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

Massara, Paul Joseph

    Related profiles found in government register
  • Massara, Paul Joseph
    British board director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Henley Court, Hernes Crescent, Oxford, OX2 7PS, England

      IIF 1
  • Massara, Paul Joseph
    British ceo north star solar born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Massara, Paul Joseph
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112, Riverview Gardens, London, SW13 8RA, England

      IIF 3
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 4
  • Massara, Paul Joseph
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Massara, Paul Joseph
    British employee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Henley Court, 3 Hernes Crescent, Oxford, OX2 7PS, England

      IIF 44
  • Massara, Paul Joseph
    British executive director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rwe Npower Plc, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB, United Kingdom

      IIF 45
  • Massara, Paul Joseph
    British non-execuctive director & chairman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 46
  • Massara, Paul Joseph
    British trustee born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Conybeare House, Great Maze Pond, London, SE1 9RT, United Kingdom

      IIF 47
  • Massara, Paul Joseph
    British director of commercial service born in July 1965

    Registered addresses and corresponding companies
    • 49 Lillieshall Road, Clapham, London, SW4 0LW

      IIF 48
  • Massara, Paul Joseph
    British ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Woodstock Road, Oxford, Oxfordshire, OX26HJ, England

      IIF 49
  • Mr Paul Joseph Massara
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Henley Court, Hernes Crescent, Oxford, OX2 7PS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 1
  • 1
    7 Henley Court, Hernes Crescent, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
Ceased 48
  • 1
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (22 parents)
    Officer
    2012-04-26 ~ 2015-12-09
    IIF 43 - director → ME
  • 2
    86-90 Paul Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,617,427 GBP2023-12-31
    Officer
    2017-03-30 ~ 2019-02-09
    IIF 2 - director → ME
  • 3
    NPOWER DIRECT LIMITED - 2020-06-03
    NITROGEN TWO LIMITED - 2000-09-18
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (6 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 22 - director → ME
  • 4
    BANBURY ENERGY LIMITED - 2005-12-22
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (4 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 40 - director → ME
  • 5
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-10-19 ~ 2014-03-31
    IIF 45 - director → ME
  • 6
    ZENIGO GROUP LTD - 2021-03-19
    2nd Floor, Coachworks, 9-10 Charlotte Mews, London, Greater London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -547,261 GBP2023-12-31
    Officer
    2021-06-23 ~ 2021-10-31
    IIF 4 - director → ME
  • 7
    ABINGDON ENERGY LIMITED - 2005-12-22
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (4 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 35 - director → ME
  • 8
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-06-24 ~ 2024-02-14
    IIF 1 - director → ME
  • 9
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    59,574 GBP2023-12-31
    Officer
    2021-07-01 ~ 2022-12-14
    IIF 46 - director → ME
  • 10
    Conybeare House, Great Maze Pond, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2016-05-18 ~ 2021-08-31
    IIF 47 - director → ME
  • 11
    YELECO 29 LIMITED - 1999-09-03
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 25 - director → ME
  • 12
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    -687,327 GBP2019-03-31
    Officer
    2016-04-01 ~ 2017-12-02
    IIF 3 - director → ME
  • 13
    SUPERIOR PLUMBING INSTALLATIONS LIMITED - 2013-01-02
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 39 - director → ME
  • 14
    NATIONAL POWER GAS DIRECT LIMITED - 2000-12-01
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 24 - director → ME
  • 15
    NPOWER 2000 LIMITED - 2001-01-08
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 32 - director → ME
  • 16
    CALORTEX LIMITED - 2000-12-01
    TEXACO & CALOR GAS LIMITED - 1997-07-25
    KELRIG LIMITED - 1995-08-30
    C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 21 - director → ME
  • 17
    NPOWER GROUP PLC - 2018-05-21
    RWE NPOWER GROUP PLC - 2016-09-01
    RWE NPOWER GROUP LIMITED - 2013-05-29
    RWE NPOWER RETAIL LIMITED - 2012-12-12
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2012-12-31 ~ 2015-09-30
    IIF 42 - director → ME
  • 18
    NATIONAL POWER (ENERGY CO.) LIMITED - 2000-12-01
    HACKREMCO (NO.1418) LIMITED - 1998-11-20
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 30 - director → ME
  • 19
    NP (ENERGY DIRECT) LIMITED - 2001-08-03
    C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 23 - director → ME
  • 20
    NORTHERN ELECTRIC & GAS 2 LIMITED - 2001-10-01
    GAS & ELECTRIC UK LIMITED - 2001-07-13
