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 IIF 3
    • 69, Notting Hill Gate, London, W11 3JS, England

      IIF 4 IIF 5 IIF 6
    • 9, Pembridge Road, London, W11 3JY, England

      IIF 7
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 8
  • 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 13 IIF 14
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

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

      IIF 18 IIF 19 IIF 20
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 28
    • 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 29
    • 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 30
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 31 IIF 32 IIF 33
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 34 IIF 35 IIF 36
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 37
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 42 IIF 43 IIF 44
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 46
    • 99, Kensington High Street, London, W8 5SA, England

      IIF 47
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 48
  • 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 49
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 50 IIF 51
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 52
  • 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 53
  • 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 54
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 55
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 56
  • 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 64
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 65
  • 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 66
    • Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 67
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 68 IIF 69 IIF 70
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 71
  • Fitzpatrick, Stephen

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

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

      IIF 73
    • The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 74
  • 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 75
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 76
  • 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 77
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 78
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 39
  • 1
    AKILI PARTNERS LIMITED
    - now 11572070
    JUA PARTNERS LIMITED
    - 2019-01-11 11572070
    9 Pembridge Road, Notting Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 52 - Director → ME
  • 2
    CLCB HOLDINGS LIMITED
    SC460240
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CORGI HOMEHEAT LIMITED
    SC431485
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ENERGY TRANSITION HOLDINGS LTD
    14443869
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-10-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HOMEPLAN LIMITED
    02658090
    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 30 - Director → ME
  • 6
    HYBRID ENERGY SOLUTIONS LTD
    - now 09666725
    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 12 - Director → ME
  • 7
    IMAGINATION AERO INVESTMENTS LIMITED
    15467761
    United House, 9 Pembridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2024-02-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    IMAGINATION INDUSTRIES HOLDINGS LTD
    14444045
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-10-26 ~ now
    IIF 55 - Director → ME
  • 9
    IMAGINATION INDUSTRIES INVESTMENTS LIMITED
    - now 11062169
    IMAGINATION INDUSTRIES INCUBATOR LIMITED
    - 2023-07-06 11062169 08330792
    IMAGINATION INDUSTRIES NOMINEES LIMITED
    - 2018-02-27 11062169
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-14 ~ now
    IIF 43 - Director → ME
  • 10
    IMAGINATION INDUSTRIES NEW CO LTD
    13154465 16777732
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 31 - Director → ME
  • 11
    IMAGINATION INDUSTRIES NEWCO LIMITED
    16777732 13154465
    United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    IMAGINATION INDUSTRIES TOP CO LTD
    16145337
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    IMAGINE JUST 3 THINGS GROUP LTD
    12677924
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 14
    IMAGINE JUST 3 THINGS LTD
    11055280
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-06-30
    Officer
    2017-11-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    INTELLIGENT ENERGY TECHNOLOGY LTD
    - now 08330989 08785057
    OVO TECHNOLOGY LTD
    - 2018-09-03 08330989
    OVO ENERGY TRADING LTD
    - 2015-08-10 08330989
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2012-12-14 ~ now
