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

Fawkes, Steven Derrick, Dr

    Related profiles found in government register
  • Fawkes, Steven Derrick, Dr
    British company director born in January 1959

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Office 007, Northlight Parade, Nelson, BB9 5EG

      IIF 7
    • icon of address 21a, Market Place, Romsey, Hampshire, SO51 8NA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, SK4 3EJ, England

      IIF 11
  • Fawkes, Steven Derrick, Dr
    British director born in January 1959

    Resident in England

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

      IIF 12
    • icon of address The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, West Midlands, CV2 2SZ, United Kingdom

      IIF 13
    • icon of address Nicholas House, River Front, Enfield, EN1 3FG, England

      IIF 14
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 15
    • icon of address 3, Shortlands, Hammersmith, London, W6 8DA, England

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17 IIF 18 IIF 19
    • icon of address 83 Greenhill, Prince Arthur Road, London, NW3 5TZ, United Kingdom

      IIF 21
    • icon of address 21a, Market Place, Romsey, Hampshire, SO51 8NA, United Kingdom

      IIF 22
    • icon of address Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, SK4 3EJ, England

      IIF 23
  • Fawkes, Steven Derrick, Dr
    British engineer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 24
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 25
  • Fawkes, Steven Derrick, Dr
    born in January 1959

    Resident in England

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

      IIF 26
  • Fawkes, Steven Derrick, Dr
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 27
  • Dr Steven Derrick Fawkes
    British born in January 1959

    Resident in England

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

      IIF 28
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 29
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30 IIF 31 IIF 32
    • icon of address Office 007, Northlight Parade, Nelson, BB9 5EG

      IIF 33
  • Mr Steven Derrick Fawkes
    British born in January 1959

    Resident in England

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

      IIF 34
  • Steven Derrick Fawkes
    British born in January 1959

    Resident in England

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

      IIF 35
  • Dr Steven Fawkes
    British born in January 1959

    Resident in England

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

      IIF 36
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 23
  • 1
    EP CONVERGENCE LIMITED - 2024-01-05
    icon of address The Old Byre Sevington, Grittleton, Chippenham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 21a Market Place, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -144 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 21a Market Place, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -144 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 21a Market Place, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    656 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 21a Market Place, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,685 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Perinvest (uk) Ltd, 4th Floor, 8 Waterloo Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 14 - Director → ME
  • 8
    ENERGYPRO ASSETS LIMITED - 2017-05-09
    icon of address Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,136,830 GBP2024-03-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -642,695 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,914 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,057 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,514 GBP2024-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Nicholas House, River Front, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018,376 GBP2024-03-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address The Old Byre Sevington, Grittleton, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,268 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 20
    MATRIX CC LLP - 2007-05-16
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (15 parents)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 26 - LLP Member → ME
  • 21
    icon of address Office 007 Northlight Parade, Nelson
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,152 GBP2022-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    ZAPINAMO LIMITED - 2020-10-08
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Unit B1, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    FARMINGTON QUARRY SOLAR LTD - 2014-03-06
    icon of address 1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,355,038 GBP2017-03-31
    Officer
    icon of calendar 2014-08-19 ~ 2020-03-18
    IIF 27 - Director → ME
  • 2
    BT 0602 LIMITED - 2007-03-23
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2014-09-09
    IIF 12 - Director → ME
  • 3
    ENERGYPRO ASSETS LIMITED - 2017-05-09
    icon of address Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-03-21
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,136,830 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2022-03-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -642,695 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2022-03-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,514 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-03-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 007 Northlight Parade, Nelson
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,152 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    THE ENERGY FOUNDATION - 1988-08-05
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2018-03-20
    IIF 25 - Director → ME
  • 11
    VERDABELO PLC - 2018-12-03
    icon of address 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    457,245 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2018-02-19
    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 16 October 2025 and licensed under the Open Government Licence v3.0.