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
    Director born in February 1983
    Individual (47 offsprings)
    Officer
    2018-11-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bhatia, Raman
    Director born in November 1978
    Individual (7 offsprings)
    Officer
    2021-01-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    SPARK ENERGY LIMITED - now
    MBM SHELFCO (17) LIMITED - 2006-08-08
    1, Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 12 offsprings)
    Person with significant control
    2018-11-28 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Gauld, Chris
    Chief Executive born in March 1978
    Individual (9 offsprings)
    Officer
    2009-09-29 ~ 2019-09-06
    OF - Director → CIF 0
  • 2
    Paget, James Hedley
    Company Director born in April 1967
    Individual (11 offsprings)
    Officer
    2011-03-23 ~ 2016-08-25
    OF - Director → CIF 0
  • 3
    Fletcher, Christopher George Alvan
    Accountant born in August 1951
    Individual (3 offsprings)
    Officer
    2011-05-26 ~ 2016-08-25
    OF - Director → CIF 0
  • 4
    Trigg, Christopher Michael
    Accountant born in September 1971
    Individual (3 offsprings)
    Officer
    2007-09-03 ~ 2012-07-24
    OF - Director → CIF 0
  • 5
    Noble, Timothy Peter, Sir
    Company Director born in December 1943
    Individual (4 offsprings)
    Officer
    2010-07-01 ~ 2016-08-25
    OF - Director → CIF 0
  • 6
    Lyon, Kevin John
    Non-Executive Director born in October 1961
    Individual (10 offsprings)
    Officer
    2018-02-23 ~ 2018-12-10
    OF - Director → CIF 0
  • 7
    Leeming, Nicholas John
    Commercial Director born in November 1954
    Individual (4 offsprings)
    Officer
    2010-07-01 ~ 2016-08-25
    OF - Director → CIF 0
  • 8
    Musto, Adrian Arnold
    Management Consultant born in September 1955
    Individual (2 offsprings)
    Officer
    2010-07-01 ~ 2010-11-22
    OF - Director → CIF 0
  • 9
    Harding, Debbie Mary
    Individual (10 offsprings)
    Officer
    2015-07-01 ~ 2018-11-28
    OF - Secretary → CIF 0
  • 10
    Rosa, Joao Vicente Goncalves
    Investment Manager born in June 1978
    Individual (42 offsprings)
    Officer
    2015-06-25 ~ 2016-08-25
    OF - Director → CIF 0
  • 11
    Osborn, Hamish Duncan Adam
    Company Director born in November 1973
    Individual (6 offsprings)
    Officer
    2013-06-27 ~ 2021-01-12
    OF - Director → CIF 0
  • 12
    Darling, Peter John
    Company Director born in July 1970
    Individual (5 offsprings)
    Officer
    2006-08-04 ~ 2012-03-31
    OF - Director → CIF 0
    Darling, Peter John
    Director born in July 1970
    Individual (5 offsprings)
    2012-04-01 ~ 2014-04-30
    OF - Director → CIF 0
  • 13
    Castell, William Thomas
    Director born in September 1978
    Individual (13 offsprings)
    Officer
    2021-01-18 ~ 2022-01-10
    OF - Director → CIF 0
  • 14
    Fitzpatrick, Stephen James
    Director born in September 1977
    Individual (38 offsprings)
    Officer
    2018-11-28 ~ 2021-01-18
    OF - Director → CIF 0
  • 15
    Letts, Adrian James
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    2019-01-07 ~ 2022-03-01
    OF - Director → CIF 0
  • 16
    5th, Floor, 125 Princes Street, Edinburgh, United Kingdom
    Active Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-04-24 ~ 2015-07-01
    PE - Secretary → CIF 0
  • 17
    SPARK GROUP HOLDINGS LIMITED - now
    SPARK BIDCO LIMITED
    - 2017-11-13
    Warwick House, 25-27 Buckingham Palace Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-25 ~ 2018-11-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    107 George Street, Edinburgh, Midlothian
    Active Corporate (13 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2006-04-24 ~ 2006-08-04
    PE - Director → CIF 0
parent relation
Company in focus

SPARK ENERGY LIMITED

Previous name
MBM SHELFCO (17) LIMITED - 2006-08-08
Standard Industrial Classification
70100 - Activities Of Head Offices
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SPARK ENERGY LIMITED
    Info
    MBM SHELFCO (17) LIMITED - 2006-08-08
    Registered number SC301188
    Grampian House, 200 Dunkeld Road, Perth PH1 3GH
    Private Limited Company incorporated on 2006-04-24 and dissolved on 2023-02-14 (16 years 9 months). The company status is Dissolved.
    CIF 0
  • SPARK ENERGY LIMITED
    S
    Registered number missing
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB
    Private Limited Company
    CIF 1
  • SPARK ENERGY LIMITED
    S
    Registered number Sc301188
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland, TD7 5EB
    Private Limited Company in Companies House (Uk), Scotland
    CIF 2
  • SPARK ENERGY LIMITED
    S
    Registered number Sc301188
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB
    Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456,781 GBP2021-12-31
    Person with significant control
    2023-10-17 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2018-02-16
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2020-01-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2025-01-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    OVO FINANCE LTD - 2018-03-15
    140 - 142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    MBM SHELFCO (17) LIMITED - 2006-08-08
    Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 12 offsprings)
    Person with significant control
    2018-11-28 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    CROWTHORNE GAS SUPPLY LIMITED - 2007-05-16
    4th Floor, Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Person with significant control
    2017-04-28 ~ 2020-02-14
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ORION ENERGY TECHNOLOGY LTD - 2020-10-12
    69 Notting Hill Gate, London, England
    Active Corporate (6 parents)
    Person with significant control
    2019-09-20 ~ 2024-02-21
    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
© 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.