    IIF 54 - Director → ME
  • 16
    JUST RACING LIMITED
    09388977 09413693
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    JUST RACING SERVICES LIMITED
    09413693 09388977
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 18
    KALUZA HOLDINGS 1 LTD
    16145351 16147561
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 4 - Director → ME
  • 19
    KALUZA HOLDINGS 2 LTD
    16147561 16145351
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 6 - Director → ME
  • 20
    KALUZA LTD
    12218271 12218299
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 21
    KALUZA LTD
    - now 12218299 12218271
    ORION ENERGY TECHNOLOGY LTD
    - 2020-10-12 12218299
    69 Notting Hill Gate, London, England
    Active Corporate (9 parents)
    Officer
    2019-09-20 ~ now
    IIF 5 - Director → ME
  • 22
    KANTAN LTD.
    - now 11681210
    CORGI NETWORK LTD
    - 2019-07-24 11681210
    9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 7 - Director → ME
  • 23
    KENSINGTON RG LTD
    12762985
    99 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 47 - Director → ME
  • 24
    LUMO ONLINE LTD
    10732817
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-20 ~ dissolved
    IIF 32 - Director → ME
  • 25
    MANOR GRAND PRIX RACING LIMITED
    - now 06661964
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30 06869635
    GORDONS147 LIMITED - 2009-03-17 04562564, 05196448, 07314691... (more)
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 26
    ONI ELECTRICITY LIMITED
    NI604035
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 60 - Director → ME
  • 27
    ONI ENERGY LIMITED
    NI604034
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-08-10 ~ dissolved
    IIF 59 - Director → ME
  • 28
    ONI GAS LIMITED
    NI604036
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 62 - Director → ME
  • 29
    OVO (S) GAS LIMITED
    - now 02716495
    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 3 - Director → ME
  • 30
    OVO GROUP LTD
    - now 08862063 06890468
    OVO ENERGY (GROUP) LTD
    - 2015-08-15 08862063
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2014-01-27 ~ now
    IIF 41 - Director → ME
  • 31
    OVO HOLDINGS LTD
    - now 10722665
    LILIBET HOLDINGS LTD
    - 2019-09-19 10722665
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-04-12 ~ now
    IIF 2 - Director → ME
  • 32
    OVO TELECOM LIMITED
    07018712
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 63 - Director → ME
  • 33
    PEMBRIDGE HOUSE LIMITED
    16687623
    United House, 9 Pembridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-02 ~ now
    IIF 40 - Director → ME
  • 34
    SMART METER FINANCE LTD
    - now 08441878
    OVO SERVICES LTD
    - 2016-10-11 08441878
    OVO ENERGY FOR BUSINESS LIMITED
    - 2015-08-10 08441878
    1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 25 - Director → ME
    2013-03-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 35
    SPARK ENERGY FINANCE PLC
    SC495826
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 38 - Director → ME
  • 36
    SPARK GENERATION LTD
    SC362870
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 37 - Director → ME
  • 37
    SUMMER WILL COME LTD
    12627727
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 38
    VCHARGE TRADING LTD
    SC515766
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 39
    VCHARGE UK LTD
    SC490706
    1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-28 ~ dissolved
    IIF 24 - Director → ME
Ceased 25
  • 1
    HOME TELECOM LIMITED
    07412021
    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 22 - Director → ME
  • 2
    IMAGINATION INDUSTRIES HOLDINGS LTD
    14444045
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2022-10-26 ~ 2024-12-24
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 3
    INDRA RENEWABLE TECHNOLOGIES LIMITED
    08740976
    Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-20 ~ 2021-01-13
    IIF 10 - Director → ME
  • 4
    INTELLIGENT ENERGY TECHNOLOGY LTD - now 08785057
    OVO TECHNOLOGY LTD
    - 2018-09-03 08330989
    OVO ENERGY TRADING LTD
    - 2015-08-10 08330989
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2012-12-14 ~ 2018-01-25
    IIF 74 - Secretary → ME
  • 5
    JETTY TECHNOLOGIES LIMITED - now
    IMAGINATION INDUSTRIES AERO LTD
    - 2022-08-17 08330792
    VERTICAL AEROSPACE LTD
    - 2021-05-14 08330792 FC040942
    IMAGINATION INDUSTRIES INCUBATOR LTD
    - 2017-11-23 08330792 11062169
    MYLO APP LIMITED
    - 2016-03-03 08330792
    OVO VIEW LIMITED
    - 2014-06-27 08330792
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-13 ~ 2022-07-01
    IIF 44 - Director → ME
