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
    Patel, Dipak
    Business Consultant born in June 1968
    Individual (104 offsprings)
    Officer
    2010-12-15 ~ dissolved
    OF - Director → CIF 0
    Mr Dipak Patel
    Born in June 1968
    Individual (104 offsprings)
    Person with significant control
    2016-06-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    12, Helmet Row, London
    Live but Receiver Manager on at least one charge Corporate (1 parent, 5 offsprings)
    Officer
    2013-08-09 ~ dissolved
    OF - Director → CIF 0
Ceased 2
  • 1
    12, Helmet Row, London
    Active Corporate (2 parents, 80 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-08-09 ~ 2019-01-21
    PE - Secretary → CIF 0
  • 2
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2461 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2019-01-21 ~ 2019-10-21
    PE - Secretary → CIF 0
parent relation
Company in focus

UTTILY PLC

Previous names
UTTILY LTD - 2013-08-23
UTTILY (UK) LIMITED - 2013-08-23
Standard Industrial Classification
70100 - Activities Of Head Offices
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • UTTILY PLC
    Info
    UTTILY LTD - 2013-08-23
    UTTILY (UK) LIMITED - 2013-08-23
    Registered number 07471188
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    Public Limited Company incorporated on 2010-12-15 and dissolved on 2024-07-07 (13 years 6 months). The company status is Dissolved.
    CIF 0
  • UTTILY PLC
    S
    Registered number 7471188
    118, Piccadilly, Mayfair, London, England, W1J 7NW
    CIF 1
    UK
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    CAMARO ENERGY SUPPLY LIMITED - 2020-09-13
    245 Hammersmith Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,387,598 GBP2023-03-31
    Person with significant control
    2020-09-08 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-12 ~ now
    CIF 8 - Has significant influence or controlOE
  • 3
    Brisance House, Exton Lane, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-13 ~ now
    CIF 7 - Has significant influence or controlOE
  • 4
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 5
    Brisance House Euxton Lane, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,024 GBP2023-02-28
    Person with significant control
    2023-09-29 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 6
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-05 ~ dissolved
    CIF 2 - Director → ME
  • 8
    UTT (FARRINGDON) LIMITED - 2017-03-31
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    CIF 3 - Director → ME
  • 9
    UTTILY HYDRO LIMITED - 2016-12-09
    C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    CIF 1 - Director → ME
  • 10
    118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    CIF 4 - Director → ME
Ceased 19
  • 1
    CAMARO ENERGY SUPPLY LIMITED - 2020-09-13
    245 Hammersmith Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,387,598 GBP2023-03-31
    Person with significant control
    2017-09-20 ~ 2020-09-08
    CIF 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, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -125,362 GBP2020-05-31
    Person with significant control
    2017-05-13 ~ 2019-02-22
    CIF 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, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2017-05-13 ~ 2018-09-27
    CIF 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, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,688 GBP2024-03-31
    Person with significant control
    2017-05-13 ~ 2019-11-06
    CIF 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, 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 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, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2017-09-20 ~ 2019-09-30
    CIF 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, 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 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, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2017-05-13 ~ 2018-09-27
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    Drax Power Station, Drax, Selby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2017-05-13 ~ 2019-07-25
    CIF 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, Birmingham
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,807,275 GBP2023-09-30
    Person with significant control
    2017-05-12 ~ 2019-11-12
    CIF 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, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74,662 GBP2023-12-31
    Person with significant control
    2020-06-12 ~ 2023-06-12
    CIF 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, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,092 GBP2023-09-30
    Person with significant control
    2017-09-20 ~ 2020-01-28
    CIF 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, 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 22 - Ownership of shares – 75% or more OE
  • 14
    VENGA ENERGY SUPPLY LIMITED - 2022-12-29
    4385, 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 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 Tyne
    Liquidation Corporate (1 parent)
    Person with significant control
    2016-07-28 ~ 2017-11-13
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    VANQUIST ENERGY SUPPLY LIMITED - 2022-03-16
    30 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 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, 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 21 - Ownership of shares – 75% or more OE
  • 18
    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 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, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-06-17 ~ 2024-09-02
    CIF 6 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.