1
BLUEGREEN ENERGY SERVICES LIMITED - now
ARRUZZI ENERGY SUPPLY LIMITED
- 2019-03-25
1076929810 Fleet Place, London
Liquidation Corporate (1 parent)
Equity (Company account)
-125,362 GBP2020-05-31
Person with significant control
2017-05-13 ~ 2019-02-22
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Ownership of shares – 75% or more → OE
2
Unit 1 Imperial Court, Exchange Street East, Liverpool, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-13 ~ 2018-09-27
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
3
Brisance House, Euxton Lane, Chorley, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2020-06-12 ~ 2025-03-31
CIF 12 - Has significant influence or control → OE
4
Brisance House, Euxton Lane, Chorley, England
Active Corporate (1 parent)
Person with significant control
2025-05-12 ~ 2025-10-17
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
5
D-ENERGI TRADING LIMITED - now
COLGANO ENERGY SUPPLY LIMITED
- 2019-11-07
10769307Unit D, Madison Place Central Park, Northampton Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
165,688 GBP2024-03-31
Person with significant control
2017-05-13 ~ 2019-11-06
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
6
Brisance House, Exton Lane, Chorley, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2020-06-13 ~ 2025-09-01
CIF 10 - Has significant influence or control → OE
7
EMZO ENERGY SUPPLY LIMITED
- 2019-10-16
10972000Bizspace Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, England
Active Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-204,714 GBP2020-09-30
Person with significant control
2017-09-20 ~ 2021-07-14
CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
8
HIGHLAND ELECTRICITY LIMITED - now
SCORPIA ENERGY SUPPLY LTD
- 2025-04-28
12665145Connect House 133-137 Alexandra Road, Wimbledon, London, England
Active Corporate (4 parents)
Equity (Company account)
-157,479 GBP2024-12-31
Person with significant control
2020-06-12 ~ 2023-06-12
CIF 11 - Has significant influence or control as a member of a firm → OE
9
SKYLANE ENERGY SUPPLY LIMITED
- 2019-10-21
10971859Unit 5 Sprint Way, Speke Business, Liverpool
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2017-09-20 ~ 2019-09-30
CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
10
MAXEN POWER SUPPLY LIMITED - now
MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
HAWKING ENERGY SUPPLY LIMITED
- 2018-03-05
10298693Olympic House, 28-42 Clements Road, Ilford, Essex, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1,369 GBP2022-07-31
Person with significant control
2016-07-27 ~ 2018-02-13
CIF 27 - Ownership of shares – 75% or more → OE
11
MONEYPLUS ENERGY LIMITED - now
OREBA ENERGY SUPPLY LIMITED
- 2018-10-30
10769313C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-08-31
Person with significant control
2017-05-13 ~ 2018-09-27
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
12
PIRRANELLO ENERGY SUPPLY LIMITED
10769036Drax Power Station, Drax, Selby, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-13 ~ 2019-07-25
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
13
REBEL ENERGY SUPPLY LIMITED - now
CILLENI ENERGY SUPPLY LIMITED
- 2022-10-17
10767623C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Row Queensway, Birmingham
In Administration Corporate (5 parents)
Equity (Company account)
1,807,275 GBP2023-09-30
Person with significant control
2017-05-12 ~ 2019-11-12
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
14
SMART PAY ENERGY LTD - now
CABRA ENERGY SUPPLY LIMITED
- 2019-11-28
10971782One Canada Square Canary Wharf, Floor 10 (north West), London, England
Active Corporate (4 parents)
Equity (Company account)
-327,423 GBP2024-09-30
Person with significant control
2017-09-20 ~ 2020-01-28
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
15
SOCIAL ENERGY SUPPLY LTD - now
DIRAC ENERGY SUPPLY LIMITED
- 2018-10-11
10300609C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
Dissolved Corporate (3 parents)
Equity (Company account)
-3,145,342 GBP2020-10-31
Person with significant control
2016-07-28 ~ 2018-10-01
CIF 25 - Ownership of shares – 75% or more → OE
16
STALLION POWER LIMITED - now
VENGA ENERGY SUPPLY LIMITED
- 2022-12-29
109785224385, 10978522 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2017-09-23 ~ 2022-08-24
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
17
TOGETHER ENERGY (RETAIL) LIMITED - now
EDDINGTON ENERGY SUPPLY LIMITED
- 2019-06-14
10300767C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
Liquidation Corporate (1 parent)
Person with significant control
2016-07-28 ~ 2017-11-13
CIF 26 - Ownership of shares – 75% or more → OE
18
UC ENERGY LTD - now
VANQUIST ENERGY SUPPLY LIMITED
- 2022-03-16
1097201730 Old Bailey, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2017-09-20 ~ 2022-03-03
CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
19
VICTORY ENERGY SUPPLY LIMITED - now
RAYLEIGH ENERGY SUPPLY LIMITED
- 2017-10-16
10301050Tollgate Chandlers Ford, Eastleigh, Southampton
Dissolved Corporate (3 parents)
Equity (Company account)
-3,214,359 GBP2019-07-31
Person with significant control
2016-07-28 ~ 2017-09-12
CIF 24 - Ownership of shares – 75% or more → OE
20
14c The Avenue, Dallington, Northampton, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2017-09-20 ~ 2021-04-30
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
21
ZEUSA ENERGY LTD - now
DENEBA ENERGY SUPPLY LTD
- 2024-11-27
12678477115 Baker Street, London, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2020-06-17 ~ 2024-09-02
CIF 9 - Has significant influence or control → OE