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 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
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 6 IIF 7
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 8
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 9 IIF 10
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 24
    • icon of address 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 25
    • icon of address 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 26
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 27 IIF 28 IIF 29
    • icon of address 9, Pembridge Road, London, W11 3JY, England

      IIF 30
    • icon of address Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 34
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 35
  • Fitzpatrick, Stephen James
    British managing director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 36
  • Fitzpatrick, Stephen James
    Irish company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Accountants Bury Ltd C/o 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, United Kingdom

      IIF 37
  • Fitzpatrick, Stephen James
    British company director born in September 1977

    Resident in United Kingdom

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

      IIF 38
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 39
    • icon of address Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 40
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 41 IIF 42
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 43 IIF 44 IIF 45
    • icon of address 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 48
    • icon of address 99, Kensington High Street, London, W8 5SA, England

      IIF 49
  • Fitzpatrick, Stephen James
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Camwal Court, Chapel Street, Bristol, BS2 0UW, United Kingdom

      IIF 50
  • Fitzpatrick, Stephen James
    British sales director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 51
  • 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
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 62
    • icon of address 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
    • icon of address Manor Technical Centre, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 64
    • icon of address Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

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

      IIF 66 IIF 67 IIF 68
  • Fitzpatrick, Stephen

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

      IIF 69
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 70
    • icon of address The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 71
  • Fitzpatrick, Stephen James
    United Kingdom engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 72
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Mr Stephen James Fitzpatrick
    Irish born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Accountants Bury Ltd C/o 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, United Kingdom

      IIF 74
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 75
    • icon of address 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
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 77
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

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

      IIF 79
  • Mr Stephen James Fitzpatrick
    United Kingdom born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
child relation
Offspring entities and appointments
Active 38
  • 1
    JUA PARTNERS LIMITED - 2019-01-11
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 140 - 142 Kensington Church Street, London, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 7
    NUPOWER ELECTRICAL LTD - 2015-10-19
    icon of address 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
    icon of calendar 2017-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address United House, 9 Pembridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    IMAGINATION INDUSTRIES INCUBATOR LIMITED - 2023-07-06
    IMAGINATION INDUSTRIES NOMINEES LIMITED - 2018-02-27
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-06-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 59 - Director → ME
  • 16
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 1 - Director → ME
  • 19
    ORION ENERGY TECHNOLOGY LTD - 2020-10-12
    icon of address 69 Notting Hill Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 5 - Director → ME
  • 20
    CORGI NETWORK LTD - 2019-07-24
    icon of address 9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address 99 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 49 - Director → ME
  • 22
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 23
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 57 - Director → ME
  • 27
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 19 - Director → ME
  • 28
    OVO ENERGY (GROUP) LTD - 2015-08-15
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 39 - Director → ME
  • 29
    LILIBET HOLDINGS LTD - 2019-09-19
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 58 - Director → ME
  • 31
    OVO SERVICES LTD - 2016-10-11
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    icon of address 1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 32
    icon of address Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 35 - Director → ME
  • 33
    icon of address Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    icon of address The Accountants Bury Ltd C/o 11 Moss Side Street, Shawforth, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 38
    icon of address Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    OFFICE SOLUTIONS EUROPE LIMITED - 2017-05-17
    icon of address Unit 1 Connect 56 Business Hub, Manchester Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,700 GBP2024-04-30
    Officer
    icon of calendar 2008-08-01 ~ 2014-02-24
    IIF 51 - Director → ME
  • 2
    icon of address Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Officer
    icon of calendar 2018-11-28 ~ 2020-02-14
    IIF 17 - Director → ME
  • 3
    icon of address Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2021-01-13
    IIF 2 - Director → ME
  • 4
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2018-01-25
    IIF 71 - Secretary → ME
  • 5
    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
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2022-07-01
    IIF 45 - Director → ME
    icon of calendar 2012-12-13 ~ 2016-03-02
    IIF 69 - Secretary → ME
  • 6
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    VERTICAL ADVANCED ENGINEERING LTD - 2021-11-01
    MGI MOTORSPORT LTD - 2019-10-16
    MGI AVIATION LIMITED - 2009-09-26
    icon of address The Old Schoolhouse, Kelmscott, Lechlade, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    496,192 GBP2023-12-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-10-30
    IIF 41 - Director → ME
  • 8
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    IIF 15 - Director → ME
  • 9
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    IIF 16 - Director → ME
  • 10
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2018-02-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    IIF 13 - Director → ME
  • 11
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    IIF 31 - Director → ME
  • 12
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    IIF 18 - Director → ME
  • 13
    SSE METERING LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2021-01-18
    IIF 33 - Director → ME
  • 14
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-04-28 ~ 2025-01-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 15
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2021-01-18
    IIF 56 - Director → ME
    icon of calendar 2022-08-30 ~ 2024-12-13
    IIF 10 - Director → ME
  • 16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2009-04-29 ~ 2021-01-18
    IIF 52 - Director → ME
  • 17
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2021-01-18
    IIF 22 - Director → ME
  • 18
    LILIBET FINANCE LTD - 2019-09-19
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2021-01-18
    IIF 11 - Director → ME
  • 19
    AURORA HOME ENERGY LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2021-01-18
    IIF 53 - Director → ME
    icon of calendar 2022-08-30 ~ 2024-12-13
    IIF 9 - Director → ME
  • 20
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    icon of address Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2016-02-03
    IIF 24 - Director → ME
  • 21
    MBM SHELFCO (17) LIMITED - 2006-08-08
    icon of address Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2021-01-18
    IIF 32 - Director → ME
  • 22
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    icon of address 1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2021-01-18
    IIF 12 - Director → ME
  • 23
    icon of address 1 Rivergate Temple Quay, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2020-05-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 77 - Has significant influence or control OE
  • 24
    icon of address The Accountants Bury Ltd C/o 11 Moss Side Street, Shawforth, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-12-12
    IIF 37 - Director → ME
  • 25
    icon of address Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2025-01-30
    IIF 40 - Director → ME
  • 26
    icon of address Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-30
    IIF 50 - Director → ME
  • 27
    NUTTER AIRCRAFTS,LIMITED - 2016-11-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    299,968 GBP2023-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2018-05-01
    IIF 72 - 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.