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 7
  • 1
    Mayhill, Geoffrey Ronald
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Levinsohn, Graham Austen
    Company Director born in November 1962
    Individual (39 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Moody, Jonathan
    Director born in February 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ now
    OF - Director → CIF 0
    Mr Jonathan Moody
    Born in February 1991
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    Edwards, John Paul
    Chief Operating Officer born in October 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Director → CIF 0
  • 5
    Sheridan, John Spencer
    Accountant born in May 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Director → CIF 0
  • 6
    Pye, Carl
    Director born in June 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ now
    OF - Director → CIF 0
    Mr Carl Pye
    Born in June 1990
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    KINOVO LIMITED - now
    BILBY PLC - 2021-06-16
    KINOVO PLC - 2025-07-17
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Mr Jonathan Moody
    Born in February 1991
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-07-05 ~ 2025-08-08
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Pye, Carl Andrew
    Director born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2025-08-08
    OF - Director → CIF 0
    Mr Carl Andrew Pye
    Born in September 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2025-08-08
    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
    PE - Right to appoint or remove directorsCIF 0
    Mr Carl Pye
    Born in June 1990
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-07-05 ~ 2025-08-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Corporate (12 offsprings)
    Person with significant control
    2025-08-08 ~ 2025-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLP GROUP FS LTD

Previous names
CLP CONSTRUCTION LTD - 2021-03-21
CLP ELECTRICAL CONTRACTORS LIMITED - 2021-03-17
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
221,951 GBP2024-04-30
165,252 GBP2023-04-30
Fixed Assets
221,951 GBP2024-04-30
165,252 GBP2023-04-30
Debtors
2,161,899 GBP2024-04-30
1,214,763 GBP2023-04-30
Cash at bank and in hand
1,516,997 GBP2024-04-30
596,723 GBP2023-04-30
Current Assets
3,678,896 GBP2024-04-30
1,811,486 GBP2023-04-30
Creditors
-2,303,346 GBP2024-04-30
-1,042,194 GBP2023-04-30
Net Current Assets/Liabilities
1,375,550 GBP2024-04-30
769,292 GBP2023-04-30
Total Assets Less Current Liabilities
1,597,501 GBP2024-04-30
934,544 GBP2023-04-30
Net Assets/Liabilities
1,392,700 GBP2024-04-30
796,941 GBP2023-04-30
Equity
Called up share capital
36 GBP2024-04-30
18 GBP2023-04-30
Retained earnings (accumulated losses)
1,392,664 GBP2024-04-30
796,923 GBP2023-04-30
Average Number of Employees
992023-05-01 ~ 2024-04-30
732022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,300 GBP2024-04-30
1,300 GBP2023-04-30
Motor vehicles
391,971 GBP2024-04-30
261,101 GBP2023-04-30
Computers
26,404 GBP2024-04-30
23,094 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
419,675 GBP2024-04-30
285,495 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
569 GBP2024-04-30
325 GBP2023-04-30
Motor vehicles
172,407 GBP2024-04-30
99,219 GBP2023-04-30
Computers
24,748 GBP2024-04-30
20,699 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
197,724 GBP2024-04-30
120,243 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
244 GBP2023-05-01 ~ 2024-04-30
Motor vehicles
73,188 GBP2023-05-01 ~ 2024-04-30
Computers
4,049 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
77,481 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Plant and equipment
731 GBP2024-04-30
975 GBP2023-04-30
Motor vehicles
219,564 GBP2024-04-30
161,882 GBP2023-04-30
Computers
1,656 GBP2024-04-30
2,395 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
1,532,219 GBP2024-04-30
855,065 GBP2023-04-30
Debtors
Current
1,677,201 GBP2024-04-30
855,065 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Current
63,792 GBP2024-04-30
102,364 GBP2023-04-30
Trade Creditors/Trade Payables
Current
1,326,369 GBP2024-04-30
655,425 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
10,200 GBP2024-04-30
10,200 GBP2023-04-30
Other Taxation & Social Security Payable
Current
878,937 GBP2024-04-30
264,368 GBP2023-04-30
Creditors
Current
2,303,346 GBP2024-04-30
1,042,194 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Non-current
194,029 GBP2024-04-30
117,091 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
10,772 GBP2024-04-30
20,512 GBP2023-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
63,792 GBP2024-04-30
102,364 GBP2023-04-30
Between one and five year
194,029 GBP2024-04-30
117,091 GBP2023-04-30
Minimum gross finance lease payments owing
257,821 GBP2024-04-30
219,455 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
257,821 GBP2024-04-30
219,455 GBP2023-04-30

Related profiles found in government register
  • CLP GROUP FS LTD
    Info
    CLP CONSTRUCTION LTD - 2021-03-21
    CLP ELECTRICAL CONTRACTORS LIMITED - 2021-03-21
    Registered number 09556990
    icon of addressJcc Property Ltd, Unit 1, 34a Kershaw Street, Widnes WA8 7JA
    Private Limited Company incorporated on 2015-04-23 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • CLP CONSTRUCTION LTD
    S
    Registered number 9556990
    icon of addressJcc Property Ltd, Unit 1, 34a Kershaw Street, Widnes, United Kingdom, WA8 7JA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressJcc Property Ltd Unit 1, 34a Kershaw Street, Widnes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.