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 4
  • 1
    Pierce, Jose-carlos Rawdon
    Solicitor born in July 1971
    Individual (11 offsprings)
    Officer
    2024-01-11 ~ now
    OF - director → CIF 0
  • 2
    Nicholls, Pietro
    Fund Manager born in March 1984
    Individual (17 offsprings)
    Officer
    2020-06-10 ~ now
    OF - director → CIF 0
  • 3
    Peterson, Sumayya Tahera
    Finance Director born in March 1974
    Individual (12 offsprings)
    Officer
    2024-01-11 ~ now
    OF - director → CIF 0
  • 4
    RM INFRASTRUCTURE INCOME PLC - now
    Mermaid House, 2 Puddle Dock, London
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2020-06-10 ~ 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
Ceased 9
  • 1
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    2020-06-23 ~ 2021-05-09
    OF - director → CIF 0
  • 2
    Pinner, Mark
    Chief Executive Officer born in December 1969
    Individual (1 offspring)
    Officer
    2023-04-27 ~ 2025-01-07
    OF - director → CIF 0
  • 3
    Donohue, Fintan Mary
    Director born in February 1954
    Individual (4 offsprings)
    Officer
    2020-06-23 ~ 2022-06-30
    OF - director → CIF 0
  • 4
    Jempson, John Alexander
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    2020-06-23 ~ 2023-09-21
    OF - director → CIF 0
  • 5
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    2020-06-23 ~ 2022-05-31
    OF - director → CIF 0
  • 6
    Philpott, Stephen John Randall
    Director born in December 1955
    Individual (1 offspring)
    Officer
    2020-06-23 ~ 2022-06-30
    OF - director → CIF 0
  • 7
    Croney, Peter James
    Director born in November 1954
    Individual (7 offsprings)
    Officer
    2020-06-23 ~ 2024-05-31
    OF - director → CIF 0
  • 8
    Gonsalves, Eve Frances
    Director born in November 1977
    Individual (10 offsprings)
    Officer
    2020-06-23 ~ 2023-10-26
    OF - director → CIF 0
    Gonsalves, Eve Frances
    Individual (10 offsprings)
    Officer
    2020-06-23 ~ 2023-10-26
    OF - secretary → CIF 0
  • 9
    Hall, Philip John
    Chief Operations Officer born in January 1974
    Individual (4 offsprings)
    Officer
    2022-05-31 ~ 2023-04-30
    OF - director → CIF 0
parent relation
Company in focus

EMPOWERED BRANDS LIMITED

Previous name
ESPRIT HOLDCO LIMITED - 2021-03-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
02021-10-01 ~ 2022-09-30
Fixed Assets - Investments
2 GBP2023-09-30
2 GBP2022-09-30
Fixed Assets
2 GBP2023-09-30
2 GBP2022-09-30
Debtors
301,442 GBP2023-09-30
369,372 GBP2022-09-30
Creditors
Current
288,002 GBP2023-09-30
267,830 GBP2022-09-30
Net Current Assets/Liabilities
13,440 GBP2023-09-30
101,542 GBP2022-09-30
Total Assets Less Current Liabilities
13,442 GBP2023-09-30
101,544 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Retained earnings (accumulated losses)
13,342 GBP2023-09-30
101,444 GBP2022-09-30
Equity
13,442 GBP2023-09-30
101,544 GBP2022-09-30
Investments in Group Undertakings
2 GBP2023-09-30
2 GBP2022-09-30
Amounts invested in assets
2 GBP2023-09-30
2 GBP2022-09-30
Investments in Group Undertakings
Cost valuation
2 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
272,164 GBP2023-09-30
329,780 GBP2022-09-30
Other Debtors
Amounts falling due within one year, Current
29,278 GBP2023-09-30
39,592 GBP2022-09-30
Debtors
Amounts falling due within one year, Current
301,442 GBP2023-09-30
369,372 GBP2022-09-30
Trade Creditors/Trade Payables
Current
24,009 GBP2023-09-30
93,312 GBP2022-09-30
Amounts owed to group undertakings
Current
263,993 GBP2023-09-30
144,518 GBP2022-09-30
Other Creditors
Current
30,000 GBP2022-09-30

Related profiles found in government register
  • EMPOWERED BRANDS LIMITED
    Info
    ESPRIT HOLDCO LIMITED - 2021-03-31
    Registered number 12658664
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW
    Private Limited Company incorporated on 2020-06-10 (5 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • EMPOWERED BRANDS LIMITED
    S
    Registered number 12658664
    1, Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW
    Private Limited Company in Companies House England And Wales, England & Wales
    CIF 1 CIF 2
  • EMPOWERED BRANDS LIMITED
    S
    Registered number 12658664
    1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
    Limited Company in Companies House England, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    -122,828 GBP2023-09-30
    Person with significant control
    2021-06-07 ~ 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
  • 2
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2021-11-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    ESPRIT GF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,937,538 GBP2023-09-30
    Person with significant control
    2020-06-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-12-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-01-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-06-23 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    ESPRIT FF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    -718,159 GBP2023-09-30
    Person with significant control
    2020-06-23 ~ 2020-06-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    ESPRIT GF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,937,538 GBP2023-09-30
    Person with significant control
    2020-06-23 ~ 2020-06-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
© 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.