1
JUA PARTNERS LIMITED
- 2019-01-11
11572070 9 Pembridge Road, Notting Hill, London, England
Dissolved Corporate (4 parents)
Officer
2018-09-17 ~ dissolved
IIF 25 - Director → ME
2
1 Masterton Park, South Castle Drive, Dunfermline, Fife
Dissolved Corporate (12 parents, 6 offsprings)
Officer
2017-05-05 ~ dissolved
IIF 65 - Director → ME
3
1 Masterton Park, South Castle Drive, Dunfermline, Fife
Dissolved Corporate (13 parents)
Officer
2017-07-06 ~ dissolved
IIF 47 - Director → ME
4
1 Rivergate, Temple Quay, Bristol, United Kingdom
Active Corporate (8 parents, 2 offsprings)
Officer
2022-10-26 ~ now
IIF 29 - Director → ME
Person with significant control
2022-10-26 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
5
Global House, 60b Queen Street, Horsham, West Sussex, England
Active Corporate (24 parents)
Equity (Company account)
-964,856 GBP2024-02-29
Officer
2018-11-28 ~ 2020-02-14
IIF 58 - Director → ME
6
140 - 142 Kensington Church Street, London, London, England
Dissolved Corporate (10 parents)
Total Assets Less Current Liabilities (Company account)
-192 GBP2015-12-31
Officer
2017-05-05 ~ dissolved
IIF 66 - Director → ME
7
HYBRID ENERGY SOLUTIONS LTD
- now 09666725NUPOWER ELECTRICAL LTD - 2015-10-19
Unit 1b Silver House Adelphi Way, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, England
Dissolved Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
14,049 GBP2016-07-31
Officer
2017-08-01 ~ dissolved
IIF 48 - Director → ME
8
IMAGINATION AERO INVESTMENTS LIMITED
15467761 United House, 9 Pembridge Road, London, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Officer
2024-02-05 ~ now
IIF 21 - Director → ME
Person with significant control
2024-02-05 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
9
IMAGINATION INDUSTRIES HOLDINGS LTD
14444045 9 Pembridge Road, Notting Hill, London, United Kingdom
Active Corporate (4 parents, 3 offsprings)
Equity (Company account)
0 GBP2022-12-31
Officer
2022-10-26 ~ now
IIF 28 - Director → ME
Person with significant control
2022-10-26 ~ 2024-12-24
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
10
IMAGINATION INDUSTRIES INVESTMENTS LIMITED
- now 11062169IMAGINATION INDUSTRIES NOMINEES LIMITED
- 2018-02-27
11062169 9 Pembridge Road, Notting Hill, London, England
Active Corporate (4 parents)
Officer
2017-11-14 ~ now
IIF 16 - Director → ME
11
140-142 Kensington Church Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-01-25 ~ dissolved
IIF 67 - Director → ME
12
United House, 9 Pembridge Road, London, England
Active Corporate (2 parents)
Officer
2025-10-10 ~ now
IIF 44 - Director → ME
Person with significant control
2025-10-10 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
13
IMAGINATION INDUSTRIES TOP CO LTD
16145337 9 Pembridge Road, Notting Hill, London, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Officer
2024-12-19 ~ now
IIF 19 - Director → ME
Person with significant control
2024-12-19 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
14
IMAGINE JUST 3 THINGS GROUP LTD
12677924 140-142 Kensington Church Street, London, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2020-06-17 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2020-06-17 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
15
9 Pembridge Road, Notting Hill, London, England
Active Corporate (7 parents)
Equity (Company account)
263 GBP2024-06-30
Officer
2017-11-09 ~ now
IIF 15 - Director → ME
Person with significant control
2022-11-30 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
16
INDRA RENEWABLE TECHNOLOGIES LIMITED
08740976 Sentinel House, Sparrowhawk Close, Malvern, England
Active Corporate (20 parents)
Profit/Loss (Company account)
-8,744,927 GBP2022-01-01 ~ 2022-12-31
Officer
2017-06-20 ~ 2021-01-13
IIF 46 - Director → ME
17
OVO TECHNOLOGY LTD
- 2018-09-03
08330989OVO ENERGY TRADING LTD
- 2015-08-10
08330989 9 Pembridge Road, Notting Hill, London, England
Active Corporate (10 parents, 7 offsprings)
Officer
2012-12-14 ~ now
IIF 27 - Director → ME
2012-12-14 ~ 2018-01-25
IIF 79 - Secretary → ME
18
JETTY TECHNOLOGIES LIMITED - now
IMAGINATION INDUSTRIES AERO LTD
- 2022-08-17
08330792 9 Pembridge Road, Notting Hill, London, England
Active Corporate (6 parents, 2 offsprings)
Officer
2012-12-13 ~ 2022-07-01
IIF 17 - Director → ME
2012-12-13 ~ 2016-03-02
IIF 77 - Secretary → ME
19
