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 12
  • 1
    Kenna, Jeffrey Paul, Dr
    Consultant born in June 1953
    Individual (51 offsprings)
    Officer
    2015-01-30 ~ 2017-04-05
    OF - Director → CIF 0
  • 2
    Capener, Peter
    Energy Consultant born in July 1961
    Individual (22 offsprings)
    Officer
    2015-08-05 ~ 2018-06-20
    OF - Director → CIF 0
  • 3
    Davey, Edward Jonathan, The Right Honourable Sir
    Company Director born in December 1965
    Individual (8 offsprings)
    Officer
    2015-11-07 ~ 2020-08-03
    OF - Director → CIF 0
  • 4
    Hughes, St John
    Director born in June 1973
    Individual (16 offsprings)
    Officer
    2016-07-12 ~ now
    OF - Director → CIF 0
  • 5
    Bode, Jan-willem
    Consultant born in September 1971
    Individual (15 offsprings)
    Officer
    2015-01-30 ~ 2017-02-28
    OF - Director → CIF 0
  • 6
    Kenber, Mark William
    Managing Director born in March 1965
    Individual (22 offsprings)
    Officer
    2017-03-21 ~ now
    OF - Director → CIF 0
  • 7
    Watson, John Michael
    Born in July 1948
    Individual (3 offsprings)
    Officer
    2015-08-05 ~ 2020-07-29
    OF - Director → CIF 0
  • 8
    Beath, Iain Robert
    Director born in February 1960
    Individual (30 offsprings)
    Officer
    2016-07-12 ~ now
    OF - Director → CIF 0
  • 9
    Wilde, Simon Gordon
    Banker & Academic born in February 1970
    Individual (4 offsprings)
    Officer
    2015-09-02 ~ 2018-08-03
    OF - Director → CIF 0
  • 10
    Thurston, Paul Graham
    Retired born in April 1949
    Individual (4 offsprings)
    Officer
    2015-08-05 ~ 2018-09-30
    OF - Director → CIF 0
  • 11
    Bunker, David Alan Langley
    Accountant born in April 1951
    Individual (51 offsprings)
    Officer
    2015-01-30 ~ 2016-09-06
    OF - Director → CIF 0
  • 12
    Medlock, Peter John
    Business Owner/Self Employed born in February 1984
    Individual (48 offsprings)
    Officer
    2015-08-05 ~ 2020-07-29
    OF - Director → CIF 0
parent relation
Company in focus

MONGOOSE ENERGY LIMITED

Period: 2015-01-30 ~ 2021-04-27
Company number: 09415125
Registered name
MONGOOSE ENERGY LIMITED - Dissolved
Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
5,000 GBP2019-03-31
397,862 GBP2018-03-31
Property, Plant & Equipment
4,188 GBP2018-03-31
Fixed Assets - Investments
100 GBP2019-03-31
100 GBP2018-03-31
Fixed Assets
5,100 GBP2019-03-31
402,150 GBP2018-03-31
Debtors
3,905 GBP2019-03-31
266,317 GBP2018-03-31
Cash at bank and in hand
48,146 GBP2019-03-31
111,029 GBP2018-03-31
Current Assets
52,051 GBP2019-03-31
377,346 GBP2018-03-31
Net Current Assets/Liabilities
31,448 GBP2019-03-31
-171,987 GBP2018-03-31
Total Assets Less Current Liabilities
36,548 GBP2019-03-31
230,163 GBP2018-03-31
Net Assets/Liabilities
-461,717 GBP2019-03-31
-242,503 GBP2018-03-31
Equity
Called up share capital
894,188 GBP2019-03-31
894,188 GBP2018-03-31
Share premium
68,411 GBP2019-03-31
68,411 GBP2018-03-31
Retained earnings (accumulated losses)
-1,424,316 GBP2019-03-31
-1,205,102 GBP2018-03-31
Equity
-461,717 GBP2019-03-31
-242,503 GBP2018-03-31
Average Number of Employees
62018-04-01 ~ 2019-03-31
62017-04-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Other
397,862 GBP2019-03-31
397,862 GBP2018-03-31
Intangible Assets - Gross Cost
397,862 GBP2019-03-31
397,862 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
392,862 GBP2019-03-31
Intangible Assets
Other
5,000 GBP2019-03-31
397,862 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
11,551 GBP2019-03-31
11,551 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
11,551 GBP2019-03-31
11,551 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
11,551 GBP2019-03-31
7,363 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,551 GBP2019-03-31
7,363 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
4,188 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,188 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
4,188 GBP2018-03-31
Investments in Subsidiaries
100 GBP2019-03-31
100 GBP2018-03-31
Cost valuation
100 GBP2018-03-31
Trade Debtors/Trade Receivables
101,170 GBP2018-03-31
Amounts Owed By Related Parties
36,608 GBP2018-03-31
Prepayments
18,332 GBP2018-03-31
Other Debtors
3,905 GBP2019-03-31
110,207 GBP2018-03-31
Debtors
Current
3,905 GBP2019-03-31
266,317 GBP2018-03-31
Trade Creditors/Trade Payables
12,757 GBP2019-03-31
357,481 GBP2018-03-31
Amounts Owed to Related Parties
4,071 GBP2018-03-31
Taxation/Social Security Payable
4,246 GBP2019-03-31
66,521 GBP2018-03-31
Accrued Liabilities
3,500 GBP2019-03-31
114,121 GBP2018-03-31
Other Creditors
100 GBP2019-03-31
7,139 GBP2018-03-31
Other Remaining Borrowings
Non-current
498,265 GBP2019-03-31
472,666 GBP2018-03-31
Director Remuneration
14,667 GBP2018-04-01 ~ 2019-03-31
90,375 GBP2017-04-01 ~ 2018-03-31

