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 2
  • 1
    Peters, Michael David
    Born in August 1989
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressC/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    810,332 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
  • 1
    Peters, Susan Christine
    Company Secretary
    Individual
    Officer
    icon of calendar 2006-05-31 ~ 2022-01-27
    OF - Secretary → CIF 0
    Mrs Susan Christine Peters
    Born in May 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Peters, Stephen Roy
    Company Director born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-31 ~ 2022-01-27
    OF - Director → CIF 0
    Mr Stephen Roy Peters
    Born in November 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

UTILITEAM (GB) LIMITED

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
    icon of addressC/o Bishop Fleming Llp, 10 North Place, Cheltenham GL50 4DW
    PRIVATE LIMITED COMPANY incorporated on 2006-05-31 (19 years 6 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
    icon of address36, 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
    icon of address36, Moorings Reach, Brixham, Devon, England, TQ5 9TB
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressC/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address7&8 C/o Utiliteam, Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Utiliteam 7 & 8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    MONUMENT ENERGY LIMITED - 2017-04-03
    icon of addressSuite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Utiliteam 7 & 8, Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address8 Church Meadows, Toddington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address8 Church Meadows, Toddington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address8 Church Meadows, Toddington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 12
    SMART METERING (RENTALS) LIMITED - 2017-11-29
    icon of address36 Moorings Reach, Brixham, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of addressEndeavour House 3rd Floor, Coopers End Road, Stansted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -462,392 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    MACCLESFIELD METERING SERVICES LIMITED - 2018-10-10
    icon of addressFloor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-09-24
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-09-06
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-12-20
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    HYDE PARK ENERGY LIMITED - 2017-05-15
    icon of address11 Oaklands Road, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    PUTNEY ENERGY LIMITED - 2023-10-27
    icon of addressUnit 6 Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    NELSON METERING SERVICES LIMITED - 2022-04-04
    icon of addressSuite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-08-22
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of addressUnit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    EUSTON ENERGY LIMITED - 2021-09-03
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    384,831 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    CIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.