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 2
  • 1
    Grafton, Mark David
    Born in January 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-08-21 ~ now
    OF - Director → CIF 0
  • 2
    WILLOUGHBY (444) LIMITED - 2003-09-08
    icon of addressUnit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    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
Ceased 12
  • 1
    Kay, Jonathan Walton
    Director born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ 2025-08-18
    OF - Director → CIF 0
  • 2
    Moseley, Richard
    Born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ 2025-10-27
    OF - Director → CIF 0
  • 3
    Gilbert, Andrew Paul
    Chief Executive Officer born in October 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ 2025-06-06
    OF - Director → CIF 0
  • 4
    Brown, Philip John
    Director born in August 1963
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2019-05-14
    OF - Director → CIF 0
  • 5
    Nichols, Daniel Roger
    Director born in March 1980
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2019-05-14
    OF - Director → CIF 0
  • 6
    Beaton, Edward L'estrange
    Director born in February 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2019-05-14
    OF - Director → CIF 0
    Mr Edward L'estrange Beaton
    Born in February 1986
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-19
    OF - Director → CIF 0
  • 8
    Keller, Leon Benjamin Asher
    Chief Financial Officer born in February 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ 2022-02-17
    OF - Director → CIF 0
  • 9
    Beaton, Oliver
    Company Director born in May 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2021-09-28
    OF - Director → CIF 0
    Mr Oliver Beaton
    Born in May 1987
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 10
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-12-09 ~ 2014-04-03
    PE - Director → CIF 0
  • 11
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-12-09 ~ 2014-04-03
    PE - Secretary → CIF 0
  • 12
    icon of addressSecura House/3, The Mill Race, Lemsford Village, Lemsford, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,999 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENSCO 1032 LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
42018-07-01 ~ 2019-03-31
Fixed Assets - Investments
533,799 GBP2020-03-31
533,799 GBP2019-03-31
Debtors
151,850 GBP2020-03-31
168,828 GBP2019-03-31
Net Current Assets/Liabilities
-247,364 GBP2020-03-31
134,304 GBP2019-03-31
Total Assets Less Current Liabilities
286,435 GBP2020-03-31
668,103 GBP2019-03-31
Net Assets/Liabilities
261,437 GBP2020-03-31
267,886 GBP2019-03-31
Equity
Called up share capital
200,100 GBP2020-03-31
200,100 GBP2019-03-31
Share premium
299,900 GBP2020-03-31
299,900 GBP2019-03-31
Retained earnings (accumulated losses)
-238,563 GBP2020-03-31
-232,114 GBP2019-03-31
Equity
261,437 GBP2020-03-31
267,886 GBP2019-03-31
Investments in Group Undertakings
Cost valuation
533,799 GBP2019-03-31
Investments in Group Undertakings
533,799 GBP2020-03-31
533,799 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
151,850 GBP2020-03-31
47,000 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
83 GBP2019-03-31
Amounts owed to group undertakings
Current
399,213 GBP2020-03-31
Other Creditors
Current
1 GBP2020-03-31
34,441 GBP2019-03-31
Amounts owed to group undertakings
Non-current
24,998 GBP2020-03-31
24,998 GBP2019-03-31
Other Creditors
Non-current
375,219 GBP2019-03-31

Related profiles found in government register
  • ENSCO 1032 LIMITED
    Info
    Registered number 08807430
    icon of addressUnit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire DE24 8HZ
    PRIVATE LIMITED COMPANY incorporated on 2013-12-09 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • ENSCO 1032 LIMITED
    S
    Registered number 08807430
    icon of addressUnit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8HZ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,633 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of addressUnit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,999 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.