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 5
  • 1
    Cottam, Jonathan Daniel Nicholas
    Director born in December 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Nicholls, Pietro
    Fund Manager born in March 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Peterson, Sumayya Tahera
    Finance Director born in March 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    OF - Director → CIF 0
  • 4
    Pierce, Jose-carlos Rawdon
    Solicitor born in July 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    OF - Director → CIF 0
  • 5
    RM INFRASTRUCTURE INCOME PLC - now
    icon of addressMermaid House, 2 Puddle Dock, London
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-06-10 ~ 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
Ceased 9
  • 1
    Philpott, Stephen John Randall
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ 2022-06-30
    OF - Director → CIF 0
  • 2
    Croney, Peter James
    Director born in November 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2024-05-31
    OF - Director → CIF 0
  • 3
    Jempson, John Alexander
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2023-09-21
    OF - Director → CIF 0
  • 4
    Pinner, Mark
    Chief Executive Officer born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ 2025-01-07
    OF - Director → CIF 0
  • 5
    Hall, Philip John
    Chief Operations Officer born in January 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-04-30
    OF - Director → CIF 0
  • 6
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    OF - Director → CIF 0
  • 7
    Donohue, Fintan Mary
    Director born in February 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2022-06-30
    OF - Director → CIF 0
  • 8
    Gonsalves, Eve Frances
    Director born in November 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2023-10-26
    OF - Director → CIF 0
    Gonsalves, Eve Frances
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2023-10-26
    OF - Secretary → CIF 0
  • 9
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2022-05-31
    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
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Fixed Assets - Investments
4 GBP2024-09-30
2 GBP2023-09-30
Fixed Assets
4 GBP2024-09-30
2 GBP2023-09-30
Debtors
239,166 GBP2024-09-30
301,442 GBP2023-09-30
Creditors
Current
279,723 GBP2024-09-30
288,002 GBP2023-09-30
Net Current Assets/Liabilities
-40,557 GBP2024-09-30
13,440 GBP2023-09-30
Total Assets Less Current Liabilities
-40,553 GBP2024-09-30
13,442 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
-40,653 GBP2024-09-30
13,342 GBP2023-09-30
Equity
-40,553 GBP2024-09-30
13,442 GBP2023-09-30
Investments in Group Undertakings
4 GBP2024-09-30
2 GBP2023-09-30
Amounts invested in assets
4 GBP2024-09-30
2 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
4 GBP2024-09-30
2 GBP2023-09-30
Additions to investments
2 GBP2024-09-30
Amounts Owed by Group Undertakings
Current
193,579 GBP2024-09-30
272,164 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
45,587 GBP2024-09-30
Current, Amounts falling due within one year
29,278 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
239,166 GBP2024-09-30
Current, Amounts falling due within one year
301,442 GBP2023-09-30
Trade Creditors/Trade Payables
Current
17,352 GBP2024-09-30
24,009 GBP2023-09-30
Amounts owed to group undertakings
Current
262,371 GBP2024-09-30
263,993 GBP2023-09-30

Related profiles found in government register
  • EMPOWERED BRANDS LIMITED
    Info
    ESPRIT HOLDCO LIMITED - 2021-03-31
    Registered number 12658664
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW
    Private Limited Company incorporated on 2020-06-10 (5 years 4 months). 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
    icon of address1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
    Limited Company in Companies House England, England
    CIF 1
  • EMPOWERED BRANDS LIMITED
    S
    Registered number 12658664
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
    Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    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
  • 2
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ESPRIT GF LIMITED - 2020-07-01
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,917 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-23 ~ 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
Ceased 2
  • 1
    ESPRIT FF LIMITED - 2020-07-01
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -625,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-06-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ESPRIT GF LIMITED - 2020-07-01
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-06-23
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.