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 4
  • 1
    Jordan, Neil
    Individual (32 offsprings)
    Officer
    2024-12-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Mortlock, Timothy James
    Born in September 1976
    Individual (66 offsprings)
    Officer
    2019-09-17 ~ now
    OF - Director → CIF 0
  • 3
    West, Sean Allan
    Born in April 1977
    Individual (38 offsprings)
    Officer
    2025-08-31 ~ now
    OF - Director → CIF 0
  • 4
    280, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-03-25 ~ 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
Ceased 28
  • 1
    Luo, Yimei
    Born in March 1987
    Individual (4 offsprings)
    Officer
    2024-03-22 ~ 2026-01-15
    OF - Director → CIF 0
  • 2
    Macke, Nicolas Gilles
    Born in May 1986
    Individual (2 offsprings)
    Officer
    2025-03-17 ~ 2026-01-16
    OF - Director → CIF 0
  • 3
    Urwin, Gavin
    Chief Financial Officer born in February 1977
    Individual (13 offsprings)
    Officer
    2021-03-31 ~ 2022-12-01
    OF - Director → CIF 0
  • 4
    Murray, Glen
    Financial Director born in December 1967
    Individual (1 offspring)
    Officer
    2011-01-01 ~ 2017-03-21
    OF - Director → CIF 0
    Murray, Glen
    Individual (1 offspring)
    Officer
    2011-05-17 ~ 2016-11-25
    OF - Secretary → CIF 0
  • 5
    Richards, James Craig
    Director born in June 1972
    Individual (2 offsprings)
    Officer
    2020-04-23 ~ 2024-03-22
    OF - Director → CIF 0
  • 6
    Vasiu, Ana Maria
    Born in July 1992
    Individual
    Officer
    2025-03-11 ~ 2026-01-16
    OF - Director → CIF 0
  • 7
    Wilson, Brian David Henderson
    Non-Executive Director born in December 1948
    Individual (9 offsprings)
    Officer
    2010-06-24 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Greenwood, Miriam Valerie
    Non-Executive Director born in April 1954
    Individual (12 offsprings)
    Officer
    2014-02-01 ~ 2024-04-25
    OF - Director → CIF 0
  • 9
    Dollman, Paul Bernard
    Accountant born in August 1956
    Individual (28 offsprings)
    Officer
    2013-11-06 ~ 2016-05-26
    OF - Director → CIF 0
  • 10
    Furze, Andrew Michael
    Born in July 1986
    Individual (9 offsprings)
    Officer
    2024-03-22 ~ 2026-01-15
    OF - Director → CIF 0
  • 11
    Leak, Ruth Margaret
    Director born in August 1968
    Individual (1 offspring)
    Officer
    2019-05-29 ~ 2024-03-22
    OF - Director → CIF 0
  • 12
    Mcginn, Craig Alan
    Individual (28 offsprings)
    Officer
    2016-11-25 ~ 2024-12-17
    OF - Secretary → CIF 0
  • 13
    Macdiarmid, Donald William
    Company Director born in February 1961
    Individual (1 offspring)
    Officer
    2014-04-14 ~ 2020-06-23
    OF - Director → CIF 0
  • 14
    Allison, Thomas Eardley
    Company Chairman born in March 1948
    Individual (16 offsprings)
    Officer
    2010-04-08 ~ 2011-03-31
    OF - Director → CIF 0
  • 15
    Lyon, Kevin John
    Company Director born in October 1961
    Individual (9 offsprings)
    Officer
    2011-05-01 ~ 2013-11-06
    OF - Director → CIF 0
  • 16
    Winkel, Mike
    Company Director born in December 1970
    Individual
    Officer
    2023-06-06 ~ 2024-03-22
    OF - Director → CIF 0
  • 17
    Bissett, Graeme
    Director born in February 1958
    Individual (5 offsprings)
    Officer
    2016-06-01 ~ 2024-04-25
    OF - Director → CIF 0
  • 18
    Gregory, Paul Duncan
    Non-Executive Director born in December 1954
    Individual (1 offspring)
    Officer
    2010-06-05 ~ 2011-03-31
    OF - Director → CIF 0
  • 19
    Blain, Gail Elizabeth
    Director born in March 1982
    Individual (28 offsprings)
    Officer
    2022-12-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 20
    Olsen, Kelly Julia
    Born in April 1966
    Individual (2 offsprings)
    Officer
    2018-01-24 ~ 2018-10-17
    OF - Director → CIF 0
  • 21
    Christie, Nigel Bryan
    Company Director born in December 1948
    Individual (1 offspring)
    Officer
    2011-05-01 ~ 2014-04-14
    OF - Director → CIF 0
  • 22
    Macleod, Angus George
    Solicitor born in December 1974
    Individual (10 offsprings)
    Officer
    2009-10-27 ~ 2009-12-24
    OF - Director → CIF 0
  • 23
    Timoney, Stephen Paul
    Born in February 1965
    Individual (18 offsprings)
    Officer
    2009-12-24 ~ 2013-05-28
    OF - Director → CIF 0
  • 24
    Harris, David William
    Finance Director born in January 1972
    Individual (14 offsprings)
