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

Fitzpatrick, Stephen

    Related profiles found in government register
  • Fitzpatrick, Stephen

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

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

      IIF 2
    • icon of address The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 3
  • Fitzpatrick, Stephen
    British born in September 1977

    Resident in England

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

      IIF 4
  • Fitzpatrick, Stephen James
    British born in September 1977

    Resident in England

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

      IIF 5 IIF 6
    • icon of address 69, Notting Hill Gate, London, W11 3JS, England

      IIF 7
    • icon of address 9, Pembridge Road, London, W11 3JY, England

      IIF 8
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

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

      IIF 14 IIF 15
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

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

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 19 IIF 20 IIF 21
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 30
    • icon of address 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 31
    • icon of address 140 - 142, Kensington Church Street, London, London, W8 4BN, England

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

      IIF 33 IIF 34 IIF 35
    • icon of address Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 36 IIF 37 IIF 38
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 39
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 40
  • Fitzpatrick, Stephen James
    British managing director born in September 1977

    Resident in England

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

      IIF 41
  • Fitzpatrick, Stephen
    British born in September 1977

    Resident in United Kingdom

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

      IIF 42
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 43
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 44
  • 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
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 52
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 53 IIF 54
    • icon of address 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 55
    • icon of address 99, Kensington High Street, London, W8 5SA, England

      IIF 56
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 57
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 58
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 59 IIF 60
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 61 IIF 62 IIF 63
  • Fitzpatrick, Stephen James
    British none born in September 1977

    Resident in United Kingdom

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

      IIF 64
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in England

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

      IIF 65
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 66
  • Mr Stephen James Fitzpatrick
    British born in September 1977

    Resident in England

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

      IIF 67
    • icon of address Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 68
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 69 IIF 70 IIF 71
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 72
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

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

      IIF 73
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 74
  • Mr Stephen James Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

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

      IIF 75
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 76
    • icon of address 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

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