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 17
  • 1
    Castell, William Thomas
    Director born in September 1978
    Individual (123 offsprings)
    Officer
    2021-01-18 ~ 2022-01-10
    OF - Director → CIF 0
  • 2
    Cocker, Anthony David
    Company Director born in April 1959
    Individual (28 offsprings)
    Officer
    2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 3
    Barber, Glenn
    Company Director born in December 1986
    Individual (1 offspring)
    Officer
    2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 4
    Phillips-davies, Paul Morton Alistair
    Generation And Supply Director born in July 1967
    Individual (35 offsprings)
    Officer
    2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 5
    Buttress, David
    Born in March 1976
    Individual (36 offsprings)
    Officer
    2024-05-31 ~ 2025-12-01
    OF - Director → CIF 0
  • 6
    Bhatia, Raman
    Director born in November 1978
    Individual (22 offsprings)
    Officer
    2021-01-18 ~ 2024-05-31
    OF - Director → CIF 0
  • 7
    Keeling, Anthony Edward
    Director born in September 1972
    Individual (16 offsprings)
    Officer
    2017-11-03 ~ 2021-01-15
    OF - Director → CIF 0
  • 8
    Boyd, Gordon Alexander
    Cfo born in February 1960
    Individual (231 offsprings)
    Officer
    2019-06-24 ~ 2019-12-23
    OF - Director → CIF 0
  • 9
    Forbes, Stephen Alexander
    Director born in April 1970
    Individual (36 offsprings)
    Officer
    2017-11-03 ~ 2020-01-15
    OF - Director → CIF 0
  • 10
    Houghton, Christopher Paul
    Born in December 1978
    Individual (49 offsprings)
    Officer
    2025-11-21 ~ now
    OF - Director → CIF 0
  • 11
    Lawns, Peter Grant
    Individual (45 offsprings)
    Officer
    2018-01-19 ~ 2020-01-15
    OF - Secretary → CIF 0
  • 12
    Fitzpatrick, Stephen James
    Director born in September 1977
    Individual (60 offsprings)
    Officer
    2020-01-16 ~ 2021-01-18
    OF - Director → CIF 0
  • 13
    Casey, Vincent Francis
    Born in February 1983
    Individual (62 offsprings)
    Officer
    2020-01-15 ~ now
    OF - Director → CIF 0
    Casey, Vincent
    Individual (62 offsprings)
    Officer
    2020-01-15 ~ now
    OF - Secretary → CIF 0
  • 14
    Letts, Adrian James
    Director born in December 1973
    Individual (27 offsprings)
    Officer
    2020-01-16 ~ 2022-03-01
    OF - Director → CIF 0
  • 15
    Bickerstaffe, Katie
    Company Director born in April 1967
    Individual (14 offsprings)
    Officer
    2019-06-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 16
    1, Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (19 parents, 10 offsprings)
    Person with significant control
    2020-01-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    SSE PLC
    - now SC117119
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (59 parents, 36 offsprings)
    Person with significant control
    2017-11-03 ~ 2020-01-15
    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
parent relation
Company in focus

OVO (S) ENERGY SERVICES LIMITED

Period: 2020-01-16 ~ now
Company number: 11046212
Registered names
OVO (S) ENERGY SERVICES LIMITED - now
SHIFTRCO123 LTD - 2018-02-16
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
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2020-01-16
    Registered number 11046212
    1 Rivergate Temple Quay, Bristol BS1 6ED
    PRIVATE LIMITED COMPANY incorporated on 2017-11-03 (8 years 4 months). 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
    1, 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 6
  • 1
    ORIGIN COMMUNICATIONS LIMITED - now
    OVO (S) RETAIL TELECOMS LIMITED
    - 2023-03-06 10086511
    SSE RETAIL TELECOMS LIMITED
    - 2020-01-16 10086511
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (23 parents)
    Person with significant control
    2020-01-15 ~ 2022-10-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    2018-05-14 ~ 2020-01-15
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    OVO (S) ELECTRICITY LIMITED
    - now 04094263
    SSE ELECTRICITY LIMITED
    - 2020-01-16 04094263
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (23 parents)
    Person with significant control
    2018-05-14 ~ 2020-01-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2020-01-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    OVO (S) ENERGY SOLUTIONS LIMITED
    - now SC386054
    SSE ENERGY SOLUTIONS LIMITED
    - 2020-01-16 SC386054
    JUPITER WIND FARMS LIMITED - 2011-03-30
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2020-01-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    2018-01-19 ~ 2020-01-15
    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
  • 4
    OVO (S) GAS LIMITED
    - now 02716495
    SOUTHERN ELECTRIC GAS LIMITED
    - 2020-01-16 02716495
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (38 parents)
    Person with significant control
    2020-01-15 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    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
    OVO (S) HOME SERVICES LIMITED
    - now SC292102
    SSE HOME SERVICES LIMITED
    - 2020-01-16 SC292102
    DUNWILCO (1289) LIMITED - 2006-01-05
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-01-15 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    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
    OVO (S) METERING LIMITED
    - now SC318950
    SSE METERING LIMITED
    - 2020-01-16 SC318950
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-05-14 ~ 2020-01-15
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    2020-01-15 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.