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 James

    Related profiles found in government register
  • 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 1 IIF 2
    • 69, Notting Hill Gate, London, W11 3JS, England

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

      IIF 4
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 5
  • 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 10 IIF 11
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 12
  • 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 13 IIF 14
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 15 IIF 16 IIF 17
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 26
    • 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 27
    • 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 28
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 29 IIF 30 IIF 31
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 32 IIF 33 IIF 34
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 35
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 40 IIF 41
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 42
    • 99, Kensington High Street, London, W8 5SA, England

      IIF 43
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 44
  • 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 45
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 46 IIF 47
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 48 IIF 49 IIF 50
  • 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 51
  • 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 52
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 53
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 54
  • Fitzpatrick, Stephen
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 62
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 63
  • 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 64
    • Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 65
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 66 IIF 67 IIF 68
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 69
  • Fitzpatrick, Stephen

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

      IIF 70
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 71
    • The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 72
  • 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 73
    • 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
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED

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

      IIF 76
    • 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
    9 Pembridge Road, Notting Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 50 - Director → ME
  • 2
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 3
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    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
    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 28 - 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 9 - 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 44 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-10-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    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 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 41 - Director → ME
  • 10
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 29 - Director → ME
  • 11
    United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    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
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 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 40 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 62 - 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 52 - Director → ME
  • 16
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 12 - Director → ME
  • 18
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 19
    ORION ENERGY TECHNOLOGY LTD - 2020-10-12
    69 Notting Hill Gate, London, England
    Active Corporate (8 parents)
    Officer
    2019-09-20 ~ now
    IIF 3 - Director → ME
  • 20
    CORGI NETWORK LTD - 2019-07-24
    9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 4 - Director → ME
  • 21
    99 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 43 - Director → ME
  • 22
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-20 ~ dissolved
    IIF 30 - Director → ME
  • 23
    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 10 - Director → ME
  • 24
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 58 - Director → ME
  • 25
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-08-10 ~ dissolved
    IIF 57 - Director → ME
  • 26
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 60 - Director → ME
  • 27
    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 2 - Director → ME
  • 28
    OVO ENERGY (GROUP) LTD - 2015-08-15
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2014-01-27 ~ now
    IIF 39 - Director → ME
  • 29
    LILIBET HOLDINGS LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-12 ~ now
    IIF 1 - Director → ME
  • 30
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 61 - Director → ME
  • 31
    United House, 9 Pembridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-02 ~ now
    IIF 38 - Director → ME
  • 32
    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 23 - Director → ME
    2013-03-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 33
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 36 - Director → ME
  • 34
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 35 - Director → ME
  • 35
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 25 - Director → ME
  • 37
    1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-28 ~ dissolved
    IIF 22 - Director → ME
Ceased 24
  • 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 20 - Director → ME
  • 2
    Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-20 ~ 2021-01-13
    IIF 7 - Director → ME
  • 3
    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 72 - Secretary → ME
  • 4
    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 48 - Director → ME
    2012-12-13 ~ 2016-03-02
    IIF 70 - Secretary → ME
  • 5
    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 64 - Ownership of shares – 75% or more OE
  • 6
    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 46 - Director → ME
  • 7
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 18 - Director → ME
  • 8
    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 19 - Director → ME
  • 9
    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 17 - Director → ME
  • 10
    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 32 - Director → ME
  • 11
    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 21 - Director → ME
  • 12
    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 34 - Director → ME
  • 13
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-04-28 ~ 2025-01-17
    IIF 49 - Director → ME
    Person with significant control
    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
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2009-03-25 ~ 2021-01-18
    IIF 59 - Director → ME
    2022-08-30 ~ 2024-12-13
    IIF 14 - Director → ME
  • 15
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2009-04-29 ~ 2021-01-18
    IIF 55 - Director → ME
  • 16
    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 24 - Director → ME
  • 17
    LILIBET FINANCE LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-04-12 ~ 2021-01-18
    IIF 15 - Director → ME
  • 18
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2022-08-30 ~ 2024-12-13
    IIF 13 - Director → ME
    2008-11-19 ~ 2021-01-18
    IIF 56 - Director → ME
  • 19
    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 26 - Director → ME
  • 20
    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 33 - Director → ME
  • 21
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 16 - Director → ME
  • 22
    1 Rivergate Temple Quay, Bristol
    Active Corporate (8 parents)
    Officer
    2014-02-24 ~ 2020-05-26
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 75 - Has significant influence or control OE
  • 23
    Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2025-01-30
    IIF 45 - Director → ME
    Person with significant control
    2020-05-07 ~ 2024-12-23
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 24
    Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2023-10-11 ~ 2025-01-30
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.