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

Wass, Niall Fraser

    Related profiles found in government register
  • Wass, Niall Fraser
    British chief executive born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3-4, Prince Albert Road, London, NW1 7SN

      IIF 1
  • Wass, Niall Fraser
    British chief operating officer born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 2
  • Wass, Niall Fraser
    British technology executive & advisor born in July 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Wass, Niall Fraser
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Hodge House, 114-116, St. Mary Street, Cardiff, South Glamorgan, CF10 1DY, Wales

      IIF 13
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 14
  • Wass, Niall Fraser
    British chairman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 12 Lawn Lane, London, SW8 1UD, United Kingdom

      IIF 15
  • Wass, Niall Fraser
    British investor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atomico, 50 New Bond Street, London, W15 1BJ, United Kingdom

      IIF 16
  • Wass, Niall Fraser
    British tech investor / executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atomico, 50 New Bond Street, Mayfair, London, W1S 1BJ, England

      IIF 17
  • Wass, Niall Fraser
    British born in July 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT, England

      IIF 18
    • icon of address 10, Back Hill, London, EC1R 5EN, United Kingdom

      IIF 19
  • Wass, Niall Fraser
    British non executive director born in July 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 20
  • Wass, Niall Fraser
    British non executive director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atomico, 50 New Bond Street, London, W1S 1BJ, Uk

      IIF 21
  • Wass, Niall Fraser
    French born in July 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Foot Anstey Llp, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    FOOTCO 13 LIMITED - 2021-06-22
    icon of address Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 24 - Director → ME
  • 2
    FOOTCO 11 LIMITED - 2021-06-28
    icon of address Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 23 - Director → ME
  • 3
    FOOTCO 12 LIMITED - 2021-06-23
    icon of address Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 22 - Director → ME
  • 4
    FOOTCO 10 LIMITED - 2021-06-23
    icon of address Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 18 - Director → ME
  • 5
    MUCH BETTER TRAVEL LIMITED - 2011-10-31
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,670,390 GBP2024-12-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 14 - Director → ME
  • 6
    PROJECT TITAN PLC - 2021-01-08
    icon of address 10 Back Hill, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-10 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 4 - Director → ME
  • 10
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    OVO SERVICES LTD - 2016-10-11
    icon of address 1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 13 - Director → ME
Ceased 13
  • 1
    HEY HABITOH LTD - 2015-11-19
    MORTGAGE GENIUS LIMITED - 2015-06-03
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1,257,953 GBP2016-01-31
    Officer
    icon of calendar 2017-11-08 ~ 2022-09-01
    IIF 17 - Director → ME
  • 2
    OVO ENERGY TRADING LTD - 2015-08-10
    OVO TECHNOLOGY LTD - 2018-09-03
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-12
    IIF 10 - Director → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    909,161 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2024-12-19
    IIF 16 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2019-10-21
    IIF 20 - Director → ME
  • 5
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-12
    IIF 7 - Director → ME
  • 6
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-12
    IIF 6 - Director → ME
  • 7
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-12
    IIF 11 - Director → ME
  • 8
    AURORA HOME ENERGY LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-12
    IIF 9 - Director → ME
  • 9
    OVO ENERGY (GROUP) LTD - 2015-08-15
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2021-01-12
    IIF 8 - Director → ME
  • 10
    STREETZEST LTD - 2013-03-06
    STREEHUB LTD - 2013-03-06
    icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,683,742 GBP2021-08-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2022-05-06
    IIF 15 - Director → ME
  • 11
    PIMCO 2936 LIMITED - 2013-09-17
    icon of address C/o Irwin Mitchell Llp, 28 Tudor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2018-02-21
    IIF 21 - Director → ME
  • 12
    WONGA.COM LIMITED - 2013-05-03
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-05-22
    IIF 2 - Director → ME
  • 13
    QUICKBRIDGE (UK) LIMITED - 2012-05-11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-22
    IIF 1 - Director → ME

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.