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

Massara, Paul

    Related profiles found in government register
  • Massara, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Henley Court, 3 Hernes Crescent, Oxford, OX2 7PS, England

      IIF 1
  • Massara, Paul Joseph
    British board director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Henley Court, Hernes Crescent, Oxford, OX2 7PS, England

      IIF 2
  • Massara, Paul Joseph
    British ceo north star solar born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Massara, Paul Joseph
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Riverview Gardens, London, SW13 8RA, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Massara, Paul Joseph
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Massara, Paul Joseph
    British employee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Henley Court, 3 Hernes Crescent, Oxford, OX2 7PS, England

      IIF 45
  • Massara, Paul Joseph
    British executive director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rwe Npower Plc, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB, United Kingdom

      IIF 46
  • Massara, Paul Joseph
    British non-execuctive director & chairman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 47
  • Massara, Paul Joseph
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conybeare House, Great Maze Pond, London, SE1 9RT, United Kingdom

      IIF 48
  • Massara, Paul Joseph
    British director of commercial service born in July 1965

    Registered addresses and corresponding companies
    • icon of address 49 Lillieshall Road, Clapham, London, SW4 0LW

      IIF 49
  • Massara, Paul Joseph
    British ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Woodstock Road, Oxford, Oxfordshire, OX26HJ, England

