1
The Old Rectory Main Street, Glenfield, Leicester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10 GBP2021-06-30
Person with significant control
2017-11-01 ~ 2021-08-16CIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
Officer
2017-11-01 ~ 2021-08-16CIF 16 - Secretary → ME
2
T3, Trinity Park, Bickenhill Lane, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2017-07-18 ~ 2018-05-21CIF 20 - Secretary → ME
3
INVERNO LIMITED - 2017-07-18
82-86 Sheen Road, Sheen Road, Richmond, EnglandIn Administration Corporate (1 parent)
Equity (Company account)
-8,636,290 GBP2021-09-30
Person with significant control
2016-04-06 ~ 2017-07-17CIF 28 - Ownership of voting rights - 75% or more → OE
4
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-06-30
Person with significant control
2020-01-06 ~ 2024-05-01CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
Officer
2019-01-07 ~ 2024-05-01CIF 13 - Secretary → ME
5
11 Coopers Yard, Curran Road, CardiffIn Administration Corporate (1 parent)
Net Assets/Liabilities (Company account)
-2,917,918 GBP2022-03-31
Person with significant control
2017-11-01 ~ 2020-04-30CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
Officer
2017-11-01 ~ 2020-05-01CIF 19 - Secretary → ME
6
AVRO COMMERCIAL ENERGY TRADING LTD - 2022-05-18
TEXAS ENERGY LIMITED - 2018-07-11
55 Colmore Row, Birmingham, United KingdomActive Corporate (2 parents)
Equity (Company account)
-90,864 GBP2023-02-28
Person with significant control
2017-02-09 ~ 2018-04-27CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
Officer
2017-02-09 ~ 2018-04-27CIF 27 - Secretary → ME
7
ENERGISE BRITAIN GAS & ELECTRIC LTD - 2023-10-31
VERMONT ENERGY LIMITED - 2019-05-20
4/4a Bloomsbury Square, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-136,988 GBP2023-12-31
Officer
2017-11-01 ~ 2019-04-30CIF 18 - Secretary → ME
8
PROZANA LIMITED - 2017-07-07
B3 Patrick Tobin Business Park Bolton Road, Wath-upon-dearne, Rotherham, EnglandActive Corporate (3 parents)
Equity (Company account)
-2,894,037 GBP2023-05-31
Person with significant control
2016-04-06 ~ 2017-06-22CIF 35 - Ownership of shares – 75% or more → OE
Officer
2016-02-09 ~ 2017-06-22CIF 3 - Secretary → ME
9
MAINE ENERGY LIMITED - 2017-12-15
C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
7,071 GBP2024-01-31
Officer
2017-02-09 ~ 2017-12-13CIF 25 - Secretary → ME
10
IDAHO ENERGY LIMITED - 2025-01-29
Berkeley Square House, 4-19 Berkeley Square, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
222,162 GBP2022-06-30
Person with significant control
2020-01-06 ~ 2021-01-11CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
Officer
2019-01-07 ~ 2021-01-11CIF 10 - Secretary → ME
11
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-06-30
Person with significant control
2020-01-06 ~ 2024-05-01CIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
Officer
2019-01-07 ~ 2024-05-01CIF 15 - Secretary → ME
12
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-06-30
Person with significant control
2020-01-06 ~ 2024-05-01CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
Officer
2019-01-07 ~ 2024-05-01CIF 14 - Secretary → ME
13
GREEN ENERGY SUPPLY LIMITED - 2019-08-16
VIRGINIA ENERGY LIMITED - 2019-02-26
Suite 3 Regency House, 91 Western Road, BrightonLiquidation Corporate (4 parents)
Equity (Company account)
-6,240,414 GBP2020-11-30
Officer
2017-11-01 ~ 2019-02-11CIF 17 - Secretary → ME
14
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-06-30
Person with significant control
2020-01-06 ~ 2024-05-01CIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
Officer
2019-01-07 ~ 2024-05-01CIF 12 - Secretary → ME
15
Radio House, Aston Road North, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-67,660 GBP2024-01-31
Person with significant control
2020-01-06 ~ 2021-05-06CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
