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

Dyball, Andrew

    Related profiles found in government register
  • Dyball, Andrew
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 1
  • Dyball, Andrew
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concorde House, Trinity Park, Bickenhill Lane, Birmingham, B37 7UQ, England

      IIF 2
    • icon of address 10th Floor Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 3 IIF 4
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 5
    • icon of address The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, England

      IIF 6
    • icon of address 3, St. Andrew's Road, London, E13 8QD, England

      IIF 7
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 8
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 9
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 10
    • icon of address 26, Brindley Road, Old Trafford, Manchester, M16 9HQ, England

      IIF 11
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 12
    • icon of address Universal House, Longley Lane, Manchester, M22 4SY, England

      IIF 13
    • icon of address Utility Point Limited, Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FL, England

      IIF 14
    • icon of address 1st & 2nd Floor Of Attwood House, John Comyn Drive, Worcester, Worcestershire, WR3 7NS, England

      IIF 15 IIF 16
    • icon of address 2nd Floor Independence House, Queen Street, Worcester, Worcestershire, WR1 2PL, England

      IIF 17 IIF 18 IIF 19
    • icon of address 4, Beech Avenue, Worcester, Worcestershire, WR3 8PZ, England

      IIF 20 IIF 21
    • icon of address C/o Harrison Clark Rickerbys Limited, 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 22 IIF 23 IIF 24
  • Dyball, Andrew
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor Of Attwood House, John Comyn Drive, Worcester, Worcestershire, WR3 7NS, England

      IIF 40
    • icon of address 1st And 2nd Floor Of Attwood House, John Comyn Drive, Worcester, WR3 7NS, England

      IIF 41
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 42
  • Dyball, Andrew
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Independence House, Queen Street, Worcester, Worcestershire, WR1 2PL, England

      IIF 43
  • Mr Andrew Dyball
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 44
  • Mr Andrew Dyball
    British born in August 1958

    Resident in England

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

      IIF 45
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 46
  • Dyball, Andrew