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 26 - director → ME
  • 21
    INNOGY FINANCE LIMITED - 2001-07-24
    NPOWER DIRECT LIMITED - 2000-09-18
    C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 31 - director → ME
  • 22
    HACKREMCO (NO.1814) LIMITED - 2001-08-02
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 38 - director → ME
  • 23
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 37 - director → ME
  • 24
    OXFORD HOUSE RESEARCH TRADING LIMITED - 2012-05-10
    89 High Street, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-31 ~ 2011-08-01
    IIF 49 - director → ME
  • 25
    OPUS SHIPPING SERVICES LIMITED - 2005-12-22
    OXFORD POWER LIMITED - 2004-01-13
    OPUS ENERGY LIMITED - 2002-09-23
    Westwood Way, Westwood Business Park, Coventry, England
    Corporate (5 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 34 - director → ME
  • 26
    VALENCE UK FINANCE LTD - 2021-12-06
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2022-07-19 ~ 2023-09-07
    IIF 15 - director → ME
  • 27
    VALENCE UK BIDCO LTD - 2021-12-06
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2022-07-19 ~ 2023-09-07
    IIF 14 - director → ME
  • 28
    GREEN FROG POWER LIMITED - 2022-01-27
    GREEN FROG GRID NE LIMITED - 2010-04-26
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    3,807,376 GBP2022-05-31
    Officer
    2022-01-25 ~ 2023-11-30
    IIF 11 - director → ME
  • 29
    HARMONY RC LIMITED - 2023-10-28
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    102,242 GBP2022-10-31
    Officer
    2023-09-01 ~ 2023-09-07
    IIF 9 - director → ME
  • 30
    COPPULL POWER LIMITED - 2023-06-09
    BIRMINGHAM POWER LIMITED - 2022-02-18
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2023-06-02 ~ 2023-09-07
    IIF 12 - director → ME
  • 31
    PULSE CLEAN ENERGY SPV 1 LIMITED - 2022-12-22
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-19 ~ 2023-09-07
    IIF 17 - director → ME
  • 32
    PULSE CLEAN ENERGY SPV 2 LIMITED - 2023-01-06
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2022-09-29 ~ 2023-09-07
    IIF 7 - director → ME
  • 33
    GREEN FROG POWER UPPER BOAT LTD - 2023-03-30
    GFV-5 LIMITED - 2022-10-24
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-27 ~ 2023-09-07
    IIF 5 - director → ME
  • 34
    HARMONY RC FREEHOLD LIMITED - 2023-10-28
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-09-01 ~ 2023-09-07
    IIF 10 - director → ME
  • 35
    DORRYMEE LIMITED - 2023-05-04
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -25,278 GBP2022-03-31
    Officer
    2023-03-21 ~ 2023-09-07
    IIF 6 - director → ME
  • 36
    TEMPLEMURRY LIMITED - 2023-05-04
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-21 ~ 2023-09-07
    IIF 13 - director → ME
  • 37
    VALENCE UK TOPCO LTD - 2021-12-06
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2022-07-19 ~ 2023-09-07
    IIF 16 - director → ME
  • 38
    GREEN FROG POWER 214 LIMITED - 2021-12-06
    PIMCO 2897 LIMITED - 2011-04-19
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,573,609 GBP2022-05-31
    Officer
    2022-06-07 ~ 2023-11-30
    IIF 8 - director → ME
  • 39
    INNOGY JAK NO.1 LIMITED - 2000-12-01
    INNOGY COGEN LIMITED - 2000-10-03
    Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 29 - director → ME
  • 40
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    INNOGY HOLDINGS PLC - 2003-10-01
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Corporate (5 parents, 18 offsprings)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 36 - director → ME
  • 41
    RWE NPOWER PLC - 2014-07-01
    RWE INNOGY PLC - 2004-08-02
    INNOGY PLC - 2003-10-01
    NPOWER - 2000-07-20
    HACKUNLIMCO (NO.21) - 2000-01-19
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Corporate (5 parents, 9 offsprings)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 27 - director → ME
  • 42
    TESSAG (UK) LIMITED - 2001-10-03
    KLOCKNER INA INDUSTRIAL PLANTS LIMITED - 2000-02-04
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2011-12-15
    IIF 28 - director → ME
  • 43
    YELECO 15 LIMITED - 1993-04-28
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-31
    IIF 41 - director → ME
  • 44
    HYDROCARBON RESOURCES LIMITED - 2017-11-15
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (5 parents)
    Officer
    1997-10-31 ~ 1998-02-16
    IIF 48 - director → ME
  • 45
    Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    248,850 GBP2016-03-31
    Officer
    2020-11-01 ~ 2022-12-15
    IIF 18 - director → ME
  • 46
    YELECO 4 LIMITED - 1994-07-06
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2015-09-30
    IIF 33 - director → ME
  • 47
    YELECO 2 LIMITED - 1992-06-01
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-09-17
    IIF 20 - director → ME
  • 48
    ZEIGO LTD
    - now
    THE ECOMPANY LTD - 2019-10-16
    Schneider Electric, Stafford Park 5, Telford, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -815,135 GBP2021-04-01 ~ 2021-12-31
    Officer
    2020-11-03 ~ 2022-01-07
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.