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 7
  • 1
    Baggett, Austin
    Born in November 1968
    Individual (14 offsprings)
    Officer
    2016-01-18 ~ now
    OF - Director → CIF 0
    Mr Austin Baggett
    Born in November 1968
    Individual (14 offsprings)
    Person with significant control
    2016-08-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Zant-boer, Ian Leslie
    Solicitor born in January 1953
    Individual (390 offsprings)
    Officer
    2015-12-09 ~ 2016-01-31
    OF - Director → CIF 0
  • 3
    Wilkinson, Peter John Lawton
    Individual (12 offsprings)
    Officer
    2016-04-28 ~ 2024-07-08
    OF - Secretary → CIF 0
  • 4
    Baggett, Elizabeth Abigail
    Born in March 1970
    Individual (3 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
    Mrs Elizabeth Abigail Baggett
    Born in March 1970
    Individual (3 offsprings)
    Person with significant control
    2024-05-02 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Flook, Andrew Stephen
    Born in January 1973
    Individual (9 offsprings)
    Officer
    2016-01-31 ~ 2024-03-14
    OF - Director → CIF 0
    Mr Andrew Stephen Flook
    Born in January 1973
    Individual (9 offsprings)
    Person with significant control
    2016-08-11 ~ 2024-03-05
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (49 parents, 330 offsprings)
    Officer
    2015-12-09 ~ 2016-01-31
    OF - Director → CIF 0
  • 7
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (52 parents, 729 offsprings)
    Officer
    2015-12-09 ~ 2016-01-31
    OF - Secretary → CIF 0
parent relation
Company in focus

NES UK HOLDINGS LIMITED

Period: 2016-03-13 ~ now
Company number: 09909958
Registered names
NES UK HOLDINGS LIMITED - now
SEEBECK 137 LIMITED - 2016-03-13 06711329... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
722,807 GBP2024-10-31
722,807 GBP2023-10-31
Fixed Assets
722,807 GBP2024-10-31
722,807 GBP2023-10-31
Debtors
-225 GBP2024-10-31
-385 GBP2023-10-31
Current Assets
-225 GBP2024-10-31
-385 GBP2023-10-31
Creditors
-522,422 GBP2024-10-31
-522,422 GBP2023-10-31
Net Current Assets/Liabilities
-522,647 GBP2024-10-31
-522,807 GBP2023-10-31
Total Assets Less Current Liabilities
200,160 GBP2024-10-31
200,000 GBP2023-10-31
Net Assets/Liabilities
200,160 GBP2024-10-31
200,000 GBP2023-10-31
Equity
Called up share capital
166,680 GBP2024-10-31
200,000 GBP2023-10-31
Capital redemption reserve
33,320 GBP2024-10-31
Retained earnings (accumulated losses)
160 GBP2024-10-31
Investments in Subsidiaries
Cost valuation
722,807 GBP2024-10-31
722,807 GBP2023-10-31
Investments in Subsidiaries
722,807 GBP2024-10-31
722,807 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
166,680 shares2024-10-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-11-01 ~ 2024-10-31

Related profiles found in government register
  • NES UK HOLDINGS LIMITED
    Info
    SEEBECK 137 LIMITED - 2016-03-13
    Registered number 09909958
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes MK12 5ZD
    PRIVATE LIMITED COMPANY incorporated on 2015-12-09 (10 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • NES UK HOLDINGS LIMITED
    S
    Registered number 09909958
    4, Mill Square, Featherstone Road, Milton Keynes, England, MK12 5ZD
    Private Limited Company in Register Of Companies, England
    CIF 1
  • NES UK HOLDINGS LIMITED
    S
    Registered number 09909958
    4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    OPTIMA ENERGY LIMITED
    - now 02119678
    THE OPTIMA PARTNERSHIP LTD. - 1998-01-15
    ECSC LTD - 1990-01-18
    BREYBEACON LIMITED - 1987-12-04
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    SAVA ANALYTICS LIMITED
    13969072
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-03-10 ~ 2025-02-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    SAVA BX LIMITED
    05365413
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-07-31 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    NATIONAL ENERGY SERVICES LIMITED
    - 2018-02-02 01753762 11191772
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2016-08-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    SAVA TECHNOLOGY LIMITED
    - now 10305408
    SAVA INSTALLATIONS LIMITED - 2018-07-24
    SAVA LIMITED - 2018-02-01
    SAVA SURVEYORS LIMITED - 2017-09-28
    THE SURVEYOR NETWORK LIMITED - 2017-09-05
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-07-30 ~ 2025-02-03
    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.