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

Mr Timothy Hays Scott

    Related profiles found in government register
  • Mr Timothy Hays Scott
    British born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 1 IIF 2
    • icon of address Hibiscus House, Le Mont Sohier, St. Brelade, Jersey, JE3 8EA, Jersey

      IIF 3
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 4
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Ener G House, Daniel Adamson Road, Salford, M50 1DT, United Kingdom

      IIF 9
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 10
  • Mr Timothy Hays Scott
    British born in March 1950

    Registered addresses and corresponding companies
    • icon of address Hibiscus House, Le Mont Sohier, St Brelades Bay, St. Brelade, JE3 8EA, Jersey

      IIF 11 IIF 12
  • Scott, Timothy Hays
    British company director born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
  • Scott, Timothy Hays
    British director born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hibiscus House, St Brelades Bay, Jersey, Channel Islands, JE3 8EA

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 43
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT, United Kingdom

      IIF 44
    • icon of address Ener G House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 45
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 46
    • icon of address Ener G House, Daniel Adamson Road, Salford, M50 1DT, United Kingdom

      IIF 47
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 48
  • Scott, Timothy Hays
    British engineer born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hibiscus House, St Brelades Bay, Jersey, Channel Islands, JE3 8EA

      IIF 49
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 11b Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 52
    • icon of address Unit 11b Olypic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 53
  • Scott, Timothy Hays
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 54
  • Scott, Timothy Hays
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    ADAMSON DEL 1 PLC - 2016-11-24
    ENER-G PLC - 2016-10-28
    ENER-G EFFICIENCY PLC. - 2007-03-30
    STEVTON (NO.203) PLC - 2002-03-05
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    STEVTON (NO.301) LIMITED - 2004-08-03
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,796 GBP2018-03-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 36 - Director → ME
  • 5
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 29 - Director → ME
  • 7
    THE ENERGY SERVICES COMPANY (G.B.) LIMITED - 2008-06-06
    icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 35 - Director → ME
  • 8
    PETBOW CO-GENERATION LIMITED - 2007-04-25
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    SPEED 2452 LIMITED - 1992-05-08
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 9
    CONTRACT HEAT & POWER LIMITED - 2007-09-26
    ESL ENERGY SUPPLIES LIMITED - 1996-03-19
    AWARDFERRY LIMITED - 1995-10-06
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-08 ~ dissolved
    IIF 53 - Director → ME
  • 10
    SEACHANGE CONTROLS LIMITED - 2001-02-02
    ENER.G CONTROLS LIMITED - 2016-10-19
    SMARTKONTROLS LIMITED - 2004-04-07
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-29 ~ now
    IIF 22 - Director → ME
  • 11
    STEVTON (NO. 402) LIMITED - 2007-11-12
    icon of address Third Floor,one London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Hibiscus House Le Mont Sohier, St Brelades Bay, St. Brelade, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1990-07-02 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address Hibiscus House Le Mont Sohier, St Brelades Bay, St. Brelade, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-05-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    YLEM EPC LIMITED - 2022-06-17
    YLEM RENEWABLES LIMITED - 2025-05-08
    icon of address Edison House, Daniel Adamson Road, Salford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Director → ME
  • 16
    SMARTKONTROLS MANAGEMENT LTD - 2005-05-20
    STEVTON (NO. 188) LIMITED - 2001-02-08
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    VITERRA ENERGY SERVICES LIMITED - 2004-02-11
    RAAB KARCHER ENERGY SERVICES LIMITED - 1999-09-20
    ISS CLORIUS METERING LIMITED - 1993-01-01
    NISPUN LIMITED - 1990-01-17
    SWITCH2 ENERGY SOLUTIONS LIMITED - 2010-05-28
    ISS CLORIUS LIMITED - 1994-12-13
    ENER-G SWITCH2 LIMITED - 2015-10-13
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,248,052 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    SWITCH2 METERING LIMITED - 2012-04-23
    ENER-G RESIDENTIAL LIMITED - 2016-10-26
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 20
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 21
    ENERGY SYSTEMS LIMITED - 1999-11-17
    icon of address 3152, Omc Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 45 - Director → ME