    2012-12-13 ~ 2016-03-02
    IIF 72 - Secretary → ME
  • 6
    MANOR GRAND PRIX RACING LIMITED
    - now 06661964
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30 06869635
    GORDONS147 LIMITED - 2009-03-17 04562564, 05196448, 07314691... (more)
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    MGI ENGINEERING LTD - now
    VERTICAL ADVANCED ENGINEERING LTD
    - 2021-11-01 04960248
    MGI MOTORSPORT LTD
    - 2019-10-16 04960248
    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 50 - Director → ME
  • 8
    ORIGIN COMMUNICATIONS LIMITED - now
    OVO (S) RETAIL TELECOMS LIMITED
    - 2023-03-06 10086511
    SSE RETAIL TELECOMS LIMITED
    - 2020-01-16 10086511
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 20 - Director → ME
  • 9
    OVO (S) ELECTRICITY LIMITED
    - now 04094263 06858121
    SSE ELECTRICITY LIMITED
    - 2020-01-16 04094263 07365843
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27 SC277042, SC368881, SC166073... (more)
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 21 - Director → ME
  • 10
    OVO (S) ENERGY SERVICES LIMITED
    - now 11046212
    SSE ENERGY SERVICES GROUP LIMITED
    - 2020-01-16 11046212
    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 19 - Director → ME
  • 11
    OVO (S) ENERGY SOLUTIONS LIMITED
    - now SC386054
    SSE ENERGY SOLUTIONS LIMITED
    - 2020-01-16 SC386054
    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 34 - Director → ME
  • 12
    OVO (S) GAS LIMITED
    - now 02716495
    SOUTHERN ELECTRIC GAS LIMITED
    - 2020-01-16 02716495
    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 23 - Director → ME
  • 13
    OVO (S) METERING LIMITED
    - now SC318950
    SSE METERING LIMITED
    - 2020-01-16 SC318950
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 36 - Director → ME
  • 14
    OVO BRAND LTD - now
    IMAGINATION INDUSTRIES LTD
    - 2025-01-29 06890468
    OVO GROUP LTD
    - 2015-01-20 06890468 08862063
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-04-28 ~ 2025-01-17
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-10
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 15
    OVO ELECTRICITY LTD
    - now 06858121 04094263
    AURORA HOME ENERGY POWER LTD
    - 2009-06-16 06858121
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2009-03-25 ~ 2021-01-18
    IIF 61 - Director → ME
    2022-08-30 ~ 2024-12-13
    IIF 17 - Director → ME
  • 16
    OVO ENERGY LTD
    06890795
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2009-04-29 ~ 2021-01-18
    IIF 57 - Director → ME
  • 17
    OVO FIELD FORCE LTD
    - now 08785057
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD
    - 2020-01-24 08785057 08330989
    IN HOME TECHNOLOGY LIMITED
    - 2018-11-23 08785057 08862096
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED
    - 2014-03-10 08785057
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2021-01-18
    IIF 26 - Director → ME
  • 18
    OVO FINANCE LTD
    - now 10722770 11113317
    LILIBET FINANCE LTD
    - 2019-09-19 10722770
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-04-12 ~ 2021-01-18
    IIF 18 - Director → ME
  • 19
    OVO GAS LTD
    - now 06752915
    AURORA HOME ENERGY LTD
    - 2009-06-16 06752915
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2008-11-19 ~ 2021-01-18
    IIF 58 - Director → ME
    2022-08-30 ~ 2024-12-13
    IIF 16 - Director → ME
  • 20
    SMART METER ASSETS 1 LTD
    - now 08862096
    IN HOME TECHNOLOGY LIMITED
    - 2014-03-05 08862096 08785057
    SMART METER ASSETS 1 LTD
    - 2014-02-21 08862096
    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 28 - Director → ME
  • 21
    SPARK ENERGY LIMITED
    - now SC301188
    MBM SHELFCO (17) LIMITED - 2006-08-08 SC343423, SC314209, SC368552... (more)
    Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 35 - Director → ME
  • 22
    SPARK GAS SHIPPING LTD
    - now 05857480
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 1 - Director → ME
  • 23
    THE OVO CHARITABLE FOUNDATION
    08908420
    1 Rivergate Temple Quay, Bristol
    Active Corporate (8 parents)
    Officer
    2014-02-24 ~ 2020-05-26
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 77 - Has significant influence or control OE
  • 24
    VERTICAL AEROSPACE GROUP LTD
    12590994
    Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2025-01-30
    IIF 49 - Director → ME
    Person with significant control
    2020-05-07 ~ 2024-12-23
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 25
    VERTICAL AEROSPACE LTD.
    FC040942 08330792
    Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2023-10-11 ~ 2025-01-30
    IIF 53 - 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.