      IIF 50
  • Mr Paul Joseph Massara
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Henley Court, Hernes Crescent, Oxford, OX2 7PS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 7 Henley Court, Hernes Crescent, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Manor Farm Cottage Eastfield Road, Blackford, Wedmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    219,182 GBP2024-08-31
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 1 - Director → ME
Ceased 48
  • 1
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-12-09
    IIF 44 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,085,812 GBP2024-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-09
    IIF 3 - Director → ME
  • 3
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    NITROGEN TWO LIMITED - 2000-09-18
    NPOWER DIRECT LIMITED - 2020-06-03
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 23 - Director → ME
  • 4
    BANBURY ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 41 - Director → ME
  • 5
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2014-03-31
    IIF 46 - Director → ME
  • 6
    ZENIGO GROUP LTD - 2021-03-19
    icon of address 2nd Floor, Coachworks, 9-10 Charlotte Mews, London, Greater London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,033,486 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2021-10-31
    IIF 5 - Director → ME
  • 7
    ABINGDON ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 36 - Director → ME
  • 8
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-02-14
    IIF 2 - Director → ME
  • 9
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,281,186 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-12-14
    IIF 47 - Director → ME
  • 10
    icon of address Conybeare House, Great Maze Pond, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2021-08-31
    IIF 48 - Director → ME
  • 11
    YELECO 29 LIMITED - 1999-09-03
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 26 - Director → ME
  • 12
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -687,327 GBP2019-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-02
    IIF 4 - Director → ME
  • 13
    SUPERIOR PLUMBING INSTALLATIONS LIMITED - 2013-01-02
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 40 - Director → ME
  • 14
    NATIONAL POWER GAS DIRECT LIMITED - 2000-12-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 25 - Director → ME
  • 15
    NPOWER 2000 LIMITED - 2001-01-08
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 33 - Director → ME
  • 16
    TEXACO & CALOR GAS LIMITED - 1997-07-25
    CALORTEX LIMITED - 2000-12-01
    KELRIG LIMITED - 1995-08-30
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 22 - Director → ME
  • 17
    RWE NPOWER GROUP PLC - 2016-09-01
    RWE NPOWER GROUP LIMITED - 2013-05-29
    RWE NPOWER RETAIL LIMITED - 2012-12-12
    NPOWER GROUP PLC - 2018-05-21
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2015-09-30
    IIF 43 - Director → ME
  • 18
    HACKREMCO (NO.1418) LIMITED - 1998-11-20
    NATIONAL POWER (ENERGY CO.) LIMITED - 2000-12-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 31 - Director → ME
  • 19
    NP (ENERGY DIRECT) LIMITED - 2001-08-03
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 24 - Director → ME
  • 20
    GAS & ELECTRIC UK LIMITED - 2001-07-13
    NORTHERN ELECTRIC & GAS 2 LIMITED - 2001-10-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 27 - Director → ME
  • 21
    INNOGY FINANCE LIMITED - 2001-07-24
    NPOWER DIRECT LIMITED - 2000-09-18
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 32 - Director → ME
  • 22
    HACKREMCO (NO.1814) LIMITED - 2001-08-02
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 39 - Director → ME
  • 23
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 38 - Director → ME
  • 24
    OXFORD HOUSE RESEARCH TRADING LIMITED - 2012-05-10
    icon of address 89 High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-08-01
    IIF 50 - Director → ME
  • 25
    OPUS ENERGY LIMITED - 2002-09-23
    OXFORD POWER LIMITED - 2004-01-13
    OPUS SHIPPING SERVICES LIMITED - 2005-12-22
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 35 - Director → ME
  • 26
    VALENCE UK FINANCE LTD - 2021-12-06
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2023-09-07
    IIF 16 - Director → ME
  • 27
    VALENCE UK BIDCO LTD - 2021-12-06
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ 2023-09-07
    IIF 15 - Director → ME
  • 28
    GREEN FROG GRID NE LIMITED - 2010-04-26
    GREEN FROG POWER LIMITED - 2022-01-27
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    3,807,376 GBP2022-05-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-11-30
    IIF 12 - Director → ME
  • 29
    HARMONY RC LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,242 GBP2022-10-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-07
    IIF 10 - Director → ME
  • 30
    BIRMINGHAM POWER LIMITED - 2022-02-18
    COPPULL POWER LIMITED - 2023-06-09
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-06-02 ~ 2023-09-07
    IIF 13 - Director → ME
  • 31
    PULSE CLEAN ENERGY SPV 1 LIMITED - 2022-12-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-19 ~ 2023-09-07
    IIF 18 - Director → ME
  • 32
    PULSE CLEAN ENERGY SPV 2 LIMITED - 2023-01-06
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2023-09-07
    IIF 8 - Director → ME
  • 33
    GREEN FROG POWER UPPER BOAT LTD - 2023-03-30
    GFV-5 LIMITED - 2022-10-24
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-27 ~ 2023-09-07
    IIF 6 - Director → ME
  • 34
    HARMONY RC FREEHOLD LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-07
    IIF 11 - Director → ME
  • 35
    DORRYMEE LIMITED - 2023-05-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,278 GBP2022-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-09-07
    IIF 7 - Director → ME
  • 36
    TEMPLEMURRY LIMITED - 2023-05-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-21 ~ 2023-09-07
    IIF 14 - Director → ME
  • 37
    VALENCE UK TOPCO LTD - 2021-12-06
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ 2023-09-07
    IIF 17 - Director → ME
  • 38
    PIMCO 2897 LIMITED - 2011-04-19
    GREEN FROG POWER 214 LIMITED - 2021-12-06
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,573,609 GBP2022-05-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-11-30
    IIF 9 - Director → ME
  • 39
    INNOGY JAK NO.1 LIMITED - 2000-12-01
    INNOGY COGEN LIMITED - 2000-10-03
    icon of address Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 30 - Director → ME
  • 40
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 37 - Director → ME
  • 41
    RWE NPOWER PLC - 2014-07-01
    RWE INNOGY PLC - 2004-08-02
    INNOGY PLC - 2003-10-01
    NPOWER - 2000-07-20
    HACKUNLIMCO (NO.21) - 2000-01-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 28 - Director → ME
  • 42
    TESSAG (UK) LIMITED - 2001-10-03
    KLOCKNER INA INDUSTRIAL PLANTS LIMITED - 2000-02-04
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2011-12-15
    IIF 29 - Director → ME
  • 43
    YELECO 15 LIMITED - 1993-04-28
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    IIF 42 - Director → ME
  • 44
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    HYDROCARBON RESOURCES LIMITED - 2017-11-15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-02-16
    IIF 49 - Director → ME
  • 45
    icon of address Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-12-15
    IIF 19 - Director → ME
  • 46
    YELECO 4 LIMITED - 1994-07-06
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2015-09-30
    IIF 34 - Director → ME
  • 47
    YELECO 2 LIMITED - 1992-06-01
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-17
    IIF 21 - Director → ME
  • 48
    ZEIGO LTD
    - now
    THE ECOMPANY LTD - 2019-10-16
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -815,135 GBP2021-04-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2022-01-07
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.