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 6
  • 1
    Turner, Simon Andrew
    Born in December 1980
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Sarah Elizabeth
    Born in June 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    OF - Director → CIF 0
  • 3
    Randall, James Bryan
    Born in November 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Kriek, Jeffrey
    Born in May 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 5
    Mackin, Scott George
    Born in January 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressNexus House, 4 Gatwick Rd, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Turner, Simon Andrew
    Director born in December 1980
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-05-27 ~ 2023-03-30
    OF - Director → CIF 0
    Mr Simon Andrew Turner
    Born in December 1980
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-01
    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
  • 2
    Williams, Richard Mark
    Chartered Accountant born in January 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-02-14 ~ 2024-01-31
    OF - Director → CIF 0
  • 3
    Currell, Rosemary Anne
    Company Director born in September 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ 2024-12-10
    OF - Director → CIF 0
  • 4
    Mr Andrew Allen
    Born in December 1983
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-01
    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
  • 5
    Soper, Oliver Michael Leonard
    Director born in May 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-05-27 ~ 2023-03-30
    OF - Director → CIF 0
    Mr Oliver Michael Leonard Soper
    Born in May 1980
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-01
    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
  • 6
    Robinson, Richard Timothy
    Born in April 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-14 ~ 2025-02-27
    OF - Director → CIF 0
  • 7
    Ballamy, Nicholas Martin
    Director born in January 1996
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ 2024-12-10
    OF - Director → CIF 0
    Mr Nicholas Martin Ballamy
    Born in January 1996
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-11-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    icon of addressC/o Cogency Global Inc, 850 New Burton Road, Suite 201, County Of Kent, City Of Dover, Delaware, United States
    Corporate
    Person with significant control
    2023-03-30 ~ 2025-10-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

EV CHARGERS LTD

Previous name
JUST CHARGING LTD - 2021-04-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
282022-06-01 ~ 2022-12-31
212021-06-01 ~ 2022-05-31
Intangible Assets - Gross Cost
Development expenditure
59,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
3,842 GBP2022-06-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
3,842 GBP2022-12-31
Intangible Assets
Development expenditure
55,158 GBP2022-12-31
Intangible Assets
55,158 GBP2022-12-31
Property, Plant & Equipment
386,349 GBP2022-12-31
376,064 GBP2022-05-31
Fixed Assets - Investments
50,000 GBP2022-12-31
Fixed Assets
491,507 GBP2022-12-31
376,064 GBP2022-05-31
Total Inventories
293,148 GBP2022-12-31
88,297 GBP2022-05-31
Debtors
508,846 GBP2022-12-31
122,261 GBP2022-05-31
Cash at bank and in hand
169,415 GBP2022-12-31
189,881 GBP2022-05-31
Current Assets
971,409 GBP2022-12-31
400,439 GBP2022-05-31
Creditors
Amounts falling due within one year
2,067,190 GBP2022-12-31
951,681 GBP2022-05-31
Net Current Assets/Liabilities
1,095,781 GBP2022-12-31
551,242 GBP2022-05-31
Total Assets Less Current Liabilities
-604,274 GBP2022-12-31
-175,178 GBP2022-05-31
Creditors
Amounts falling due after one year
1,581,087 GBP2022-12-31
1,212,319 GBP2022-05-31
Net Assets/Liabilities
-2,185,361 GBP2022-12-31
-1,387,497 GBP2022-05-31
Equity
Called up share capital
1,057 GBP2022-12-31
1,049 GBP2022-05-31
Retained earnings (accumulated losses)
-2,186,418 GBP2022-12-31
-1,388,546 GBP2022-05-31
Equity
-2,185,361 GBP2022-12-31
-1,387,497 GBP2022-05-31
Intangible Assets - Gross Cost
59,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,842 GBP2022-06-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,842 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
52,586 GBP2022-12-31
157,237 GBP2022-05-31
Tools/Equipment for furniture and fittings
64,205 GBP2022-12-31
46,644 GBP2022-05-31
Motor vehicles
146,320 GBP2022-12-31
94,335 GBP2022-05-31
Motor cars
133,047 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
439,483 GBP2022-12-31
431,263 GBP2022-05-31
Property, Plant & Equipment - Disposals
Plant and equipment
-556,023 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Disposals
-946,083 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
3,016 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
19,655 GBP2022-05-31
Tools/Equipment for furniture and fittings
23,021 GBP2022-12-31
15,013 GBP2022-05-31
Motor vehicles
30,038 GBP2022-12-31
20,531 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
53,134 GBP2022-12-31
55,199 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
8,008 GBP2022-06-01 ~ 2022-12-31
Motor vehicles
9,507 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,590 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-19,655 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-19,655 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
75 GBP2022-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
2,941 GBP2022-12-31
Plant and equipment
52,586 GBP2022-12-31
137,582 GBP2022-05-31
Tools/Equipment for furniture and fittings
41,184 GBP2022-12-31
31,631 GBP2022-05-31
Motor vehicles
116,282 GBP2022-12-31
73,804 GBP2022-05-31
Under hire purchased contracts or finance leases, Motor vehicles
96,618 GBP2022-12-31
73,804 GBP2022-05-31
Amounts invested in assets
Cost valuation, Non-current
50,000 GBP2022-12-31
Non-current
50,000 GBP2022-12-31
Trade Debtors/Trade Receivables
211,359 GBP2022-12-31
15,126 GBP2022-05-31
Other Debtors
297,487 GBP2022-12-31
107,135 GBP2022-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
312,556 GBP2022-12-31
33,933 GBP2022-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
90,120 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
95,533 GBP2022-12-31
18,770 GBP2022-05-31
Other Creditors
Amounts falling due within one year
1,568,981 GBP2022-12-31
898,978 GBP2022-05-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
1,488,840 GBP2022-12-31
1,149,000 GBP2022-05-31
Other Creditors
Amounts falling due after one year
92,247 GBP2022-12-31
63,319 GBP2022-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
40,000 GBP2022-12-31
40,000 GBP2022-05-31
Between one and five year
100,466 GBP2022-12-31
122,993 GBP2022-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
140,466 GBP2022-12-31
162,993 GBP2022-05-31

Related profiles found in government register
  • EV CHARGERS LTD
    Info
    JUST CHARGING LTD - 2021-04-28
    Registered number 12626410
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley RH10 9BG
    PRIVATE LIMITED COMPANY incorporated on 2020-05-27 (5 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • EV CHARGERS LTD
    S
    Registered number 12626410
    icon of address8-9, Ship Street, Brighton, United Kingdom
    Limited Company in Companies House, England
    CIF 1 CIF 2
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    JCEV1 LTD - 2022-03-17
    icon of addressNexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    JUST MAINTENANCE EV LTD - 2022-03-17
    EVC SPV 1 LTD - 2022-07-06
    icon of addressNexus House, 4 Gatwick Road, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    JCEV2 LTD - 2022-08-16
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    JCEV3 LTD - 2022-08-16
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressEv Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.