    Officer
    2017-03-21 ~ 2017-07-31
    OF - Director → CIF 0
  • 25
    Thompson, David
    Finance Director born in November 1976
    Individual (55 offsprings)
    Officer
    2017-09-11 ~ 2021-03-31
    OF - Director → CIF 0
  • 26
    Mehra, Aadhaar
    Born in August 1995
    Individual (14 offsprings)
    Officer
    2024-05-23 ~ 2026-01-15
    OF - Director → CIF 0
  • 27
    Foy, Alan Henry
    Born in October 1966
    Individual (4 offsprings)
    Officer
    2009-12-24 ~ 2022-02-28
    OF - Director → CIF 0
    Foy, Alan Henry
    Individual (4 offsprings)
    Officer
    2009-12-24 ~ 2011-05-17
    OF - Secretary → CIF 0
  • 28
    302, St Vincent Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2009-10-27 ~ 2009-12-24
    PE - Director → CIF 0
parent relation
Company in focus

SMART METERING SYSTEMS LIMITED

Previous names
SMART METERING SYSTEMS PLC - 2024-06-11
SMART METERING SYSTEMS LIMITED - 2011-06-20
UK SMART METERING GROUP LIMITED - 2011-06-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SMART METERING SYSTEMS LIMITED
    Info
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2024-06-11
    UK SMART METERING GROUP LIMITED - 2024-06-11
    Registered number SC367563
    Second Floor 48 St. Vincent Street, Glasgow G2 5TS
    PRIVATE LIMITED COMPANY incorporated on 2009-10-27 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • SMART METERING SYSTEMS LIMITED
    S
    Registered number Sc367563
    2nd Floor 48, St. Vincent Street, Glasgow, Scotland, G2 5TS
    Limited Company in Uk, United Kingdom
    CIF 1
  • SMART METERING SYSTEMS LIMITED
    S
    Registered number Sc367563
    48, St. Vincent Street, Glasgow, Scotland, G2 5TS
    Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-28 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-28 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-28 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 4
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-10-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    UK GAS CONNECTION LIMITED - 2010-06-07
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 6
    Brewery House, 33-44 Gigant Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-06-03 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-01-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-02-08 ~ 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
  • 10
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-11-12 ~ 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
  • 11
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-12 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 12
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-12 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 13
    Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-12 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    DUNWILCO (1684) LIMITED - 2011-03-16
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-19 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-13 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 17
    48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-11-26 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    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
  • 19
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    UKME (IPR) LIMITED - 2011-04-26
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 23
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 24
    UK METER ASSETS LIMITED - 2010-06-07
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 26
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 27
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 29
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-20 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 30
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 31
    Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-03-17 ~ 2024-08-22
    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
  • 2
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-02-28 ~ 2024-08-22
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-03-17 ~ 2024-08-22
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-10-19 ~ 2024-08-22
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    METIS CHARGE LIMITED - 2025-04-04
    3 Valentine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2023-06-12 ~ 2024-08-20
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors 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.