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 47
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 2015-09-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-09-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-16
    IIF 5 - Director → ME
  • 2
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-05-21
    IIF 4 - Director → ME
  • 3
    INVERNO LIMITED - 2017-07-18
    icon of address 82-86 Sheen Road, Sheen Road, Richmond, England
    In Administration Corporate (1 parent)
    Equity (Company account)
    -8,636,290 GBP2021-09-30
    Officer
    icon of calendar 2016-02-09 ~ 2017-07-17
    IIF 17 - Director → ME
  • 4
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-01-07 ~ 2023-05-31
    IIF 37 - Director → ME
  • 5
    icon of address 11 Coopers Yard, Curran Road, Cardiff
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,917,918 GBP2022-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-01
    IIF 7 - Director → ME
  • 6
    AVRO COMMERCIAL ENERGY TRADING LTD - 2022-05-18
    TEXAS ENERGY LIMITED - 2018-07-11
    icon of address 55 Colmore Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,760 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ 2018-04-27
    IIF 34 - Director → ME
  • 7
    DYBALL ASSOCIATES LIMITED - 2024-05-03
    icon of address 71 Graham Road, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,387,999 GBP2022-06-30
    Officer
    icon of calendar 1995-04-30 ~ 2023-05-31
    IIF 40 - Director → ME
  • 8
    ENERGISE BRITAIN GAS & ELECTRIC LTD - 2023-10-31
    VERMONT ENERGY LIMITED - 2019-05-20
    icon of address 4/4a Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,988 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-04-30
    IIF 23 - Director → ME
  • 9
    icon of address 5 Deansway, Worcester, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,163,809 GBP2022-06-30
    Officer
    icon of calendar 2016-02-26 ~ 2023-05-31
    IIF 42 - Director → ME
  • 10
    PROZANA LIMITED - 2017-07-07
    icon of address B3 Patrick Tobin Business Park Bolton Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,092,247 GBP2024-05-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-06-22
    IIF 18 - Director → ME
  • 11
    E (GENERATION AND SUPPLY) LIMITED - 2014-12-17
    EPOWER SUPPLY LIMITED - 2014-11-17
    LORIMER POWER LTD - 2014-06-17
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,181,053 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2014-10-31
    IIF 2 - Director → ME
  • 12
    MAINE ENERGY LIMITED - 2017-12-15
    icon of address C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,071 GBP2024-01-31
    Officer
    icon of calendar 2017-02-09 ~ 2017-12-13
    IIF 6 - Director → ME
  • 13
    IDAHO ENERGY LIMITED - 2025-01-29
    icon of address Berkeley Square House, 4-19 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    222,162 GBP2022-06-30
    Officer
    icon of calendar 2019-01-07 ~ 2021-01-11
    IIF 28 - Director → ME
  • 14
    ENERGYQ LIMITED - 2016-06-14
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483,452 GBP2017-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2016-01-25
    IIF 11 - Director → ME
  • 15
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-01-07 ~ 2023-05-31
    IIF 26 - Director → ME
  • 16
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-01-07 ~ 2023-05-31
    IIF 22 - Director → ME
  • 17
    GREEN ENERGY SUPPLY LIMITED - 2019-08-16
    VIRGINIA ENERGY LIMITED - 2019-02-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,240,414 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-02-11
    IIF 27 - Director → ME
  • 18
    POWERQ LIMITED - 2016-03-25
    icon of address 2nd Floor, Cardinal Place, 100 Victoria Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,296 GBP2015-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-02-08
    IIF 20 - Director → ME
  • 19
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-01-07 ~ 2023-05-31
    IIF 33 - Director → ME
  • 20
    SWITCH BUSINESS GAS AND POWER LTD - 2024-07-08
    TRAMONTO POWER LIMITED - 2015-11-27
    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 2014-11-13 ~ 2021-12-29
    IIF 9 - Director → ME
  • 21
    icon of address Radio House, Aston Road North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,660 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-05-06
    IIF 35 - Director → ME
  • 22
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2021-10-08
    IIF 29 - Director → ME
  • 23
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-05-31
    IIF 32 - Director → ME
  • 24
    icon of address Heathfield Walton Road, Kimcote, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,083 GBP2018-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-11
    IIF 43 - Director → ME
  • 25
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2023-05-31
    IIF 36 - Director → ME
  • 26
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-05-31
    IIF 38 - Director → ME
  • 27
    OREGON ENERGY LIMITED - 2019-03-28
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-12-12
    IIF 24 - Director → ME
  • 28
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-05-31
    IIF 39 - Director → ME
  • 29
    NEVADA ENERGY LIMITED - 2019-11-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,005,077 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-10-30
    IIF 30 - Director → ME
  • 30
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-05-21
    IIF 3 - Director → ME
  • 31
    ARIZONA ENERGY LIMITED - 2018-02-06
    icon of address C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate
    Equity (Company account)
    -1,427,662 GBP2019-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-02
    IIF 31 - Director → ME
  • 32
    icon of address No. 1 Dovecote, Old Hall Road, Sale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2015-10-22
    IIF 13 - Director → ME
  • 33
    SQUARE1 ENERGY LTD - 2019-09-30
    ALABAMA ENERGY LIMITED - 2019-09-26
    icon of address 71 Graham Road, Malvern, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -216,489 GBP2024-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2023-05-31
    IIF 15 - Director → ME
  • 34
    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 2015-09-10 ~ 2021-12-29
    IIF 10 - Director → ME
  • 35
    AVRO COMMERCIAL SHIPPING LIMITED - 2022-02-16
    icon of address 71 Graham Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-05-31
    IIF 41 - Director → ME
  • 36
    GRINDCO 622 LIMITED - 2016-02-23
    icon of address 349 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-11
    IIF 12 - Director → ME
  • 37
    SINGOLA LIMITED - 2017-11-03
    icon of address 16 Otley Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2016-02-09 ~ 2017-02-08
    IIF 19 - Director → ME
  • 38
    icon of address 145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-05-31
    IIF 25 - Director → ME
  • 39
    WASHINGTON ENERGY LIMITED - 2017-12-07
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2017-12-06
    IIF 14 - Director → ME
  • 40
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2015-08-31
    IIF 21 - Director → ME
  • 41
    DODO ENERGY LIMITED - 2024-07-17
    MISSISSIPPI ENERGY LIMITED - 2021-09-28
    icon of address Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,762 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2023-05-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.