Officer
2019-01-07 ~ 2021-05-06CIF 11 - Secretary → ME
16
15 Queen Square, Leeds, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-09-30
Person with significant control
2020-09-29 ~ 2021-10-08CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
Officer
2020-09-17 ~ 2021-10-08CIF 5 - Secretary → ME
17
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-09-30
Person with significant control
2020-09-29 ~ 2024-05-01CIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
Officer
2020-09-17 ~ 2024-05-01CIF 9 - Secretary → ME
18
Heathfield Walton Road, Kimcote, Lutterworth, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-4,083 GBP2018-03-31
Person with significant control
2016-04-06 ~ 2017-08-11CIF 36 - Ownership of shares – 75% or more → OE
19
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-09-30
Person with significant control
2020-09-29 ~ 2024-05-01CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
Officer
2020-09-18 ~ 2024-05-01CIF 4 - Secretary → ME
20
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-09-30
Person with significant control
2020-09-29 ~ 2024-05-01CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
Officer
2020-09-17 ~ 2024-05-01CIF 8 - Secretary → ME
21
OREGON ENERGY LIMITED - 2019-03-28
Suite 3 Regency House, 91 Western Road, BrightonDissolved Corporate (3 parents)
Officer
2017-07-18 ~ 2018-12-12CIF 22 - Secretary → ME
22
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-09-30
Person with significant control
2020-09-29 ~ 2024-05-01CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
Officer
2020-09-17 ~ 2024-05-01CIF 6 - Secretary → ME
23
NEVADA ENERGY LIMITED - 2019-11-14
First Floor, 5 Fleet Place, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
6,005,077 GBP2024-03-31
Person with significant control
2017-07-18 ~ 2019-10-30CIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
Officer
2017-07-18 ~ 2019-10-30CIF 23 - Secretary → ME
24
T3, Trinity Park, Bickenhill Lane, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2017-07-18 ~ 2018-05-21CIF 21 - Secretary → ME
25
ARIZONA ENERGY LIMITED - 2018-02-06
C/o Frp Bulman House, Gosforth, Newcastle Upon TyneLiquidation Corporate
Equity (Company account)
-1,427,662 GBP2019-03-31
Officer
2017-02-09 ~ 2018-02-02CIF 26 - Secretary → ME
26
SQUARE1 ENERGY LTD - 2019-09-30
ALABAMA ENERGY LIMITED - 2019-09-26
71 Graham Road, Malvern, Worcestershire, EnglandActive Corporate (4 parents)
Equity (Company account)
-187,742 GBP2023-06-30
Person with significant control
2017-11-01 ~ 2023-06-30CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
Officer
2017-11-01 ~ 2023-07-06CIF 2 - Secretary → ME
27
AVRO COMMERCIAL SHIPPING LIMITED - 2022-02-16
71 Graham Road, Malvern, EnglandActive Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Person with significant control
2022-03-21 ~ 2023-06-28CIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
28
145 London Road, Kingston Upon Thames, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-09-30
Person with significant control
2020-09-29 ~ 2024-05-01CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
Officer
2020-09-17 ~ 2024-05-01CIF 7 - Secretary → ME
29
WASHINGTON ENERGY LIMITED - 2017-12-07
Suite 3 Regency House, 91 Western Road, BrightonDissolved Corporate (4 parents)
Equity (Company account)
117,699 GBP2018-06-30
Officer
2017-02-09 ~ 2017-12-06CIF 24 - Secretary → ME
30
DODO ENERGY LIMITED - 2024-07-17
MISSISSIPPI ENERGY LIMITED - 2021-09-28
Luminous House, 300 South Row, Milton Keynes, EnglandActive Corporate (5 parents)
Equity (Company account)
-70,762 GBP2023-06-30
Person with significant control
2017-11-01 ~ 2022-03-31CIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
2022-12-06 ~ 2023-12-06CIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE
Officer
2017-11-01 ~ 2022-03-31CIF 1 - Secretary → ME