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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Simon Paul Yarwood

    Related profiles found in government register
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, England

      IIF 1
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 8
    • icon of address 5, Poole Road, Bournemouth, Dorset, BH2 5QL, England

      IIF 9
    • icon of address 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 12 IIF 13
    • icon of address 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 14
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 15
  • Mr Simon Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 16
  • Yarwood, Simon Paul
    British cfo born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 17
  • Yarwood, Simon Paul
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 18
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 19 IIF 20
    • icon of address 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 21
  • Yarwood, Simon
    Brit/eng director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 22 IIF 23
  • Yarwood, Simon
    Brit/eng finance director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Yarwood, Simon Paul
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 28
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 29
  • Yarwood, Simon Paul
    British certified chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 30
  • Yarwood, Simon Paul
    British cfo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 31
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Yarwood, Simon Paul
    British finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 44
    • icon of address Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 45
    • icon of address Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 46
    • icon of address Loewy House, 11 Enterprise Way, Christchurch, BH23 6EW, United Kingdom

      IIF 47
    • icon of address Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 48
    • icon of address Loewy House, 11 Enterprise Way, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 49
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 50
  • Yarwood, Simon Paul
    British financial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 51
  • Yarwood, Simon Paul
    British group finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gilmond Consulting, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EQ

      IIF 52
    • icon of address C/o Gilmond Consulting, Richmond House, Yelverton Road, Bournemouth, BH1 1DA, England

      IIF 53
    • icon of address C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset, BH1 1DA

      IIF 54 IIF 55 IIF 56
    • icon of address C/o Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 58
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 59 IIF 60
  • Yarwood, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Sherwood Avenue, Poole, BH14 8DL, England

      IIF 61
  • Yarwood, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 62
  • Yarwood, Simon Paul

    Registered addresses and corresponding companies
    • icon of address Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    4COM MAINTENANCE LTD - 2010-09-08
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 8 Bournegate Bourne Valley Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 44 - Director → ME
  • 5
    FIZZY URCHIN LIMITED - 2023-01-19
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,062 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 56 - Director → ME
  • 9
    OREGON ENERGY LIMITED - 2019-03-28
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,372 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 5 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DUNLIN SERVICES LIMITED - 2020-04-29
    icon of address 3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,270 GBP2024-06-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SOLACE UTILITIES LIMITED - 2020-04-29
    icon of address 5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WASHINGTON ENERGY LIMITED - 2017-12-07
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    UTILITY POINT SYSTEMS LIMITED - 2021-12-06
    icon of address 5 Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 20
    V39 LIMITED - 2022-01-12
    icon of address 3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -24,483 GBP2019-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    UTILITY POINT BUSINESS ENERGY LIMITED - 2021-12-06
    icon of address 5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TIME AND FORTITUDE GROUP LIMITED - 2021-12-06
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2015-05-16
    IIF 50 - Director → ME
  • 2
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    4COM LIMITED - 2011-04-20
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2015-05-16
    IIF 25 - Director → ME
  • 3
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2015-05-16
    IIF 48 - Director → ME
  • 4
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2015-05-16
    IIF 24 - Director → ME
  • 5
    4COM GROUP LIMITED - 2011-04-20
    4COM LIMITED - 2011-09-12
    4COM PLC - 2019-08-29
    4COM TECHNOLOGIES PLC - 2019-08-29
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2015-05-15
    IIF 27 - Director → ME
    icon of calendar 2011-09-12 ~ 2015-05-15
    IIF 62 - Secretary → ME
  • 6
    4COM-UNITY LIMITED - 2014-05-21
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-05-19 ~ 2015-05-16
    IIF 46 - Director → ME
  • 7
    4COM GLOBAL LIMITED - 2017-10-18
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2015-05-16
    IIF 47 - Director → ME
  • 8
    icon of address 37 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-09-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 53 - Director → ME
  • 9
    icon of address 5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2021-12-03
    IIF 34 - Director → ME
  • 10
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 58 - Director → ME
  • 11
    HARVEYCOM LIMITED - 2014-11-17
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    4COM LIMITED - 2007-11-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2015-05-16
    IIF 51 - Director → ME
  • 12
    HIHI LTD
    - now
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM-UNITY LTD - 2013-06-27
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2015-05-16
    IIF 45 - Director → ME
  • 13
    ENERGY COOP LIMITED - 2013-05-20
    icon of address C/o Resolve Advisory Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2017-06-16
    IIF 59 - Director → ME
  • 14
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    LOW4CALLS LIMITED - 2011-08-08
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    MD BUSINESS SYSTEMS LIMITED - 2016-02-17
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-09-17 ~ 2015-05-16
    IIF 22 - Director → ME
  • 15
    OREGON ENERGY LIMITED - 2019-03-28
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-03-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GILMOND CONSULTING LIMITED - 2022-09-30
    icon of address Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,891,068 GBP2021-09-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 60 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-25
    IIF 63 - Secretary → ME
  • 17
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    SUNNY PORTABLE LIMITED - 2009-10-13
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2015-05-16
    IIF 26 - Director → ME
  • 18
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-05-16
    IIF 49 - Director → ME
  • 19
    I SUPPLY ELECTRICITY LTD - 2017-03-21
    icon of address C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 54 - Director → ME
  • 20
    I SUPPLY ELECTRICITY 2 LTD - 2017-03-21
    icon of address C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 55 - Director → ME
  • 21
    I SUPPLY ENERGY LTD - 2013-05-20
    icon of address C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 57 - Director → ME
  • 22
    SUPPLY ENERGY LIMITED - 2017-05-03
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-03-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-05-25
    IIF 52 - Director → ME
  • 23
    UTILITY POINT BUSINESS ENERGY LIMITED - 2021-12-06
    icon of address 5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-07-13 ~ 2021-12-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.