140-142 Kensington Church Street, London, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2015-03-11 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
20
2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents)
Officer
2015-03-11 ~ dissolved
IIF 51 - Director → ME
21
1 Rivergate Temple Quay, Bristol, United Kingdom
Active Corporate (8 parents, 1 offspring)
Officer
2025-11-20 ~ now
IIF 40 - Director → ME
22
1 Rivergate Temple Quay, Bristol, United Kingdom
Active Corporate (8 parents, 1 offspring)
Officer
2025-11-20 ~ now
IIF 42 - Director → ME
23
140-142 Kensington Church Street, London, England
Dissolved Corporate (3 parents)
Officer
2019-09-20 ~ dissolved
IIF 45 - Director → ME
24
ORION ENERGY TECHNOLOGY LTD
- 2020-10-12
12218299 69 Notting Hill Gate, London, England
Active Corporate (12 parents)
Officer
2019-09-20 ~ now
IIF 41 - Director → ME
25
9 Pembridge Road, London, England
Active Corporate (5 parents)
Officer
2018-11-16 ~ now
IIF 43 - Director → ME
26
99 Kensington High Street, London, England
Active Corporate (5 parents)
Officer
2020-07-23 ~ now
IIF 20 - Director → ME
27
140-142 Kensington Church Street, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-04-20 ~ dissolved
IIF 68 - Director → ME
28
MANOR GRAND PRIX RACING LIMITED
- now 06661964GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
06869635GORDONS147 LIMITED - 2009-03-17
04562564, 05196448, 07314691, 07205483, 06402203, 07578051, 05538599, 07594541, 05403942, 06402201, 06943715, 05012541, 06937797, 06661981, 07314732, 04853868, 05538579, 06661909, 06879427, 04735490Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 140-142 Kensington Church Street, London, England
Dissolved Corporate (15 parents)
Officer
2015-03-11 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 6 - Ownership of shares – 75% or more → OE
29
MGI ENGINEERING LTD - now
VERTICAL ADVANCED ENGINEERING LTD
- 2021-11-01
04960248MGI MOTORSPORT LTD
- 2019-10-16
04960248MGI AVIATION LIMITED - 2009-09-26
The Old Schoolhouse, Kelmscott, Lechlade, England
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
794,037 GBP2024-12-31
Officer
2019-07-29 ~ 2021-10-30
IIF 23 - Director → ME
30
Murray House, Murray Street, Belfast, Northern Ireland
Dissolved Corporate (8 parents)
Officer
2010-08-10 ~ dissolved
IIF 33 - Director → ME
31
Murray House, Murray Street, Belfast, Northern Ireland
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2010-08-10 ~ dissolved
IIF 32 - Director → ME
32
Murray House, Murray Street, Belfast, Northern Ireland
Dissolved Corporate (8 parents)
Officer
2010-08-10 ~ dissolved
IIF 35 - Director → ME
33
ORIGIN COMMUNICATIONS LIMITED - now
OVO (S) RETAIL TELECOMS LIMITED
- 2023-03-06
10086511SSE RETAIL TELECOMS LIMITED
- 2020-01-16
10086511 Soapworks, Ordsall Lane, Salford, England
Active Corporate (23 parents)
Officer
2020-01-16 ~ 2021-01-18
IIF 56 - Director → ME
34
SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
DUNWILCO (829) LIMITED - 2001-07-27
SC277042, SC368881, SC166073, SC324717, SC137223, SC283168, SC181666, SC337100, SC201466, SC303677, SC341083, SC210981, SC329463, 08925731, SC360339, SC283170, SC312206, SC220239, 06455507, SC173234Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 1 Rivergate Temple Quay, Bristol, England
Active Corporate (23 parents)
Officer
2020-01-16 ~ 2021-01-18
IIF 57 - Director → ME
35
OVO (S) ENERGY SERVICES LIMITED
- now 11046212SSE ENERGY SERVICES GROUP LIMITED
- 2020-01-16
11046212SHIFTRCO123 LTD - 2018-02-16
1 Rivergate Temple Quay, Bristol, England
Active Corporate (17 parents, 6 offsprings)
Officer
2020-01-16 ~ 2021-01-18
IIF 55 - Director → ME
36
OVO (S) ENERGY SOLUTIONS LIMITED
- now SC386054SSE ENERGY SOLUTIONS LIMITED
- 2020-01-16
SC386054JUPITER WIND FARMS LIMITED - 2011-03-30
Cadworks, 41 West Campbell Street, Glasgow, Scotland
Active Corporate (19 parents)
Officer
2020-01-16 ~ 2021-01-18
IIF 70 - Director → ME
37
SOUTHERN ELECTRIC GAS LIMITED
- 2020-01-16
02716495SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
JOINTEXCESS LIMITED - 1992-08-17
1 Rivergate Temple Quay, Bristol, England
Active Corporate (38 parents)
Officer
2020-01-16 ~ 2021-01-18
IIF 59 - Director → ME
2022-08-30 ~ now
IIF 39 - Director → ME
38
SSE METERING LIMITED
- 2020-01-16
SC318950 Cadworks, 41 West Campbell Street, Glasgow, Scotland
Dissolved Corporate (16 parents)
Officer
2020-01-16 ~ 2021-01-18
IIF 72 - Director → ME
