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
  • Isaacs, Paul
    Born in December 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ now
    OF - Director → CIF 0
    Mr Paul Isaacs
    Born in December 1960
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Iddon, Nicholas Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 2
    Whitehead, John Richard
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2021-08-18
    OF - Secretary → CIF 0
  • 3
    Chitty, Kate Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ 2022-06-30
    OF - Secretary → CIF 0
  • 4
    Parsons, Kevin John
    Company Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-22 ~ 2022-03-25
    OF - Director → CIF 0
  • 5
    Poole, Stephen Clive
    Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2019-08-01
    OF - Director → CIF 0
  • 6
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2014-05-09
    OF - Director → CIF 0
  • 7
    Thompson, Ruth Jasmine
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2017-04-05
    OF - Secretary → CIF 0
  • 8
    Blake, Paul Francis
    Director born in November 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2016-02-09
    OF - Director → CIF 0
  • 9
    Jones, Eric
    Director born in January 1951
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2020-06-25
    OF - Director → CIF 0
    Mr Eric Jones
    Born in January 1951
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Tucker, David Andrew
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 11
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-10 ~ 2014-05-09
    PE - Director → CIF 0
  • 12
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-10 ~ 2014-05-09
    PE - Secretary → CIF 0
parent relation
Company in focus

ENSCO 1067 LIMITED

Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Average Number of Employees
12023-07-01 ~ 2024-06-30
12022-07-01 ~ 2023-06-30
Fixed Assets - Investments
54,188 GBP2024-06-30
54,188 GBP2023-06-30
Fixed Assets
54,188 GBP2024-06-30
54,188 GBP2023-06-30
Cash at bank and in hand
206 GBP2024-06-30
206 GBP2023-06-30
Current Assets
206 GBP2024-06-30
206 GBP2023-06-30
Net Current Assets/Liabilities
-87,394 GBP2024-06-30
-87,394 GBP2023-06-30
Total Assets Less Current Liabilities
-33,206 GBP2024-06-30
-33,206 GBP2023-06-30
Net Assets/Liabilities
-33,206 GBP2024-06-30
-33,206 GBP2023-06-30
Equity
Called up share capital
500,000 GBP2024-06-30
500,000 GBP2023-06-30
Other miscellaneous reserve
37,500 GBP2024-06-30
37,500 GBP2023-06-30
Retained earnings (accumulated losses)
-570,706 GBP2024-06-30
-570,706 GBP2023-06-30
Equity
-33,206 GBP2024-06-30
-33,206 GBP2023-06-30
Other Creditors
Current
87,600 GBP2024-06-30
87,600 GBP2023-06-30

Related profiles found in government register
  • ENSCO 1067 LIMITED
    Info
    Registered number 08991409
    icon of address163 Darley Green Road, Knowle, Solihull B93 8PU
    PRIVATE LIMITED COMPANY incorporated on 2014-04-10 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • ENSCO 1067 LIMITED
    S
    Registered number missing
    icon of addressUnit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, England, CV7 9QN
    Limited Company
    CIF 1
  • ENSCO 1067 LIMITED
    S
    Registered number missing
    icon of addressYorke House, Arleston Way, Shirley, Solihull, England, B90 4LH
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 2000-04-07
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 1984-04-09
    BANBURY SOUND LIMITED - 1984-01-12
    ELECTRIC MOTOR REPAIRS (BANBURY) LIMITED - 1984-02-16
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MCS ELECTRICAL LIMITED - 2021-02-01
    icon of address163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    icon of address163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-08
    CIF 4 - 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.