Director → CIF 0
  • 6
    Cunningham, Richard Leslie
    Director born in April 1977
    Individual (59 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2018-06-30
    OF - Director → CIF 0
    Cunningham, Richard Leslie
    Individual (59 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2018-08-31
    OF - Secretary → CIF 0
parent relation
Company in focus

ESRG GROUP LIMITED

Previous name
ESRG MARKETING LIMITED - 2014-05-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
7,328 GBP2016-09-29
10,993 GBP2015-09-29
Fixed Assets - Investments
25,417 GBP2016-09-29
25,123 GBP2015-09-29
Fixed Assets
32,745 GBP2016-09-29
36,116 GBP2015-09-29
Debtors
5,936,636 GBP2016-09-29
970,174 GBP2015-09-29
Cash at bank and in hand
342 GBP2016-09-29
515,579 GBP2015-09-29
Current Assets
5,936,978 GBP2016-09-29
1,485,753 GBP2015-09-29
Current liabilities
-5,379,702 GBP2016-09-29
-1,155,071 GBP2015-09-29
Net Current Assets/Liabilities
557,276 GBP2016-09-29
330,682 GBP2015-09-29
Total Assets Less Current Liabilities
590,021 GBP2016-09-29
366,798 GBP2015-09-29
Net assets/liabilities including pension asset/liability
590,021 GBP2016-09-29
366,798 GBP2015-09-29
Called-up share capital
10,000 GBP2016-09-29
100 GBP2015-09-29
Retained earnings
580,021 GBP2016-09-29
366,698 GBP2015-09-29
Shareholder's fund
590,021 GBP2016-09-29
366,798 GBP2015-09-29
Cost/valuation of tangible fixed assets
14,658 GBP2016-09-29
14,658 GBP2015-09-29
Depreciation of tangible fixed assets
7,330 GBP2016-09-29
3,665 GBP2015-09-29
Depreciation expense of tangible fixed assets in the period
3,665 GBP2015-09-30 ~ 2016-09-29

Related profiles found in government register
  • ESRG GROUP LIMITED
    Info
    ESRG MARKETING LIMITED - 2014-05-27
    Registered number 08700726
    icon of addressC/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
    Private Limited Company incorporated on 2013-09-23 (12 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-04-30
    CIF 0
  • ESRG GROUP LIMITED
    S
    Registered number missing
    icon of addressRegus House, Herons Way, Chester Business Park, Chester, England, CH4 9QR
    Limited Company
    CIF 1
  • ESRG GROUP LIMITED
    S
    Registered number missing
    icon of addressRegus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
    Limited Company
    CIF 2
  • ESRG GROUP LIMITED
    S
    Registered number 08700726
    icon of addressRegus House, Herons Way, Chester Business Park, Cheshire, England, CH4 9QR
    English Law in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address43 Friars Court, White Friars, Chester, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRegus House Herons Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,134 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    ESRG CROCKETT'S LANE LIMITED - 2017-10-23
    icon of addressRegus House Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRegus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRegus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -111,630 GBP2016-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    MILLIGAN MACDONALD LIMITED - 2014-05-16
    SQUARED OFF SOLUTIONS LIMITED - 2012-07-19
    icon of addressRegus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,548 GBP2016-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRegus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2016-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    ARTEMIS SPORTS LIMITED - 2015-04-19
    icon of addressRegus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -272,311 GBP2016-07-30
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    ELGAARD LIMITED - 2016-05-21
    icon of addressRegus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of addressCassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2018-07-30
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of addressCassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-25
    CIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    icon of addressCassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of addressCassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,993 GBP2017-07-28
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-04-25
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 4
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    icon of addressRegus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of addressRegus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-01-31
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ESRG TAXATION SERVICES LTD - 2016-12-20
    BITAFORD SERVICES LIMITED - 2015-12-17
    icon of address38 Galley Lane, Barnet, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    92,622 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of addressRegus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-01-31
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    icon of addressBank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-06-18
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BAYVIEW (LAND) LIMITED - 2016-07-27
    icon of address8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-02-07
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ESRG ROSLIN LIMITED - 2019-03-13
    icon of addressRoslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-31
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-14
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.