  • 22
    ENERGOS CONTRACTS LIMITED - 2016-08-11
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Director → ME
  • 23
    ENERGOS INVESTMENTS LIMITED - 2016-08-08
    STEVTON (NO.553) LIMITED - 2013-06-18
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 52 - Director → ME
  • 24
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    RAVENMYSTIC LIMITED - 1987-10-19
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 54 - Director → ME
  • 25
    ENER-G HOLDINGS PLC - 2016-11-17
    YLEM GROUP PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 26
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 24
  • 1
    CALLAWAY ENERGY CONSULTING LIMITED - 2013-11-06
    SWITCH2 BILLING TECHNOLOGIES LIMITED - 2012-04-26
    SWITCH2 BILLING LIMITED - 2005-01-19
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2009-10-01
    IIF 42 - Director → ME
  • 2
    LAND FILL GAS LIMITED - 2016-10-19
    AD ENER-G LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2013-01-22
    LAND FILL GAS LIMITED - 2006-03-13
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    CONNCO LIMITED - 1990-06-18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2009-10-01
    IIF 14 - Director → ME
  • 3
    AD ENER-G LIMITED - 2016-10-19
    LAND FILL GAS LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2006-03-13
    NORGEN HYDRO POWER LIMITED - 2005-11-17
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2016-10-25
    IIF 23 - Director → ME
    icon of calendar 1997-05-22 ~ 2002-05-21
    IIF 17 - Director → ME
  • 4
    CMR HOLDINGS LIMITED - 2008-02-13
    ENER-G POWER LIMITED - 2016-10-20
    SWITCH2 ENERGY SERVICES LIMITED - 2011-10-12
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2016-10-25
    IIF 24 - Director → ME
    icon of calendar 2007-10-02 ~ 2009-10-01
    IIF 49 - Director → ME
  • 5
    CONTROL ENERGY LIMITED - 2016-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2016-12-21
    IIF 46 - Director → ME
  • 6
    STEVTON (NO.301) LIMITED - 2004-08-03
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,796 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    OLMAC ENERGY LIMITED - 2005-12-29
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2013-01-24
    IIF 32 - Director → ME
  • 9
    PRECIS (1066) LIMITED - 1991-07-17
    COMBINED POWER (SOUTH) LTD. - 2000-03-16
    COMBINED POWER (SOUTH) LIMITED - 2018-03-27
    COMBINED POWER SYSTEMS (SOUTHERN) LIMITED - 2000-03-07
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2016-05-16
    IIF 31 - Director → ME
  • 10
    ENER-G COMBINED POWER LIMITED - 2018-03-27
    COMBINED POWER SYSTEMS LIMITED - 2000-02-18
    COMBINED POWER LIMITED - 2005-01-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2016-05-16
    IIF 33 - Director → ME
  • 11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2016-05-16
    IIF 18 - Director → ME
  • 12
    UTILITY AUDITING LIMITED - 2010-03-30
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2015-04-10
    IIF 37 - Director → ME
  • 13
    STEVTON (NO.459) LIMITED - 2009-12-10
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2022-03-11
    IIF 50 - Director → ME
  • 14
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2017-06-14
    IIF 28 - Director → ME
  • 15
    SMARTKONTROLS LIMITED - 2005-05-13
    STEVTON (NO. 290) LIMITED - 2004-04-07
    icon of address Brackenhurst, Kings Chase, Crowborough, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2005-05-06
    IIF 13 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 47 - Director → ME
  • 17
    SWITCH2 METERING LIMITED - 2012-04-23
    ENER-G RESIDENTIAL LIMITED - 2016-10-26
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-10-01
    IIF 41 - Director → ME
  • 18
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-25
    IIF 48 - Director → ME
  • 19
    ENER-G NATURAL POWER LIMITED - 2006-04-10
    STEVTON (NO. 80) LIMITED - 1995-07-20
    NATURAL POWER LIMITED - 2005-01-28
    icon of address 1030 Centre Park, Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-06 ~ 2006-04-06
    IIF 15 - Director → ME
  • 20
    SOGRENE TECHNOLOGY LIMITED - 2016-08-08
    icon of address Field Cottage, Ditchling Road Field Cottage, Ditchling Road, Rh16 4qu, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 39 - Director → ME
  • 21
    SWITCH2 RENEWABLES LIMITED - 2013-06-10
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2009-10-01
    IIF 40 - Director → ME
  • 22
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    RAVENMYSTIC LIMITED - 1987-10-19
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2002-05-21
    IIF 16 - Director → ME
  • 23
    ENER-G HOLDINGS PLC - 2016-11-17
    YLEM GROUP PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 2020-06-27
    IIF 26 - Director → ME
  • 24
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-25
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.