39
OVO BRAND LTD - now
IMAGINATION INDUSTRIES LTD
- 2025-01-29
06890468 1 Rivergate, Temple Quay, Bristol, United Kingdom
Active Corporate (13 parents, 6 offsprings)
Officer
2009-04-28 ~ 2025-01-17
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-10
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
40
AURORA HOME ENERGY POWER LTD
- 2009-06-16
06858121 1 Rivergate, Temple Quay, Bristol
Active Corporate (16 parents)
Officer
2009-03-25 ~ 2021-01-18
IIF 34 - Director → ME
2022-08-30 ~ 2024-12-13
IIF 53 - Director → ME
41
1 Rivergate, Temple Quay, Bristol
Active Corporate (19 parents, 10 offsprings)
Officer
2009-04-29 ~ 2021-01-18
IIF 30 - Director → ME
42
SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED
- 2014-03-10
08785057 1 Rivergate, Temple Quay, Bristol
Active Corporate (17 parents, 1 offspring)
Officer
2013-11-21 ~ 2021-01-18
IIF 62 - Director → ME
43
LILIBET FINANCE LTD
- 2019-09-19
10722770 1 Rivergate Temple Quay, Bristol, England
Active Corporate (14 parents, 7 offsprings)
Officer
2017-04-12 ~ 2021-01-18
IIF 54 - Director → ME
44
AURORA HOME ENERGY LTD
- 2009-06-16
06752915 1 Rivergate, Temple Quay, Bristol
Active Corporate (17 parents)
Officer
2008-11-19 ~ 2021-01-18
IIF 31 - Director → ME
2022-08-30 ~ 2024-12-13
IIF 52 - Director → ME
45
OVO ENERGY (GROUP) LTD
- 2015-08-15
08862063 1 Rivergate, Temple Quay, Bristol
Active Corporate (22 parents, 8 offsprings)
Officer
2014-01-27 ~ now
IIF 14 - Director → ME
46
LILIBET HOLDINGS LTD
- 2019-09-19
10722665 1 Rivergate Temple Quay, Bristol, England
Active Corporate (6 parents, 4 offsprings)
Officer
2017-04-12 ~ now
IIF 38 - Director → ME
47
1 Rivergate, Temple Quay, Bristol, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-09-15 ~ dissolved
IIF 36 - Director → ME
48
United House, 9 Pembridge Road, London, England
Active Corporate (4 parents)
Officer
2025-09-02 ~ now
IIF 76 - Director → ME
49
SMART METER ASSETS 1 LTD
- 2014-02-21
08862096 Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
Active Corporate (21 parents)
Officer
2014-01-27 ~ 2016-02-03
IIF 64 - Director → ME
50
OVO ENERGY FOR BUSINESS LIMITED
- 2015-08-10
08441878 1 Rivergate, Temple Quay, Bristol
Dissolved Corporate (8 parents)
Officer
2013-03-12 ~ dissolved
IIF 61 - Director → ME
2013-03-12 ~ dissolved
IIF 78 - Secretary → ME
51
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
Dissolved Corporate (9 parents)
Officer
2018-11-28 ~ dissolved
IIF 74 - Director → ME
52
MBM SHELFCO (17) LIMITED - 2006-08-08
SC343423, SC314209, SC368552, SC301187, SC320998, SC301190, SC315167, SC308011, SC308010, SC331521, SC295844, SC301186, SC315172, SC295848, SC320353, SC308905, SC311333, SC288666, SC288668, SC291287Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Grampian House, 200 Dunkeld Road, Perth, Scotland
Dissolved Corporate (21 parents, 4 offsprings)
Officer
2018-11-28 ~ 2021-01-18
IIF 71 - Director → ME
53
CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
1 Rivergate, Temple Quay, Bristol, England
Active Corporate (16 parents)
Officer
2018-11-28 ~ 2021-01-18
IIF 37 - Director → ME
54
Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
Dissolved Corporate (9 parents)
Officer
2018-11-28 ~ dissolved
IIF 73 - Director → ME
55
140-142 Kensington Church Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-05-27 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2020-05-27 ~ dissolved
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
56
1 Rivergate Temple Quay, Bristol
Active Corporate (15 parents)
Officer
2014-02-24 ~ 2020-05-26
IIF 75 - Director → ME
Person with significant control
2016-04-06 ~ 2020-05-26
IIF 1 - Has significant influence or control → OE
57
15 Atholl Crescent, Edinburgh, Scotland
Dissolved Corporate (7 parents)
Officer
2017-01-28 ~ dissolved
IIF 63 - Director → ME
58
1 Masterton Park, South Castle Drive, Dunfermline, Scotland
Dissolved Corporate (7 parents, 1 offspring)
Officer
2017-01-28 ~ dissolved
IIF 60 - Director → ME
59
Unit 1 Camwal Court, Chapel Street, Bristol, England
Active Corporate (8 parents, 1 offspring)
Officer
2020-05-07 ~ 2025-01-30
IIF 22 - Director → ME
Person with significant control
2020-05-07 ~ 2024-12-23
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
60
Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
Active Corporate (11 parents)
Officer
2023-10-11 ~ 2025-01-30
IIF 26 - Director → ME