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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Steven Fawkes

    Related profiles found in government register
  • Dr Steven Fawkes
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2 IIF 3
  • Dr Steven Derrick Fawkes
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Byre, Sevington, Grittleton, Chippenham, SN14 7LD, England

      IIF 4
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 5
    • 167, Chaulden Lane, Hemel Hempstead, HP1 2BT, England

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7 IIF 8 IIF 9
    • Office 007, Northlight Parade, Nelson, BB9 5EG

      IIF 10
  • Mr Steven Derrick Fawkes
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 83 Greenhill, Prince Arthur Road, Hampstead, London, NW3 5TZ, England

      IIF 11
  • Steven Derrick Fawkes
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13667463 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Fawkes, Steven Derrick, Dr
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England

      IIF 13
    • The Old Byre, Sevington, Grittleton, Chippenham, SN14 7LD, England

      IIF 14 IIF 15
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 16
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, West Midlands, CV2 2SZ, United Kingdom

      IIF 17
    • Nicholas House, River Front, Enfield, EN1 3FG, England

      IIF 18
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 19
    • 3, Shortlands, Hammersmith, London, W6 8DA, England

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR

      IIF 21
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 22 IIF 23 IIF 24
    • 83 Greenhill, Prince Arthur Road, London, NW3 5TZ, United Kingdom

      IIF 29
    • Flat 83 Greenhill, Prince Arthur Road, London, NW3 5TZ, England

      IIF 30
    • The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 31
    • Office 007, Northlight Parade, Nelson, BB9 5EG

      IIF 32
    • 21a, Market Place, Romsey, Hampshire, SO51 8NA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, SK4 3EJ, England

      IIF 37 IIF 38
  • Fawkes, Steven Derrick, Dr
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Vine Street, London, W1J 0AH

      IIF 39
  • Fawkes, Steven Derrick, Dr
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 29
  • 1
    ADDISON ENERGY LIMITED
    - now 08268408
    FARMINGTON QUARRY SOLAR LTD - 2014-03-06
    1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,355,038 GBP2017-03-31
    Officer
    2014-08-19 ~ 2020-03-18
    IIF 40 - Director → ME
  • 2
    AZURE CONVERGENCE LIMITED
    - now 13881935
    EP CONVERGENCE LIMITED
    - 2024-01-05 13881935
    The Old Byre Sevington, Grittleton, Chippenham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    AZURE IMPACT LIMITED
    13509035
    21a Market Place, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -144 GBP2023-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 35 - Director → ME
  • 4
    AZURE ONE DEVELOPMENT LIMITED
    13513440
    21a Market Place, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -144 GBP2023-07-31
    Officer
    2021-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 5
    AZURE ONE HOLDINGS LIMITED
    13513297
    21a Market Place, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    656 GBP2023-07-31
    Officer
    2021-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    AZURE ONE LIMITED
    12776864
    21a Market Place, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,685 GBP2024-03-31
    Officer
    2020-07-29 ~ now
    IIF 34 - Director → ME
  • 7
    BGLOBAL PUBLIC LIMITED COMPANY
    - now 05950551
    BT 0602 LIMITED - 2007-03-23
    110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2012-10-16 ~ 2014-09-09
    IIF 13 - Director → ME
  • 8
    DAY1 ENERGY LIMITED
    07742918
    Perinvest (uk) Ltd, 4th Floor, 8 Waterloo Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 9
    EDINA ACQUISITIONS LIMITED
    11216307
    Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2018-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    EESL ENERGYPRO ASSETS LIMITED
    - now 10568873
    ENERGYPRO ASSETS LIMITED
    - 2017-05-09 10568873
    Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2017-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-01-17 ~ 2017-03-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    ENERGYPRO ASSET MANAGEMENT LIMITED
    10568884
    7 Bell Yard, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,136,830 GBP2024-03-31
    Officer
    2017-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-17 ~ 2022-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ENERGYPRO IMPACT LIMITED
    11856478
    7 Bell Yard, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -642,695 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-04 ~ 2022-03-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENERGYPRO INNOVATION LIMITED
    09454301
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,914 GBP2024-03-31
    Officer
    2015-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    ENERGYPRO LIMITED
    08236665
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,057 GBP2024-03-31
    Officer
    2012-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    ENERGYPRO PROJECTS LIMITED
    13335870
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,514 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-14 ~ 2022-03-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    ENRON LIMITED
    09428130
    Nicholas House, River Front, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    EP ASSETS LIMITED
    14109386
    7 Bell Yard, London, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-05-16 ~ now
    IIF 26 - Director → ME
  • 18
    EP GROUP CORPORATE HOLDINGS LIMITED
    13667463
    7 Bell Yard, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018,376 GBP2024-03-30
    Officer
    2021-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EP PIXII LIMITED
    16449545
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Officer
    2025-06-06 ~ now
    IIF 27 - Director → ME
  • 20
    EP STRATEGY LIMITED
    14087248
    The Old Byre Sevington, Grittleton, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,268 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    EPAL HOLDINGS LIMITED
    11217655
    Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2018-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 22
    KELLCLAIR GROUP LIMITED
    - now 16833911
    EPG BIDCO LIMITED
    - 2026-01-08 16833911
    C/o Certius Professional Services Bayside Business Centre, 48 Willis Way, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 30 - Director → ME
  • 23
    MATRIX CORPORATE CAPITAL LLP
    - now OC319462 OC314576... (more)
    MATRIX CC LLP - 2007-05-16
    Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (54 parents)
    Officer
    2008-01-01 ~ now
    IIF 39 - LLP Member → ME
  • 24
    NEGAWATT SUPPLY COMPANY LIMITED
    08616992
    Office 007 Northlight Parade, Nelson
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,152 GBP2022-07-31
    Officer
    2013-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-04-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    THE NATIONAL ENERGY FOUNDATION
    - now 02218531
    THE ENERGY FOUNDATION - 1988-08-05
    Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (58 parents, 5 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    2014-04-22 ~ 2018-03-20
    IIF 31 - Director → ME
  • 26
    VERDABELO LIMITED - now
    VERDABELO PLC
    - 2018-12-03 09490661 08566804
    3 Shortlands, Hammersmith, London, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    457,245 GBP2023-12-31
    Officer
    2016-04-22 ~ 2018-02-19
    IIF 20 - Director → ME
  • 27
    WILLOWFIELD INVESTMENTS LIMITED
    16089345
    167 Chaulden Lane, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-11-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ZPN ENERGY LIMITED
    - now 09391462
    ZAPINAMO LIMITED - 2020-10-08
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    2021-02-19 ~ now
    IIF 16 - Director → ME
  • 29
    ZPN POWER DEVELOPMENTS LTD
    15677618
    Unit B1, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2024-04-24 ~ now
    IIF 17 - 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.