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 4
  • 1
    Peters, Stephen Roy
    Company Director born in November 1957
    Individual (40 offsprings)
    Officer
    2006-05-31 ~ 2022-01-27
    OF - Director → CIF 0
    Mr Stephen Roy Peters
    Born in November 1957
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Peters, Susan Christine
    Company Secretary
    Individual (1 offspring)
    Officer
    2006-05-31 ~ 2022-01-27
    OF - Secretary → CIF 0
    Mrs Susan Christine Peters
    Born in May 1957
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Peters, Michael David
    Born in August 1989
    Individual (10 offsprings)
    Officer
    2022-01-27 ~ now
    OF - Director → CIF 0
  • 4
    UTILITEAM HOLDINGS LIMITED
    13846108
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2022-01-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

UTILITEAM (GB) LIMITED

Period: 2006-05-31 ~ now
Company number: 05832979
Registered name
UTILITEAM (GB) LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Debtors
Current
47,335 GBP2024-09-30
8,544 GBP2023-09-30
Non-current
78,554 GBP2024-09-30
40,000 GBP2023-09-30
Cash at bank and in hand
761,355 GBP2024-09-30
1,473,638 GBP2023-09-30
Creditors
Non-current
0 GBP2024-09-30
-100 GBP2023-09-30
Net Assets/Liabilities
811,034 GBP2024-09-30
1,018,411 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
810,934 GBP2024-09-30
1,018,311 GBP2023-09-30
Equity
811,034 GBP2024-09-30
1,018,411 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30
Investments in Subsidiaries
Cost valuation
0 GBP2024-09-30
100 GBP2023-09-30
Investments in Subsidiaries
0 GBP2024-09-30
0 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
45,345 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Current
1,940 GBP2024-09-30
7,191 GBP2023-09-30
Trade Creditors/Trade Payables
Current
1,614 GBP2024-09-30
61,625 GBP2023-09-30
Other Creditors
Current
50,480 GBP2024-09-30
199,306 GBP2023-09-30
Non-current
0 GBP2024-09-30
100 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2023-10-01 ~ 2024-09-30
100 GBP2022-10-01 ~ 2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,410 GBP2024-09-30
4,608 GBP2023-09-30

Related profiles found in government register
  • UTILITEAM (GB) LIMITED
    Info
    Registered number 05832979
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham GL50 4DW
    PRIVATE LIMITED COMPANY incorporated on 2006-05-31 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • UTILITEAM (GB) LIMITED
    S
    Registered number 05832979
    36, 36 Moorings Reach, Brixham, Devon, England, TQ5 9TB
    Limited Company in England And Wales, Great Britain
    CIF 1
  • UTILITEAM (GB) LIMITED
    S
    Registered number 05832979
    36, Moorings Reach, Brixham, Devon, England, TQ5 9TB
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    BELSIZE ENERGY LIMITED
    11630527
    C/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    BOROUGH ENERGY LIMITED
    11629868
    C/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    CAMDEN ENERGY LIMITED
    11629771
    C/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-18 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    EDGWARE ENERGY LIMITED
    09256462
    Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-09
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    FARRINGDON ENERGY LIMITED
    09256369
    Endeavour House 3rd Floor, Coopers End Road, Stansted, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-12
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    FULCRUM METERING SERVICES LIMITED - now
    MACCLESFIELD METERING SERVICES LIMITED
    - 2018-10-10 10191617
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-05-20 ~ 2018-09-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    GOLDERS ENERGY LIMITED
    11630460
    C/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    KEIGHLEY METERING SERVICES LIMITED
    10190456
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Person with significant control
    2016-05-20 ~ 2018-09-06
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    LEYLAND METERING SERVICES LIMITED
    10190857
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-05-20 ~ 2018-12-20
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    OAKMERE METERING SERVICES LIMITED
    10190546
    7&8 C/o Utiliteam, Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-05-20 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    ONE WALES ENERGY - UN YNNI CYMRU LTD - now
    HYDE PARK ENERGY LIMITED
    - 2017-05-15 09844887
    11 Oaklands Road, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    OVAL ENERGY LIMITED
    11629914
    C/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    PRESTON METERING SERVICES LIMITED
    10190946
    C/o Utiliteam 7 & 8, Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-05-20 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    SCOPE ENERGY SOLUTIONS LTD - now
    PUTNEY ENERGY LIMITED
    - 2023-10-27 09844621
    Unit 6 Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-26
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    SENTINEL ENERGY LIMITED - now
    NELSON METERING SERVICES LIMITED
    - 2022-04-04 10190478
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-05-20 ~ 2018-08-22
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    SMART METERING (MAP) LIMITED
    10681429
    8 Church Meadows, Toddington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    SMART METERING 4U LIMITED
    10681398
    8 Church Meadows, Toddington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    SMART METERING ASSETS LIMITED
    10681459
    8 Church Meadows, Toddington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    SOLARPLICITY UTILITY SERVICES LIMITED - now
    FIRSWOOD METERING SERVICES LIMITED
    - 2017-05-22 09415844
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    TEMPLE ENERGY LIMITED
    09846025
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 18 - Ownership of shares – 75% or more OE
  • 21
    UK ENERGY INCUBATOR HUB LTD - now
    EUSTON ENERGY LIMITED
    - 2021-09-03 09844783
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 22
    UTILITEAM (UK) LIMITED
    - now 10681468
    SMART METERING (RENTALS) LIMITED
    - 2017-11-29 10681468
    36 Moorings Reach, Brixham, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.