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 11
  • 1
    Sullivan, John Terence
    Director born in January 1965
    Individual (113 offsprings)
    Officer
    2023-11-14 ~ 2025-05-01
    OF - Director → CIF 0
    Sullivan, John Terence
    Individual (113 offsprings)
    Officer
    2023-11-14 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 2
    Vincent, Philip James
    Born in June 1969
    Individual (107 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Dhillon, Harinder Singh
    Managing Director born in June 1970
    Individual (23 offsprings)
    Officer
    2014-07-24 ~ 2021-03-15
    OF - Director → CIF 0
  • 4
    Cooke, Julia Elizabeth
    Director born in April 1966
    Individual (4 offsprings)
    Officer
    2020-04-06 ~ 2023-11-14
    OF - Director → CIF 0
    Mrs Julia Elizabeth Cooke
    Born in April 1966
    Individual (4 offsprings)
    Person with significant control
    2023-10-30 ~ 2023-11-14
    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
  • 5
    Wakeley, Guy Richard
    Born in May 1970
    Individual (137 offsprings)
    Officer
    2023-11-14 ~ now
    OF - Director → CIF 0
  • 6
    O'connor, Daniel Anthony
    Director born in June 1964
    Individual (9 offsprings)
    Officer
    2015-01-31 ~ 2023-11-14
    OF - Director → CIF 0
    Mr Daniel O'connor
    Born in June 1966
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Dhillon, Belinder Kaur
    Director born in June 1968
    Individual (18 offsprings)
    Officer
    2021-03-15 ~ 2023-11-14
    OF - Director → CIF 0
    Dhillon, Belinder Kaur
    Individual (18 offsprings)
    Officer
    2014-07-24 ~ 2023-11-14
    OF - Secretary → CIF 0
  • 8
    EUROKEY RECYCLING LIMITED
    03089592
    9 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-24
    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
  • 9
    OS PHOENIX ACQUISITION LIMITED
    11724465
    Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    EUROKEY HOLDINGS LIMITED
    12345363
    9, Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-12-24 ~ 2020-01-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    PONTE CAPITAL LTD. - now
    ENVIROKEY HOLDINGS LIMITED
    - 2023-11-15 12345234
    9, Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-14 ~ 2023-11-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ENVIROKEY LTD

Period: 2014-07-24 ~ now
Company number: 09146067
Registered name
ENVIROKEY LTD - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Class 2 ordinary share
12022-01-01 ~ 2022-12-31
Fixed Assets - Investments
854,525 GBP2022-12-31
854,525 GBP2021-12-31
Debtors
1,753,508 GBP2022-12-31
1,190,824 GBP2021-12-31
Cash at bank and in hand
40,416 GBP2022-12-31
27,726 GBP2021-12-31
Current Assets
1,793,924 GBP2022-12-31
1,218,550 GBP2021-12-31
Creditors
Current
-1,377,511 GBP2022-12-31
-1,325,721 GBP2021-12-31
Net Current Assets/Liabilities
416,413 GBP2022-12-31
-107,171 GBP2021-12-31
Total Assets Less Current Liabilities
1,270,938 GBP2022-12-31
747,354 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
Share premium
265,000 GBP2022-12-31
265,000 GBP2021-12-31
Retained earnings (accumulated losses)
1,005,838 GBP2022-12-31
482,254 GBP2021-12-31
Equity
1,270,938 GBP2022-12-31
747,354 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2022-12-31
Class 2 ordinary share
50 shares2022-12-31

Related profiles found in government register
  • ENVIROKEY LTD
    Info
    Registered number 09146067
    Kelsall House, Stafford Park 1, Telford, Shropshire TF3 3BD
    PRIVATE LIMITED COMPANY incorporated on 2014-07-24 (11 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • ENVIROKEY LTD
    S
    Registered number 09146067
    Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England, SG1 2DX
    Company in Companies House, England And Wales
    CIF 1
  • ENVIROKEY LTD
    S
    Registered number 09146067
    Unit 2 Logix Road, R D Park, Hinckley, Leicestershire, England, LE10 3BQ
    Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ENVIROVERT LIMITED
    07130324
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    PAPER COLLECT COMPANY LIMITED
    - now 09657458 04015442
    SMART COMPLY LTD
    - 2018-01-15 09657458 04015442
    Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SMART COMPLY LTD
    - now 04015442 09657458
    PAPER COLLECT COMPANY LIMITED
    - 2018-01-15 04015442 09657458
    ENFRANCHISE 386 LIMITED - 2001-02-02
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.