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 Stephen Fitzpatrick

    Related profiles found in government register
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 1
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 2
  • Mr Stephen James Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 3
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 4
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 5
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 6
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 7
  • Mr Stephen James Fitzpatrick
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Manor Technical Centre, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 8
    • Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 9
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 10 IIF 11 IIF 12
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 13
  • Fitzpatrick, Stephen
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 14
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 15
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 16
  • Fitzpatrick, Stephen
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzpatrick, Stephen James
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 24
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 25 IIF 26 IIF 27
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 29
    • 99, Kensington High Street, London, W8 5SA, England

      IIF 30
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 31
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 32
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 33 IIF 34
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 35
  • Fitzpatrick, Stephen James
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Camwal Court, Chapel Street, Bristol, BS2 0UW, United Kingdom

      IIF 36
  • Fitzpatrick, Stephen
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 37
  • Fitzpatrick, Stephen James
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 38 IIF 39 IIF 40
    • 69, Notting Hill Gate, London, W11 3JS, England

      IIF 41 IIF 42 IIF 43
    • 9, Pembridge Road, London, W11 3JY, England

      IIF 44
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 45
  • Fitzpatrick, Stephen James
    British ceo born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Fitzpatrick, Stephen James
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 50 IIF 51
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 52
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 53 IIF 54
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 55 IIF 56 IIF 57
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 65
    • 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 66
    • 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 67
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 68 IIF 69 IIF 70
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 71 IIF 72 IIF 73
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 74
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 75
  • Fitzpatrick, Stephen James
    British managing director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 76
  • Fitzpatrick, Stephen

    Registered addresses and corresponding companies
    • The Mill House, Bibury, Bibury, GL7 5NT, United Kingdom

      IIF 77
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 78
    • The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 79
child relation
Offspring entities and appointments
Active 39
  • 1
    JUA PARTNERS LIMITED - 2019-01-11
    9 Pembridge Road, Notting Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 35 - Director → ME
  • 2
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-05-05 ~ dissolved
    IIF 66 - Director → ME
  • 3
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 4
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    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
  • 5
    140 - 142 Kensington Church Street, London, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Officer
    2017-05-05 ~ dissolved
    IIF 67 - Director → ME
  • 6
    NUPOWER ELECTRICAL LTD - 2015-10-19
    Unit 1b Silver House Adelphi Way, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,049 GBP2016-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF 49 - Director → ME
  • 7
    United House, 9 Pembridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2024-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    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 15 - Director → ME
  • 9
    IMAGINATION INDUSTRIES INCUBATOR LIMITED - 2023-07-06
    IMAGINATION INDUSTRIES NOMINEES LIMITED - 2018-02-27
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-14 ~ now
    IIF 26 - Director → ME
  • 10
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 68 - Director → ME
  • 11
    United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-06-30
    Officer
    2017-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2012-12-14 ~ now
    IIF 14 - Director → ME
  • 16
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-03-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 52 - Director → ME
  • 18
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 41 - Director → ME
  • 19
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 43 - Director → ME
  • 20
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 46 - Director → ME
  • 21
    ORION ENERGY TECHNOLOGY LTD - 2020-10-12
    69 Notting Hill Gate, London, England
    Active Corporate (9 parents)
    Officer
    2019-09-20 ~ now
    IIF 42 - Director → ME
  • 22
    CORGI NETWORK LTD - 2019-07-24
    9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 44 - Director → ME
  • 23
    99 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 30 - Director → ME
  • 24
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-20 ~ dissolved
    IIF 69 - Director → ME
  • 25
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 50 - Director → ME
  • 26
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 27
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-08-10 ~ dissolved
    IIF 19 - Director → ME
  • 28
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 29
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    2022-08-30 ~ now
    IIF 40 - Director → ME
  • 30
    OVO ENERGY (GROUP) LTD - 2015-08-15
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2014-01-27 ~ now
    IIF 24 - Director → ME
  • 31
    LILIBET HOLDINGS LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-04-12 ~ now
    IIF 39 - Director → ME
  • 32
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 33
    United House, 9 Pembridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-02 ~ now
    IIF 37 - Director → ME
  • 34
    OVO SERVICES LTD - 2016-10-11
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 62 - Director → ME
    2013-03-12 ~ dissolved
    IIF 78 - Secretary → ME
  • 35
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 75 - Director → ME
  • 36
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 74 - Director → ME
  • 37
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 38
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 64 - Director → ME
  • 39
    1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-28 ~ dissolved
    IIF 61 - Director → ME
Ceased 25
  • 1
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Officer
    2018-11-28 ~ 2020-02-14
    IIF 59 - Director → ME
  • 2
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2022-10-26 ~ 2024-12-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-20 ~ 2021-01-13
    IIF 47 - Director → ME
  • 4
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2012-12-14 ~ 2018-01-25
    IIF 79 - Secretary → ME
  • 5
    IMAGINATION INDUSTRIES AERO LTD - 2022-08-17
    VERTICAL AEROSPACE LTD - 2021-05-14
    IMAGINATION INDUSTRIES INCUBATOR LTD - 2017-11-23
    MYLO APP LIMITED - 2016-03-03
    OVO VIEW LIMITED - 2014-06-27
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-13 ~ 2022-07-01
    IIF 27 - Director → ME
    2012-12-13 ~ 2016-03-02
    IIF 77 - Secretary → ME
  • 6
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    VERTICAL ADVANCED ENGINEERING LTD - 2021-11-01
    MGI MOTORSPORT LTD - 2019-10-16
    MGI AVIATION LIMITED - 2009-09-26
    The Old Schoolhouse, Kelmscott, Lechlade, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    794,037 GBP2024-12-31
    Officer
    2019-07-29 ~ 2021-10-30
    IIF 33 - Director → ME
  • 8
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 57 - Director → ME
  • 9
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 58 - Director → ME
  • 10
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2018-02-16
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 56 - Director → ME
  • 11
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 71 - Director → ME
  • 12
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 60 - Director → ME
  • 13
    SSE METERING LIMITED - 2020-01-16
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 73 - Director → ME
  • 14
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-04-28 ~ 2025-01-17
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-10
    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
  • 15
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2022-08-30 ~ 2024-12-13
    IIF 54 - Director → ME
    2009-03-25 ~ 2021-01-18
    IIF 21 - Director → ME
  • 16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2009-04-29 ~ 2021-01-18
    IIF 17 - Director → ME
  • 17
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2021-01-18
    IIF 63 - Director → ME
  • 18
    LILIBET FINANCE LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-04-12 ~ 2021-01-18
    IIF 55 - Director → ME
  • 19
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2008-11-19 ~ 2021-01-18
    IIF 18 - Director → ME
    2022-08-30 ~ 2024-12-13
    IIF 53 - Director → ME
  • 20
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-01-27 ~ 2016-02-03
    IIF 65 - Director → ME
  • 21
    MBM SHELFCO (17) LIMITED - 2006-08-08
    Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 72 - Director → ME
  • 22
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 38 - Director → ME
  • 23
    1 Rivergate Temple Quay, Bristol
    Active Corporate (8 parents)
    Officer
    2014-02-24 ~ 2020-05-26
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 3 - Has significant influence or control OE
  • 24
    Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2025-01-30
    IIF 32 - Director → ME
    Person with significant control
    2020-05-07 ~ 2024-12-23
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 25
    Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2023-10-11 ~ 2025-01-30
    IIF 36 - Director → ME

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.