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 Paul Fletcher

    Related profiles found in government register
  • Mr Stephen Paul Fletcher
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barn, Coln St Aldwyns, Gloucestershire, GL7 5AD, United Kingdom

      IIF 1
  • Mr Stephen Paul Fletcher
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 2
    • icon of address 2nd Floor Offices, 85 - 87 High Street, Worcester, WR1 2ET, England

      IIF 3
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 4
  • Fletcher, Stephen Paul
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barn, Coln St Aldwyns, Gloucestershire, GL7 5AD, United Kingdom

      IIF 5
  • Fletcher, Stephen Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 6
  • Fletcher, Stephen Paul
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vinegar House, 39 Foregate Street, Worcester, Worcestershire, WR1 1DJ, England

      IIF 7
  • Fletcher, Stephen Paul
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barns, Coln St Aldwyns, Gloucestershire, GL7 5AD

      IIF 8
  • Fletcher, Stephen Paul
    British chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Fletcher, Stephen Paul
    British chief executive officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barns, Coln St Aldwyns, Gloucestershire, GL7 5AD

      IIF 29
  • Fletcher, Stephen Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barns, Gloucestershire, GL7 5AD, United Kingdom

      IIF 30
  • Fletcher, Stephen Paul
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Lodge 71, Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 31
  • Fletcher, Stephen Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barns, Coln St Aldwyns, Gloucestershire, GL7 5AD

      IIF 32
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 33
  • Fletcher, Stephen Paul
    British management consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barn, Coln St Aldwyns, Glos, GL7 5AD, United Kingdom

      IIF 34
  • Fletcher, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barns, Coln St Aldwyns, Gloucestershire, GL7 5AD

      IIF 35
  • Fletcher, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Manor Farm Barn, Coln St Aldwyns, Gloucestershire, GL7 5AD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    161,744 GBP2022-01-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Gosditch Street, Cirencester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Chestnut House, Manor Farm Barn, Coln St Aldwyns, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-08-18 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Vinegar House, 39 Foregate Street, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,110 GBP2024-08-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    BIZZENERGY.COM LIMITED - 2002-07-03
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2007-05-11
    IIF 29 - Director → ME
  • 2
    NITROGEN TWO LIMITED - 2000-09-18
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    NPOWER DIRECT LIMITED - 2020-06-03
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2002-09-24
    IIF 27 - Director → ME
  • 3
    TRAMONTO POWER LIMITED - 2015-11-27
    SWITCH BUSINESS GAS AND POWER LTD - 2024-07-08
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,977 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-02-28
    IIF 6 - Director → ME
  • 4
    THE MOVE FACTORY LIMITED - 2006-10-03
    JIVE MANAGEMENT LIMITED - 1999-11-22
    icon of address 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2002-09-24
    IIF 32 - Director → ME
  • 5
    YELECO 32 LIMITED - 2001-06-21
    YORKSHIRE ELECTRICITY DISTRIBUTION PLC - 2011-10-31
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2001-09-21
    IIF 17 - Director → ME
  • 6
    MOUNTVIEW TECHNICAL SERVICES LIMITED - 1993-10-28
    RIVERSIDE CONTRACTORS LIMITED - 2006-09-26
    icon of address 158 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,499 GBP2020-03-31
    Officer
    icon of calendar ~ 1992-11-11
    IIF 8 - Director → ME
    icon of calendar ~ 1992-11-11
    IIF 35 - Secretary → ME
  • 7
    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 1999-06-08 ~ 2002-09-24
    IIF 15 - Director → ME
  • 8
    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 2001-03-31 ~ 2002-09-24
    IIF 18 - Director → ME
  • 9
    KELRIG LIMITED - 1995-08-30
    TEXACO & CALOR GAS LIMITED - 1997-07-25
    CALORTEX LIMITED - 2000-12-01
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-09-24
    IIF 28 - Director → ME
  • 10
    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 1999-06-08 ~ 2002-09-24
    IIF 20 - Director → ME
  • 11
    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 2001-09-05 ~ 2002-09-24
    IIF 21 - Director → ME
  • 12
    NORTHERN ELECTRIC & GAS 2 LIMITED - 2001-10-01
    GAS & ELECTRIC UK LIMITED - 2001-07-13
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-09-24
    IIF 22 - Director → ME
  • 13
    NPOWER DIRECT LIMITED - 2000-09-18
    INNOGY FINANCE LIMITED - 2001-07-24
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-15 ~ 2002-09-24
    IIF 11 - Director → ME
  • 14
    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 2001-08-02 ~ 2002-09-24
    IIF 26 - Director → ME
  • 15
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    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 2000-07-04 ~ 2002-09-24
    IIF 12 - Director → ME
  • 16
    INNOGY PLC - 2003-10-01
    RWE INNOGY PLC - 2004-08-02
    RWE NPOWER PLC - 2014-07-01
    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 2000-07-03 ~ 2002-09-24
    IIF 9 - Director → ME
  • 17
    YELECO 15 LIMITED - 1993-04-28
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2002-09-24
    IIF 13 - Director → ME
  • 18
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2016-02-12
    IIF 30 - Director → ME
  • 19
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    HAMSARD 2309 LIMITED - 2001-05-31
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2001-11-30
    IIF 23 - Director → ME
  • 20
    SWITCH BUSINESS GAS LTD - 2015-09-26
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -245,106 GBP2024-02-29
    Officer
    icon of calendar 2011-02-10 ~ 2022-02-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-12-29
    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
  • 21
    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 2001-04-03 ~ 2002-09-24
    IIF 19 - Director → ME
  • 22
    YELECO 31 LIMITED - 2001-06-21
    YORKSHIRE ELECTRICITY DISTRIBUTION HOLDINGS LIMITED - 2002-06-25
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2001-09-21
    IIF 14 - Director → ME
  • 23
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-03 ~ 2001-09-21
    IIF 25 - Director → ME
  • 24
    YELECO 2 LIMITED - 1992-06-01
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2002-09-24
    IIF 10 - Director → ME
  • 25
    ZDT PLC - 1997-02-21
    icon of address C/o Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2001-09-21
    IIF 24 - Director → ME
  • 26
    ALNERY NO. 1607 LIMITED - 1997-02-21
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-03 ~ 2001-09-21
    IIF 16 - 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.