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
    Sullivan, John Terence
    Director born in January 1965
    Individual (94 offsprings)
    Officer
    2023-11-14 ~ now
    OF - director → CIF 0
    Sullivan, John Terence
    Individual (94 offsprings)
    Officer
    2023-11-14 ~ now
    OF - secretary → CIF 0
  • 2
    Wakeley, Guy Richard
    Director born in May 1970
    Individual (87 offsprings)
    Officer
    2023-11-14 ~ now
    OF - director → CIF 0
  • 3
    Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 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
Ceased 7
  • 1
    Dhillon, Belinder Kaur
    Director born in June 1968
    Individual (14 offsprings)
    Officer
    2021-03-15 ~ 2023-11-14
    OF - director → CIF 0
    Dhillon, Belinder Kaur
    Individual (14 offsprings)
    Officer
    2014-07-24 ~ 2023-11-14
    OF - secretary → CIF 0
  • 2
    O'connor, Daniel Anthony
    Director born in June 1964
    Individual (4 offsprings)
    Officer
    2015-01-31 ~ 2023-11-14
    OF - director → CIF 0
    Mr Daniel O'connor
    Born in June 1966
    Individual (4 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
  • 3
    Dhillon, Harinder Singh
    Managing Director born in June 1970
    Individual (17 offsprings)
    Officer
    2014-07-24 ~ 2021-03-15
    OF - director → CIF 0
  • 4
    Cooke, Julia Elizabeth
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    2020-04-06 ~ 2023-11-14
    OF - director → CIF 0
    Mrs Julia Elizabeth Cooke
    Born in April 1966
    Individual (2 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
    9 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,116,858 GBP2020-12-31
    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
  • 6
    PONTE CAPITAL LTD. - now
    9, Merus Court, Meridian Business Park, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,701,272 GBP2023-12-31
    Person with significant control
    2020-01-14 ~ 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
  • 7
    9, Merus Court, Meridian Business Park, Leicester, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-12-24 ~ 2020-01-14
    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
parent relation
Company in focus

ENVIROKEY LTD

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 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-24
    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
Active 3
  • 1
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,000,774 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    SMART COMPLY LTD - 2018-01-15
    Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2017-06-26 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    PAPER COLLECT COMPANY LIMITED - 2018-01-15
    ENFRANCHISE 386 LIMITED - 2001-02-02
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,485,050 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.