1
CAMARO ENERGY SUPPLY LIMITED - 2020-09-13
245 Hammersmith Road, London, EnglandActive Corporate (6 parents)
Equity (Company account)
2,387,598 GBP2023-03-31
Person with significant control
2017-09-20 ~ 2020-09-08CIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
2
ARRUZZI ENERGY SUPPLY LIMITED - 2019-03-25
10 Fleet Place, LondonLiquidation Corporate (1 parent)
Equity (Company account)
-125,362 GBP2020-05-31
Person with significant control
2017-05-13 ~ 2019-02-22CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
3
Unit 1 Imperial Court, Exchange Street East, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-13 ~ 2018-09-27CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
4
COLGANO ENERGY SUPPLY LIMITED - 2019-11-07
Unit D, Madison Place Central Park, Northampton Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
165,688 GBP2024-03-31
Person with significant control
2017-05-13 ~ 2019-11-06CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
5
EMZO ENERGY SUPPLY LIMITED - 2019-10-16
Bizspace Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, EnglandActive Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-204,714 GBP2020-09-30
Person with significant control
2017-09-20 ~ 2021-07-14CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
6
SKYLANE ENERGY SUPPLY LIMITED - 2019-10-21
Unit 5 Sprint Way, Speke Business, LiverpoolDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2017-09-20 ~ 2019-09-30CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
7
MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
HAWKING ENERGY SUPPLY LIMITED - 2018-03-05
Olympic House, 28-42 Clements Road, Ilford, Essex, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1,369 GBP2022-07-31
Person with significant control
2016-07-27 ~ 2018-02-13CIF 24 - Ownership of shares – 75% or more → OE
8
OREBA ENERGY SUPPLY LIMITED - 2018-10-30
C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, ManchesterDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-08-31
Person with significant control
2017-05-13 ~ 2018-09-27CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
9
Drax Power Station, Drax, Selby, EnglandActive Corporate (5 parents)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-13 ~ 2019-07-25CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
10
CILLENI ENERGY SUPPLY LIMITED - 2022-10-17
C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Row Queensway, BirminghamIn Administration Corporate (6 parents)
Equity (Company account)
1,807,275 GBP2023-09-30
Person with significant control
2017-05-12 ~ 2019-11-12CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
11
Connect House 133-137 Alexandra Road, Wimbledon, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-74,662 GBP2023-12-31
Person with significant control
2020-06-12 ~ 2023-06-12CIF 9 - Has significant influence or control as a member of a firm → OE
12
IMPEX ENERGY LTD - 2020-06-05
CABRA ENERGY SUPPLY LIMITED - 2019-11-28
One Canada Square Canary Wharf, Floor 10 (north West), London, EnglandActive Corporate (5 parents)
Equity (Company account)
-236,092 GBP2023-09-30
Person with significant control
2017-09-20 ~ 2020-01-28CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
13
DIRAC ENERGY SUPPLY LIMITED - 2018-10-11
C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, LeedsDissolved Corporate (3 parents)
Equity (Company account)
-3,145,342 GBP2020-10-31
Person with significant control
2016-07-28 ~ 2018-10-01CIF 22 - Ownership of shares – 75% or more → OE
14
VENGA ENERGY SUPPLY LIMITED - 2022-12-29
4385, 10978522 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2017-09-23 ~ 2022-08-24CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
15
EDDINGTON ENERGY SUPPLY LIMITED - 2019-06-14
C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneLiquidation Corporate (1 parent)
Person with significant control
2016-07-28 ~ 2017-11-13CIF 23 - Ownership of shares – 75% or more → OE
16
VANQUIST ENERGY SUPPLY LIMITED - 2022-03-16
30 Old Bailey, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2017-09-20 ~ 2022-03-03CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
17
RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
Tollgate Chandlers Ford, Eastleigh, SouthamptonDissolved Corporate (3 parents)
Equity (Company account)
-3,214,359 GBP2019-07-31
Person with significant control
2016-07-28 ~ 2017-09-12CIF 21 - Ownership of shares – 75% or more → OE
18
14c The Avenue, Dallington, Northampton, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2017-09-20 ~ 2021-04-30CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
19
DENEBA ENERGY SUPPLY LTD - 2024-11-27
115 Baker Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2020-06-17 ~ 2024-09-02CIF 6 - Has significant influence or control → OE