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 3
  • 1
    Casey, Vincent Francis
    Born in February 1983
    Individual (48 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    OF - Director → CIF 0
    Casey, Vincent
    Individual (48 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Buttress, David
    Born in March 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 3
    OVO ENERGY LTD
    icon of address1, Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Phillips-davies, Paul Morton Alistair
    Generation And Supply Director born in July 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 2
    Keeling, Anthony Edward
    Director born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2021-01-15
    OF - Director → CIF 0
  • 3
    Cocker, Anthony David
    Company Director born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 4
    Forbes, Stephen Alexander
    Director born in April 1970
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2020-01-15
    OF - Director → CIF 0
  • 5
    Fitzpatrick, Stephen James
    Director born in September 1977
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    OF - Director → CIF 0
  • 6
    Bickerstaffe, Katie
    Company Director born in April 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 7
    Barber, Glenn
    Company Director born in December 1986
    Individual
    Officer
    icon of calendar 2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 8
    Boyd, Gordon Alexander
    Cfo born in February 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2019-12-23
    OF - Director → CIF 0
  • 9
    Bhatia, Raman
    Director born in November 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2024-05-31
    OF - Director → CIF 0
  • 10
    Lawns, Peter Grant
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ 2020-01-15
    OF - Secretary → CIF 0
  • 11
    Castell, William Thomas
    Director born in September 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-10
    OF - Director → CIF 0
  • 12
    Letts, Adrian James
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2022-03-01
    OF - Director → CIF 0
  • 13
    SSE PLC
    - now
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (12 parents, 24 offsprings)
    Person with significant control
    2017-11-03 ~ 2020-01-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OVO (S) ENERGY SERVICES LIMITED

Previous names
SHIFTRCO123 LTD - 2018-02-16
SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
Standard Industrial Classification
35220 - Distribution Of Gaseous Fuels Through Mains
35130 - Distribution Of Electricity

Related profiles found in government register
  • OVO (S) ENERGY SERVICES LIMITED
    Info
    SHIFTRCO123 LTD - 2018-02-16
    SSE ENERGY SERVICES GROUP LIMITED - 2018-02-16
    Registered number 11046212
    icon of address1 Rivergate Temple Quay, Bristol BS1 6ED
    PRIVATE LIMITED COMPANY incorporated on 2017-11-03 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • OVO (S) ENERGY SERVICES LIMITED
    S
    Registered number 11046212
    icon of address1, Rivergate, Temple Quay, Bristol, United Kingdom, BS1 6ED
    Private Limited Company in Companies House, United Kindgom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    SSE ELECTRICITY LIMITED - 2020-01-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    DUNWILCO (1289) LIMITED - 2006-01-05
    SSE HOME SERVICES LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    SSE METERING LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    icon of addressSoapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ 2022-10-13
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-05-14 ~ 2020-01-15
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    SSE ELECTRICITY LIMITED - 2020-01-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2020-01-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ 2020-01-15
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2020-01-15
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    DUNWILCO (1289) LIMITED - 2006-01-05
    SSE HOME SERVICES LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2020-01-15
    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
  • 6
    SSE METERING LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2020-01-15
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 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.