Related profiles found in government register
  • MONGOOSE ENERGY LIMITED
    Info
    Registered number 09415125
    23 Leigh Road, Holt, Trowbridge, Wiltshire BA14 6PW
    PRIVATE LIMITED COMPANY incorporated on 2015-01-30 and dissolved on 2021-04-27 (6 years 2 months). The company status is Dissolved.
    CIF 0
  • MONGOOSE ENERGY LIMITED
    S
    Registered number 09415125
    Overmoor Farm, Neston, Corsham, United Kingdom, SN13 9TZ
    COMPANIES HOUSE
    CIF 1
  • MONGOOSE ENERGY LIMITED
    S
    Registered number 09415125
    Overmoor, Neston, Corsham, England, SN13 9TZ
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BROCKHOLES COMMUNITY ENERGY LIMITED
    10854062
    10-12 Bourlet Close, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-07-06 ~ 2018-12-21
    CIF 1 - Secretary → ME
  • 2
    EYE RENEWABLES LTD
    SC426059
    272 Bath Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-10-13 ~ 2018-12-21
    CIF 3 - Secretary → ME
  • 3
    EYE VALLEY ENERGY LTD
    SC358242
    272 Bath Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    2017-10-13 ~ 2018-12-21
    CIF 2 - Secretary → ME
  • 4
    HAM FARM SOLAR PARK LTD
    08938597
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-06-22 ~ 2019-02-09
    CIF 5 - Secretary → ME
  • 5
    LEYS SOLAR ENERGY C.I.C.
    - now 09660160
    STRATFORD COMMUNITY ENERGY CIC - 2017-08-14
    STRATFORD COMMUNITY ENERGY COMMUNITY INTEREST PLC - 2017-07-19
    DRAYTON COMMUNITY SOLAR C.I.C. - 2016-03-24
    STRATFORD COMMUNITY ENERGY CIC - 2016-03-24
    Redruth House Redruth House, Cornwall Business Park West, Scorrier, Cornwall, England
    Active Corporate (20 parents)
    Officer
    2017-10-15 ~ 2018-11-11
    CIF 13 - Secretary → ME
  • 6
    MONGOOSE ENERGY SUPPLY LIMITED
    - now 09253945
    BETHNAL ENERGY LIMITED - 2015-10-19
    16 Otley Road, Guiseley, Leeds, England
    Active Corporate (12 parents)
    Person with significant control
    2016-09-25 ~ 2019-06-24
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    MONGOOSE PROJECTS LIMITED
    10850888
    W106 Vox Studios 1-45 Durham Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-07-05 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    Officer
    2017-07-05 ~ dissolved
    CIF 9 - Secretary → ME
  • 8
    MOORHOUSE COMMUNITY SOLAR LIMITED
    - now 08569764
    ORTA M5 MOORHOUSE SOLAR LIMITED - 2014-10-27
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-06-22 ~ 2019-02-09
    CIF 4 - Secretary → ME
  • 9
    MP1 LIMITED
    10867697
    34 Norrice Lea, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-07-17 ~ 2018-12-20
    CIF 8 - Secretary → ME
  • 10
    PARK FARM AD LIMITED
    08731402
    13/14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-14 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    PB COMMUNITY ENERGY CIC
    10975117
    34 Norrice Lea, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-09-21 ~ 2018-12-20
    CIF 10 - Secretary → ME
  • 12
    POGBIE GRID LIMITED
    10935179
    34 Norrice Lea, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-29 ~ 2018-12-20
    CIF 7 - Secretary → ME
  • 13
    POGBIE HOLDING LIMITED
    11132432
    34 Norrice Lea, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-01-04 ~ 2018-12-20
    CIF 6 - Secretary → ME
  • 14
    POPLARS SOLAR ENERGY C.I.C.
    - now 09646963
    WARWICKSHIRE COMMUNITY ENERGY C.I.C. - 2017-08-11
    POPLARS SOLAR C.I.C. - 2016-06-09
    POPLARS SOLAR LIMITED - 2015-09-25
    DRAYTON SOLAR 6 LIMITED - 2015-06-26
    Redruth House Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (19 parents)
    Officer
    2017-10-15 ~ 2018-11-11
    CIF 12 - Secretary → ME
  • 15
    WILLOWS SOLAR ENERGY C.I.C.
    - now 09646946
    WEST MIDLANDS COMMUNITY ENERGY C.I.C. - 2017-08-11
    THE WILLOWS SOLAR C.I.C. - 2016-06-09
    THE WILLOWS SOLAR LIMITED - 2015-09-25
    DRAYTON SOLAR 5 LIMITED - 2015-06-26
    Redruth House Redruth House, Cornwall Business Park West, Scorrier, Cornwall, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-10-15 ~ 2018-11-01
    CIF 11 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.